Company NameBrough Golf Course Company Limited(The)
Company StatusActive
Company Number00168783
CategoryPrivate Limited Company
Incorporation Date3 July 1920(103 years, 10 months ago)

Business Activity

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

Directors

Director NameReginald Paterson Mainprize
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillows 17 The Paddock
Swanland
Hull
East Yorkshire
HU4 6XU
Director NameMr Donald Woodhouse
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressArrondale Elloughton Road
Elloughton
East Yorkshire
HU15 1AL
Director NamePeter William John Greenhough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Orchards, Orchard Lane
Hutton
Driffield
YO25 9PB
Director NameMalcolm Lord
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(86 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameMr David Currie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(94 years, 10 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Secretary NameMr David Currie
StatusCurrent
Appointed08 April 2019(98 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address28 Nursery Court
Brough
HU15 1DG
Director NameMr Philip Woodall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(99 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Main Street
Hotham
York
YO43 4UF
Director NameMr Alexander Bruce Wilkie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Croft Park
North Ferriby
East Yorkshire
HU14 3JX
Director NameMrs Kathleen Mary Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Vicarage Walk
North Cave
Brough
East Yorkshire
HU15 2PH
Director NameMr Neil McKechnie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Director NameMr Timothy John Harding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address103 The Oval
Brough
East Yorkshire
HU15 1DD
Director NameMr Richard Ian Townsend
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(103 years, 9 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Stray
South Cave
Brough
East Yorkshire
HU15 2AN
Director NameMr Robert Duff McLeish
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1994)
RoleCompany Director
Correspondence AddressC/O McLeish The Baker Ltd
Copenhagen Road
Hull
Humberside
Hu8
Director NameMr Thomas Geoffrey Trueman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth Lodge Vicarage Lane
Hessle
East Yorkshire
HU13 9LQ
Secretary NameMr Edward Leslie Davies
NationalityBritish
StatusResigned
Appointed21 February 1991(70 years, 8 months after company formation)
Appointment Duration18 years (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkfield Avenue
North Ferriby
East Yorkshire
HU14 3AL
Director NameMr David Richard Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(72 years, 8 months after company formation)
Appointment Duration15 years (resigned 10 March 2008)
RoleCompany Director
Correspondence Address7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameMr Peter Wightman Hick
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(72 years, 8 months after company formation)
Appointment Duration15 years (resigned 10 March 2008)
RoleRetired
Correspondence AddressHaystacks
1 Pasture House Mews Pasture Terrace
Beverley
North Humberside
HU17 8DX
Director NameBarrie Kenneth Appleyard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(72 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 April 2007)
RoleRetired
Correspondence AddressBrentwood
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameMr Kenneth Davis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 March 2004)
RoleFreight Forwarder
Correspondence AddressTwigmoor The Park Kemp Road
Swanland
Hull
North Humberside
HU14 3LU
Director NameTrevor Ruhmann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(83 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 March 2005)
RoleSemi Retired
Correspondence Address7a Market Place
South Cave
East Yorkshire
HU15 2BS
Director NameChristopher Joseph Chapman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(84 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 March 2006)
RoleChartered Accountant
Correspondence Address4 Humberdale Close
Swanland
North Humberside
HU14 3NS
Director NameDavid Moore
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(85 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 April 2007)
RoleRetired
Correspondence Address77 Chantry Way East
Swanland
North Humberside
HU14 3QF
Director NameTerrence Michael Connolly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(86 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 April 2008)
RoleRetired Police Officer
Correspondence AddressDanesfield House
24 Brantingham Road
Elloughton
North Humberside
HU15 1HX
Director NameMr Edward Leslie Davies
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(87 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 March 2019)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address30 Parkfield Avenue
North Ferriby
East Yorkshire
HU14 3AL
Director NameClive Edgar
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(87 years, 10 months after company formation)
Appointment Duration12 months (resigned 06 April 2009)
RoleComputer Eng Retired
Correspondence Address7 Atkinson Drive
Brough
East Yorkshire
HU15 1AH
Secretary NameMartin Victor Wilson
NationalityBritish
StatusResigned
Appointed23 February 2009(88 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2018)
RoleSolicitor
Correspondence AddressFrog Hall 77 Church Steet
South Cave
East Riding Of Yorkshire
Hu15 2e
Director NameClive Owen Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(88 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Glenrock Park
Brough
East Yorkshire
HU15 1HF
Director NameMr Christopher Makepeace
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(89 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameChief Fire Officer Roy Williamson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(90 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMr Timothy John Harding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(91 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address137a West Ella Road
Kirk Ella
Hull
HU10 7RN
Director NameMr John Frederick Groombridge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(92 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
RoleDentist
Country of ResidenceGreat Britian
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMr Christopher Lingard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(93 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMr Ian Frederick Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(96 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMr Carlo Stanley Urbanowicz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(96 years, 10 months after company formation)
Appointment Duration11 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMr Ian Jeffrey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(97 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrough Golf Club Cave Road
Brough
East Yorkshire
HU15 1HB
Director NameMrs Gillian Catherine Atley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(98 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 March 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 Birch Lea
Walkington
Beverley
East Yorkshire
HU17 8TH

Contact

Websitebrough-golfclub.co.uk
Telephone01482 667483
Telephone regionHull

Location

Registered AddressBrough Golf Club
Cave Road
Brough
East Yorkshire
HU15 1HB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1.2k at £10David Johnson & Martin Victor Wilson
67.30%
Ordinary
65 at £10Mr Peter William John Greenhough
3.74%
Ordinary
53 at £10Mrs Pauline Taylor
3.05%
Ordinary
40 at £10Mr Stephen Leonard Franklin Wharram
2.30%
Ordinary
35 at £10Executors Of William Person Powell
2.01%
Ordinary
-OTHER
10.92%
-
25 at £10Executors Of Maxwell Jackson
1.44%
Ordinary
17 at £10Mrs Sarah Catherine Davidson
0.98%
Ordinary
12 at £10Mr Barrie Kenneth Appleyard
0.69%
Ordinary
12 at £10Mr David Richard Carter
0.69%
Ordinary
12 at £10Mr Donald Woodhouse
0.69%
Ordinary
12 at £10Mr Peter Wightman Hick
0.69%
Ordinary
12 at £10Mr Reginald Patterson Mainprize
0.69%
Ordinary
12 at £10Mr Thomas Geoffrey Trueman
0.69%
Ordinary
12 at £10Mrs Mary Mcleish
0.69%
Ordinary
10 at £10Executors Of Arthur William Bean
0.57%
Ordinary
10 at £10Executors Of Geoffrey Field
0.57%
Ordinary
10 at £10John Groombridge
0.57%
Ordinary
10 at £10Mr Charles Robert Payne
0.57%
Ordinary
10 at £10Mrs Jacqueline Anita Nelly Gruber & Ms Marion Jane Stieger
0.57%
Ordinary
10 at £10Mrs Patricia Dawson
0.57%
Ordinary

Financials

Year2014
Net Worth£21,505
Cash£4,875
Current Liabilities£2,567

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

12 July 1956Delivered on: 14 December 1956
Satisfied on: 9 January 1997
Persons entitled:
F. Taylor
W. Taylor

Classification: Legal charge registered pursuant to an order of count dated 6TH dec 1956.
Secured details: £2750.
Particulars: The brough of golf course, brough, elloughton and brantingham, east riding, york.
Fully Satisfied

Filing History

27 March 2024Appointment of Mr Richard Ian Townsend as a director on 21 March 2024 (2 pages)
26 March 2024Confirmation statement made on 19 March 2024 with updates (8 pages)
20 March 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
5 January 2024Resolutions
  • RES13 ‐ Re: the company be authorised to sell the parcel of land owned by the company 12/12/2023
(1 page)
4 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
26 March 2023Termination of appointment of Donald Woodhouse as a director on 13 March 2023 (1 page)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 March 2022Appointment of Mr Timothy John Harding as a director on 28 February 2022 (2 pages)
14 March 2022Appointment of Mr Neil Mckechnie as a director on 28 February 2022 (2 pages)
3 December 2021Appointment of Mr Alexander Bruce Wilkie as a director on 22 November 2021 (2 pages)
3 December 2021Appointment of Mrs Kathleen Mary Johnson as a director on 22 November 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Gillian Catherine Atley as a director on 12 March 2020 (1 page)
20 August 2019Appointment of Mr Philip Woodall as a director on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Mr David Currie on 13 August 2019 (2 pages)
16 April 2019Appointment of Mr David Currie as a secretary on 8 April 2019 (2 pages)
15 April 2019Termination of appointment of Ian Jeffrey as a director on 9 April 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 March 2019Register inspection address has been changed from 77 Church Street South Cave Brough North Humberside HU15 2EP England to 28 Nursery Court Brough HU15 1DG (1 page)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
6 March 2019Appointment of Mrs Gillian Catherine Atley as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Edward Leslie Davies as a director on 5 March 2019 (1 page)
24 September 2018Termination of appointment of Martin Victor Wilson as a secretary on 31 July 2018 (1 page)
11 April 2018Cessation of Martin Victor Wilson as a person with significant control on 9 March 2018 (1 page)
11 April 2018Confirmation statement made on 19 March 2018 with updates (7 pages)
11 April 2018Notification of Brough Golf Club Limited as a person with significant control on 9 March 2018 (2 pages)
19 March 2018Termination of appointment of Carlo Stanley Urbanowicz as a director on 9 March 2018 (1 page)
19 March 2018Appointment of Mr. Ian Jeffrey as a director on 9 March 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 April 2017Appointment of Mr Carlo Stanley Urbanowicz as a director on 7 April 2017 (2 pages)
11 April 2017Termination of appointment of Ian Frederick Scott as a director on 7 April 2017 (1 page)
11 April 2017Appointment of Mr Carlo Stanley Urbanowicz as a director on 7 April 2017 (2 pages)
11 April 2017Termination of appointment of Ian Frederick Scott as a director on 7 April 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Director's details changed for Peter William John Greenhough on 1 September 2015 (2 pages)
31 March 2017Director's details changed for Peter William John Greenhough on 1 September 2015 (2 pages)
30 March 2017Appointment of Mr. Ian Frederick Scott as a director on 1 August 2016 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
30 March 2017Appointment of Mr. Ian Frederick Scott as a director on 1 August 2016 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (9 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 17,400
(13 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 17,400
(13 pages)
7 March 2016Termination of appointment of Thomas Geoffrey Trueman as a director on 10 June 2015 (1 page)
7 March 2016Termination of appointment of Thomas Geoffrey Trueman as a director on 10 June 2015 (1 page)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 June 2015Termination of appointment of Christopher Lingard as a director on 27 April 2015 (1 page)
26 June 2015Termination of appointment of Christopher Lingard as a director on 27 April 2015 (1 page)
26 June 2015Appointment of Mr. David Currie as a director on 27 April 2015 (2 pages)
26 June 2015Appointment of Mr. David Currie as a director on 27 April 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Register(s) moved to registered inspection location 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 17,400
(15 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 17,400
(15 pages)
24 March 2015Register(s) moved to registered inspection location 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page)
23 March 2015Termination of appointment of John Frederick Groombridge as a director on 31 March 2014 (1 page)
23 March 2015Appointment of Mr Christopher Lingard as a director on 31 March 2014 (2 pages)
23 March 2015Register inspection address has been changed to 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page)
23 March 2015Appointment of Mr Christopher Lingard as a director on 31 March 2014 (2 pages)
23 March 2015Register inspection address has been changed to 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page)
23 March 2015Termination of appointment of John Frederick Groombridge as a director on 31 March 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 17,400
(14 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 17,400
(14 pages)
17 March 2014Appointment of Mr John Groombridge as a director (2 pages)
17 March 2014Termination of appointment of Timothy Harding as a director (1 page)
17 March 2014Termination of appointment of Timothy Harding as a director (1 page)
17 March 2014Appointment of Mr John Groombridge as a director (2 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
15 April 2013Appointment of Mr Timothy Harding as a director (2 pages)
15 April 2013Termination of appointment of Roy Williamson as a director (1 page)
15 April 2013Termination of appointment of Roy Williamson as a director (1 page)
15 April 2013Appointment of Mr Timothy Harding as a director (2 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (14 pages)
23 February 2012Termination of appointment of Christopher Makepeace as a director (1 page)
23 February 2012Termination of appointment of Christopher Makepeace as a director (1 page)
23 February 2012Appointment of Mr. Roy Williamson as a director (2 pages)
23 February 2012Appointment of Mr. Roy Williamson as a director (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Termination of appointment of Clive Dixon as a director (1 page)
23 March 2011Termination of appointment of Clive Dixon as a director (1 page)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
23 March 2011Appointment of Mr. Christopher Makepeace as a director (2 pages)
23 March 2011Appointment of Mr. Christopher Makepeace as a director (2 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (25 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (25 pages)
23 March 2010Director's details changed for Clive Owen Dixon on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Reginald Paterson Mainprize on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Reginald Paterson Mainprize on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Peter William John Greenhough on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Peter William John Greenhough on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Leslie Davies on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Malcolm Lord on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Leslie Davies on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Thomas Geoffrey Trueman on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Donald Woodhouse on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Clive Owen Dixon on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Donald Woodhouse on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Thomas Geoffrey Trueman on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Malcolm Lord on 21 February 2010 (2 pages)
17 March 2010Termination of appointment of Clive Edgar as a director (1 page)
17 March 2010Termination of appointment of Clive Edgar as a director (1 page)
23 June 2009Director appointed clive owen dixon (2 pages)
23 June 2009Appointment terminated secretary edward davies (1 page)
23 June 2009Appointment terminated secretary edward davies (1 page)
23 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
23 June 2009Secretary appointed martin victor wilson (1 page)
23 June 2009Secretary appointed martin victor wilson (1 page)
23 June 2009Director appointed clive owen dixon (2 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
10 March 2009Return made up to 21/02/09; change of members (9 pages)
10 March 2009Return made up to 21/02/09; change of members (9 pages)
16 April 2008Appointment terminated director terrence connolly (1 page)
16 April 2008Appointment terminated director peter hick (1 page)
16 April 2008Appointment terminated director terrence connolly (1 page)
16 April 2008Registered office changed on 16/04/2008 from cogan house 17 bowlalley lane hull HU1 1YT (1 page)
16 April 2008Appointment terminated director david carter (1 page)
16 April 2008Appointment terminated director peter hick (1 page)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2008Registered office changed on 16/04/2008 from cogan house 17 bowlalley lane hull HU1 1YT (1 page)
16 April 2008Director appointed edward leslie davies (1 page)
16 April 2008Director appointed clive edgar (2 pages)
16 April 2008Appointment terminated director david carter (1 page)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2008Director appointed clive edgar (2 pages)
16 April 2008Director appointed edward leslie davies (1 page)
25 March 2008Return made up to 21/02/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2008Return made up to 21/02/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2007Director resigned (1 page)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
25 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
23 March 2006Return made up to 21/02/06; change of members
  • 363(287) ‐ Registered office changed on 23/03/06
(10 pages)
23 March 2006Return made up to 21/02/06; change of members
  • 363(287) ‐ Registered office changed on 23/03/06
(10 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Return made up to 21/02/05; change of members (10 pages)
15 March 2005Return made up to 21/02/05; change of members (10 pages)
14 May 2004Return made up to 21/02/04; full list of members (15 pages)
14 May 2004Return made up to 21/02/04; full list of members (15 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
17 April 2003Return made up to 21/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Return made up to 21/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 March 2002Return made up to 21/02/02; full list of members (8 pages)
1 March 2002Return made up to 21/02/02; full list of members (8 pages)
7 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 March 2000Full accounts made up to 31 August 1999 (9 pages)
28 March 2000Full accounts made up to 31 August 1999 (9 pages)
21 March 2000Return made up to 21/02/00; full list of members (13 pages)
21 March 2000Return made up to 21/02/00; full list of members (13 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 April 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 March 1998Return made up to 21/02/98; full list of members (12 pages)
5 March 1998Full accounts made up to 31 August 1997 (12 pages)
5 March 1998Return made up to 21/02/98; full list of members (12 pages)
5 March 1998Full accounts made up to 31 August 1997 (12 pages)
21 February 1997Return made up to 21/02/97; full list of members (12 pages)
21 February 1997Full accounts made up to 31 August 1996 (12 pages)
21 February 1997Return made up to 21/02/97; full list of members (12 pages)
21 February 1997Full accounts made up to 31 August 1996 (12 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 March 1996Full accounts made up to 31 August 1995 (11 pages)
11 March 1996Full accounts made up to 31 August 1995 (11 pages)
25 April 1995Return made up to 21/02/95; full list of members (16 pages)
25 April 1995Return made up to 21/02/95; full list of members (16 pages)
19 April 1995Full accounts made up to 31 August 1994 (12 pages)
19 April 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)