Company NameHull & East Riding Amateur Athletic Company,Limited(The)
Company StatusActive
Company Number00166438
CategoryPrivate Limited Company
Incorporation Date14 April 1920(104 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ian Gordon Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(71 years after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pickerings
North Ferriby
East Riding
HU14 3EJ
Director NamePeter James Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(76 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingtree Avenue
Cottingham
East Riding
HU16 4DS
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(76 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NamePaul Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(80 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleBusiness Banking Manager
Country of ResidenceEngland
Correspondence Address3 Ormonde Avenue
Beverley High Road
Hull
East Riding
HU6 7LX
Secretary NameJames Peter Robson
StatusCurrent
Appointed18 May 2010(90 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address39 Allderidge Avenue
Hull
HU5 4EG
Director NameMr Alexander Campbell Denholm
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(92 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Chanterlands Avenue North
Hull
HU5 4ED
Director NameMr Mark Birtles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(97 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Chanterlands Avenue North
Hull
HU5 4ED
Director NameMr David Edward Barraclough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(100 years after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Chanterlands Avenue North
Hull
HU5 4ED
Director NameMr Paul Leslie Thomas Bevan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 1995)
RoleClinical Trials Manager
Correspondence Address24 Park Avenue
Hull
North Humberside
HU5 3ER
Director NameMr Bryan Gerard Campbell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1996)
RoleInsurance Intermediary
Correspondence Address641 Anlaby Road
Hull
North Humberside
HU3 6SX
Director NameMrs Margaret Patricia Abba
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 1997)
RoleHousewife
Correspondence Address30 Stephensons Walk
Cottingham
Hull
East Riding
HU16 4QG
Director NameMr Denys William Parkin
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 February 1998)
RoleBank Manager
Correspondence Address14 Harland Way
Cottingham
East Riding
HU16 5PU
Director NameMr Richard Farr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration4 years (resigned 24 April 1995)
RoleUniversity Administrator
Correspondence Address45 Harland Way
Cottingham
North Humberside
HU16 5PR
Director NameMr James Parker
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration21 years (resigned 30 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Louis Street
Hull
East Riding
HU3 1LZ
Director NameMr Bertil Reginald Simpson Gombault
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address21 Hall Road
Hull
North Humberside
HU6 8QW
Director NameSusan Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1991)
RoleHousewife
Correspondence Address46 Thornwick Avenue
Willerby
Hull
East Riding
HU10 6LS
Director NameMr John Edward Nicholls
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration19 years, 1 month (resigned 18 May 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address5 The Dales
Cottingham
East Riding
HU16 5JN
Director NameMrs Jacqueline Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 1998)
RoleTeacher
Correspondence Address76 Westbourne Avenue
Hull
East Riding
HU5 3HS
Secretary NameMr James Peter Robson
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years after company formation)
Appointment Duration19 years, 1 month (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Chanterlands Avenue North
Hull
HU5 4ED
Director NameMrs Mavis Ruth Bryan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(71 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleSchool Teacher
Correspondence Address256 Cottingham Road
Hull
East Riding
HU6 8QA
Director NameAnthony Hird
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1993)
RoleSuperintendent
Correspondence Address208 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
Director NameMr Edwin Colin Johnson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1996)
RoleChartered Accountant
Correspondence Address132 Newland Park
Hull
East Riding
HU5 2DU
Director NameMrs Mavis Ruth Bryan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(74 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2002)
RoleRetired
Correspondence Address256 Cottingham Road
Hull
East Riding
HU6 8QA
Director NameMr William David Cooper Boddy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(74 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 1998)
RoleSolicitor
Correspondence Address11 Welton Road
Brough
East Riding
HU15 1DR
Director NameJoseph Bernard Gateshill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(74 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 May 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Outer Trinities
Beverley
East Yorkshire
HU17 0HN
Director NameMr Frank Hix
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(75 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Woodlands
Harland Way Cottingham
Hull
East Riding
HU16 5RP
Director NameMr Alan Frederick Berriman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(76 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Birch Drive
Willerby
Hull
East Riding
HU10 6LB
Director NameAnthony Hird
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(76 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1998)
RoleSprayer
Correspondence Address208 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
Director NameJames Cook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(77 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2006)
RoleSelf Employed
Correspondence Address26 Weelsby Way
Hessle
East Yorkshire
HU13 0JW
Director NameDavid Graham Carlisle
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(78 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address26 Linthrope Grove
Aston Road Willerby
Hull
HU10 6SA
Director NameMr Geoffrey Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(78 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2000)
RoleChartered Shipbroker & Md
Country of ResidenceUnited Kingdom
Correspondence Address3 Tranby Lodge Gardens
Hessle
East Yorkshire
HU13 0TL
Director NameMr Stephen Donald Burrluck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(79 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beverley Road
Kirkella
East Yorkshire
HU10 7QA
Director NameMr Dudley Charles Dowsland Moore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(85 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfield Stockbridge Road
Elloughton
Brough
East Yorkshire
HU15 1HP

Contact

Telephone01482 342156
Telephone regionHull

Location

Registered AddressThe Clubhouse
Chanterlands Avenue North
Hull
HU5 4ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

4.3k at £1Trustees Of Hull & East Riding Sports Club
54.21%
Ordinary
1.8k at £1Trustees Of A.d. Jenkinson & Trustees Of M.r. Whitehead
22.30%
Ordinary
1.3k at £1Trustees Of Hull & East Riding Squash Club
16.19%
Ordinary
100 at £1Executors Of Frederick Till
1.25%
Ordinary
100 at £1Executors Of J.m. Bladon
1.25%
Ordinary
56 at £1Executors Of George W. Rawstorn
0.70%
Ordinary
50 at £1Mr Peter F. Bilton
0.63%
Ordinary
50 at £1Trustee Of Joanne Helm & Trustee Of David William Wobey
0.63%
Ordinary
50 at £1Trustee Of Michael Nolan
0.63%
Ordinary
40 at £1Executors Of Alfred Thorney
0.50%
Ordinary
30 at £1Executors Of Hirace Waterhouse
0.38%
Ordinary
25 at £1Mr John E. Townend
0.31%
Ordinary
-OTHER
0.19%
-
13 at £1Executors Of M.h. Hobson
0.16%
Ordinary
10 at £1Executors Of Thomas C. Jackson
0.13%
Ordinary
10 at £1Major Alfred H. Macilwaine
0.13%
Ordinary
10 at £1Mr Carl Hillerns
0.13%
Ordinary
10 at £1Mr Wilfred H. Wood
0.13%
Ordinary
5 at £1Executors Of Ethel Jordan
0.06%
Ordinary
5 at £1Mr A. Ernest Andrew
0.06%
Ordinary
5 at £1Mr Bertil R.s Gombault
0.06%
Ordinary

Financials

Year2014
Net Worth£16,823
Current Liabilities£100

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Charges

14 December 1936Delivered on: 14 December 1936
Persons entitled:
A.D.Martin
H.A.Smith
W.H.Heap Hutchinson

Classification: Trust deed deb.stock
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
24 April 2023Termination of appointment of David Edward Barraclough as a director on 13 April 2022 (1 page)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 September 2021 (10 pages)
26 April 2021Confirmation statement made on 23 April 2021 with updates (6 pages)
12 January 2021Micro company accounts made up to 30 September 2020 (10 pages)
24 April 2020Confirmation statement made on 23 April 2020 with updates (6 pages)
27 March 2020Appointment of Mr David Edward Barraclough as a director on 25 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 30 September 2019 (8 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 30 September 2018 (8 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (6 pages)
9 April 2018Termination of appointment of Dudley Charles Dowsland Moore as a director on 27 March 2018 (1 page)
15 March 2018Appointment of Mr Mark Birtles as a director on 12 January 2018 (2 pages)
15 March 2018Termination of appointment of Alan Frederick Berriman as a director on 26 October 2017 (1 page)
9 March 2018Micro company accounts made up to 30 September 2017 (8 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 8,000
(11 pages)
21 May 2016Secretary's details changed for James Peter Robson on 21 May 2016 (1 page)
21 May 2016Secretary's details changed for James Peter Robson on 21 May 2016 (1 page)
21 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 8,000
(11 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8,000
(11 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8,000
(11 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000
(11 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000
(11 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
21 May 2013Appointment of Mr Alec Campbell Denholme as a director (2 pages)
21 May 2013Appointment of Mr Alec Campbell Denholme as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Termination of appointment of James Parker as a director (1 page)
9 May 2012Termination of appointment of James Parker as a director (1 page)
9 May 2012Termination of appointment of Walter Pearson as a director (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
9 May 2012Termination of appointment of Walter Pearson as a director (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (13 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (13 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Termination of appointment of Richard Witty as a director (1 page)
4 June 2010Termination of appointment of Stephen Burrluck as a director (1 page)
4 June 2010Termination of appointment of James Robson as a secretary (1 page)
4 June 2010Secretary's details changed for Mr James Parker on 18 May 2010 (1 page)
4 June 2010Termination of appointment of Frank Hix as a director (1 page)
4 June 2010Termination of appointment of Richard Witty as a director (1 page)
4 June 2010Termination of appointment of David Wobey as a director (1 page)
4 June 2010Appointment of James Peter Robson as a secretary (1 page)
4 June 2010Termination of appointment of Stephen Burrluck as a director (1 page)
4 June 2010Secretary's details changed for Mr James Parker on 18 May 2010 (1 page)
4 June 2010Termination of appointment of John Nicholls as a director (1 page)
4 June 2010Termination of appointment of James Parker as a secretary (1 page)
4 June 2010Termination of appointment of Frank Hix as a director (1 page)
4 June 2010Appointment of James Peter Robson as a secretary (1 page)
4 June 2010Termination of appointment of Frederick Wiltshire as a director (1 page)
4 June 2010Termination of appointment of Frederick Wiltshire as a director (1 page)
4 June 2010Termination of appointment of James Robson as a secretary (1 page)
4 June 2010Termination of appointment of David Wobey as a director (1 page)
4 June 2010Termination of appointment of Joseph Gateshill as a director (1 page)
4 June 2010Termination of appointment of John Nicholls as a director (1 page)
4 June 2010Termination of appointment of James Parker as a secretary (1 page)
4 June 2010Termination of appointment of Joseph Gateshill as a director (1 page)
14 May 2010Director's details changed for Mr Frank Hix on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr James Parker on 23 April 2010 (2 pages)
14 May 2010Director's details changed for James Peter Robson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen Donald Burrluck on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David William Wobey on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (21 pages)
14 May 2010Director's details changed for Mr Alan Frederick Berriman on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr John Edward Nicholls on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Alan Frederick Berriman on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Walter Pearson on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (21 pages)
14 May 2010Director's details changed for Mr John Edward Nicholls on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr James Parker on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Joseph Bernard Gateshill on 23 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr James Parker on 23 April 2010 (1 page)
14 May 2010Director's details changed for Paul Pratt on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Richard John Witty on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Walter Pearson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for James Peter Robson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David William Wobey on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen Donald Burrluck on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Richard John Witty on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Frank Hix on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Joseph Bernard Gateshill on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Frederick Wiltshire on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Frederick Wiltshire on 23 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr James Parker on 23 April 2010 (1 page)
14 May 2010Director's details changed for Paul Pratt on 23 April 2010 (2 pages)
18 August 2009Return made up to 23/04/09; full list of members (29 pages)
18 August 2009Return made up to 23/04/09; full list of members (29 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2008Return made up to 23/04/08; change of members (18 pages)
30 July 2008Return made up to 23/04/08; change of members (18 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 June 2007Return made up to 23/04/07; full list of members (17 pages)
18 June 2007Return made up to 23/04/07; full list of members (17 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
17 May 2006Return made up to 23/04/06; no change of members (14 pages)
17 May 2006Return made up to 23/04/06; no change of members (14 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 May 2005Return made up to 23/04/05; no change of members (14 pages)
19 May 2005Return made up to 23/04/05; no change of members (14 pages)
25 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
25 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2003Return made up to 23/04/03; change of members (14 pages)
17 June 2003Return made up to 23/04/03; change of members (14 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 May 2002Return made up to 23/04/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
23 May 2002Return made up to 23/04/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
22 May 2000Return made up to 23/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
22 May 2000Return made up to 23/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
3 June 1999Return made up to 23/04/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 June 1999Return made up to 23/04/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
5 May 1998Return made up to 23/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
5 May 1998Return made up to 23/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 June 1997Return made up to 23/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 June 1997Return made up to 23/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 June 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
3 June 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
29 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
29 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
16 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
14 April 1920Incorporation (25 pages)
14 April 1920Incorporation (25 pages)