Swanland
Hull
East Yorkshire
HU4 6XU
Director Name | Mr Donald Woodhouse |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arrondale Elloughton Road Elloughton East Yorkshire HU15 1AL |
Director Name | Peter William John Greenhough |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Orchards, Orchard Lane Hutton Driffield YO25 9PB |
Director Name | Malcolm Lord |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(86 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Director Name | Mr David Currie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(94 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Secretary Name | Mr David Currie |
---|---|
Status | Current |
Appointed | 08 April 2019(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Nursery Court Brough HU15 1DG |
Director Name | Mr Philip Woodall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Main Street Hotham York YO43 4UF |
Director Name | Mr Alexander Bruce Wilkie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Croft Park North Ferriby East Yorkshire HU14 3JX |
Director Name | Mrs Kathleen Mary Johnson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Vicarage Walk North Cave Brough East Yorkshire HU15 2PH |
Director Name | Mr Neil McKechnie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 82 Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Director Name | Mr Timothy John Harding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 The Oval Brough East Yorkshire HU15 1DD |
Director Name | Mr Robert Duff McLeish |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1994) |
Role | Company Director |
Correspondence Address | C/O McLeish The Baker Ltd Copenhagen Road Hull Humberside Hu8 |
Director Name | Mr Thomas Geoffrey Trueman |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North Lodge Vicarage Lane Hessle East Yorkshire HU13 9LQ |
Secretary Name | Mr Edward Leslie Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Parkfield Avenue North Ferriby East Yorkshire HU14 3AL |
Director Name | Mr Peter Wightman Hick |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(72 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2008) |
Role | Retired |
Correspondence Address | Haystacks 1 Pasture House Mews Pasture Terrace Beverley North Humberside HU17 8DX |
Director Name | Barrie Kenneth Appleyard |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(72 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 April 2007) |
Role | Retired |
Correspondence Address | Brentwood Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | Mr David Richard Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(72 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 7 Woodgates Mount North Ferriby North Humberside HU14 3JQ |
Director Name | Mr Kenneth Davis |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2004) |
Role | Freight Forwarder |
Correspondence Address | Twigmoor The Park Kemp Road Swanland Hull North Humberside HU14 3LU |
Director Name | Trevor Ruhmann |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(83 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2005) |
Role | Semi Retired |
Correspondence Address | 7a Market Place South Cave East Yorkshire HU15 2BS |
Director Name | Christopher Joseph Chapman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(84 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 Humberdale Close Swanland North Humberside HU14 3NS |
Director Name | David Moore |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(85 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Role | Retired |
Correspondence Address | 77 Chantry Way East Swanland North Humberside HU14 3QF |
Director Name | Terrence Michael Connolly |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(86 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2008) |
Role | Retired Police Officer |
Correspondence Address | Danesfield House 24 Brantingham Road Elloughton North Humberside HU15 1HX |
Director Name | Mr Edward Leslie Davies |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(87 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 March 2019) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 30 Parkfield Avenue North Ferriby East Yorkshire HU14 3AL |
Director Name | Clive Edgar |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(87 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 2009) |
Role | Computer Eng Retired |
Correspondence Address | 7 Atkinson Drive Brough East Yorkshire HU15 1AH |
Secretary Name | Martin Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2018) |
Role | Solicitor |
Correspondence Address | Frog Hall 77 Church Steet South Cave East Riding Of Yorkshire Hu15 2e |
Director Name | Clive Owen Dixon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(88 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Glenrock Park Brough East Yorkshire HU15 1HF |
Director Name | Mr Christopher Makepeace |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(89 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Chief Fire Officer Roy Williamson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(90 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mr Timothy John Harding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(91 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137a West Ella Road Kirk Ella Hull HU10 7RN |
Director Name | Mr John Frederick Groombridge |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(92 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Role | Dentist |
Country of Residence | Great Britian |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mr Christopher Lingard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(93 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mr Ian Frederick Scott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(96 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mr Carlo Stanley Urbanowicz |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(96 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mr Ian Jeffrey |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
Director Name | Mrs Gillian Catherine Atley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(98 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 Birch Lea Walkington Beverley East Yorkshire HU17 8TH |
Website | brough-golfclub.co.uk |
---|---|
Telephone | 01482 667483 |
Telephone region | Hull |
Registered Address | Brough Golf Club Cave Road Brough East Yorkshire HU15 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
1.2k at £10 | David Johnson & Martin Victor Wilson 67.30% Ordinary |
---|---|
65 at £10 | Mr Peter William John Greenhough 3.74% Ordinary |
53 at £10 | Mrs Pauline Taylor 3.05% Ordinary |
40 at £10 | Mr Stephen Leonard Franklin Wharram 2.30% Ordinary |
35 at £10 | Executors Of William Person Powell 2.01% Ordinary |
- | OTHER 10.92% - |
25 at £10 | Executors Of Maxwell Jackson 1.44% Ordinary |
17 at £10 | Mrs Sarah Catherine Davidson 0.98% Ordinary |
12 at £10 | Mr Barrie Kenneth Appleyard 0.69% Ordinary |
12 at £10 | Mr David Richard Carter 0.69% Ordinary |
12 at £10 | Mr Donald Woodhouse 0.69% Ordinary |
12 at £10 | Mr Peter Wightman Hick 0.69% Ordinary |
12 at £10 | Mr Reginald Patterson Mainprize 0.69% Ordinary |
12 at £10 | Mr Thomas Geoffrey Trueman 0.69% Ordinary |
12 at £10 | Mrs Mary Mcleish 0.69% Ordinary |
10 at £10 | Executors Of Arthur William Bean 0.57% Ordinary |
10 at £10 | Executors Of Geoffrey Field 0.57% Ordinary |
10 at £10 | John Groombridge 0.57% Ordinary |
10 at £10 | Mr Charles Robert Payne 0.57% Ordinary |
10 at £10 | Mrs Jacqueline Anita Nelly Gruber & Ms Marion Jane Stieger 0.57% Ordinary |
10 at £10 | Mrs Patricia Dawson 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,505 |
Cash | £4,875 |
Current Liabilities | £2,567 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 April 2024 (6 months, 1 week from now) |
12 July 1956 | Delivered 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 |
---|
12 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Gillian Catherine Atley as a director on 12 March 2020 (1 page) |
20 August 2019 | Appointment of Mr Philip Woodall as a director on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr David Currie on 13 August 2019 (2 pages) |
16 April 2019 | Appointment of Mr David Currie as a secretary on 8 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Ian Jeffrey as a director on 9 April 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 March 2019 | Register 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 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mrs Gillian Catherine Atley as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Edward Leslie Davies as a director on 5 March 2019 (1 page) |
24 September 2018 | Termination of appointment of Martin Victor Wilson as a secretary on 31 July 2018 (1 page) |
11 April 2018 | Cessation of Martin Victor Wilson as a person with significant control on 9 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 19 March 2018 with updates (7 pages) |
11 April 2018 | Notification of Brough Golf Club Limited as a person with significant control on 9 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Carlo Stanley Urbanowicz as a director on 9 March 2018 (1 page) |
19 March 2018 | Appointment of Mr. Ian Jeffrey as a director on 9 March 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 April 2017 | Appointment of Mr Carlo Stanley Urbanowicz as a director on 7 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Ian Frederick Scott as a director on 7 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Carlo Stanley Urbanowicz as a director on 7 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Ian Frederick Scott as a director on 7 April 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Director's details changed for Peter William John Greenhough on 1 September 2015 (2 pages) |
31 March 2017 | Director's details changed for Peter William John Greenhough on 1 September 2015 (2 pages) |
30 March 2017 | Appointment of Mr. Ian Frederick Scott as a director on 1 August 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (9 pages) |
30 March 2017 | Appointment of Mr. Ian Frederick Scott as a director on 1 August 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (9 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 March 2016 | Termination of appointment of Thomas Geoffrey Trueman as a director on 10 June 2015 (1 page) |
7 March 2016 | Termination of appointment of Thomas Geoffrey Trueman as a director on 10 June 2015 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 June 2015 | Termination of appointment of Christopher Lingard as a director on 27 April 2015 (1 page) |
26 June 2015 | Termination of appointment of Christopher Lingard as a director on 27 April 2015 (1 page) |
26 June 2015 | Appointment of Mr. David Currie as a director on 27 April 2015 (2 pages) |
26 June 2015 | Appointment of Mr. David Currie as a director on 27 April 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Register(s) moved to registered inspection location 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register(s) moved to registered inspection location 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page) |
23 March 2015 | Termination of appointment of John Frederick Groombridge as a director on 31 March 2014 (1 page) |
23 March 2015 | Appointment of Mr Christopher Lingard as a director on 31 March 2014 (2 pages) |
23 March 2015 | Register inspection address has been changed to 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page) |
23 March 2015 | Appointment of Mr Christopher Lingard as a director on 31 March 2014 (2 pages) |
23 March 2015 | Register inspection address has been changed to 77 Church Street South Cave Brough North Humberside HU15 2EP (1 page) |
23 March 2015 | Termination of appointment of John Frederick Groombridge as a director on 31 March 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 March 2014 | Appointment of Mr John Groombridge as a director (2 pages) |
17 March 2014 | Termination of appointment of Timothy Harding as a director (1 page) |
17 March 2014 | Termination of appointment of Timothy Harding as a director (1 page) |
17 March 2014 | Appointment of Mr John Groombridge as a director (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Appointment of Mr Timothy Harding as a director (2 pages) |
15 April 2013 | Termination of appointment of Roy Williamson as a director (1 page) |
15 April 2013 | Termination of appointment of Roy Williamson as a director (1 page) |
15 April 2013 | Appointment of Mr Timothy Harding as a director (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Termination of appointment of Christopher Makepeace as a director (1 page) |
23 February 2012 | Termination of appointment of Christopher Makepeace as a director (1 page) |
23 February 2012 | Appointment of Mr. Roy Williamson as a director (2 pages) |
23 February 2012 | Appointment of Mr. Roy Williamson as a director (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 March 2011 | Termination of appointment of Clive Dixon as a director (1 page) |
23 March 2011 | Termination of appointment of Clive Dixon as a director (1 page) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Appointment of Mr. Christopher Makepeace as a director (2 pages) |
23 March 2011 | Appointment of Mr. Christopher Makepeace as a director (2 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
25 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (25 pages) |
25 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (25 pages) |
23 March 2010 | Director's details changed for Clive Owen Dixon on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Reginald Paterson Mainprize on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Reginald Paterson Mainprize on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter William John Greenhough on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter William John Greenhough on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Leslie Davies on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Malcolm Lord on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Edward Leslie Davies on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Thomas Geoffrey Trueman on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Donald Woodhouse on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Clive Owen Dixon on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Donald Woodhouse on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Thomas Geoffrey Trueman on 21 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Malcolm Lord on 21 February 2010 (2 pages) |
17 March 2010 | Termination of appointment of Clive Edgar as a director (1 page) |
17 March 2010 | Termination of appointment of Clive Edgar as a director (1 page) |
23 June 2009 | Director appointed clive owen dixon (2 pages) |
23 June 2009 | Appointment terminated secretary edward davies (1 page) |
23 June 2009 | Appointment terminated secretary edward davies (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
23 June 2009 | Secretary appointed martin victor wilson (1 page) |
23 June 2009 | Secretary appointed martin victor wilson (1 page) |
23 June 2009 | Director appointed clive owen dixon (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
10 March 2009 | Return made up to 21/02/09; change of members (9 pages) |
10 March 2009 | Return made up to 21/02/09; change of members (9 pages) |
16 April 2008 | Appointment terminated director terrence connolly (1 page) |
16 April 2008 | Appointment terminated director peter hick (1 page) |
16 April 2008 | Appointment terminated director terrence connolly (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from cogan house 17 bowlalley lane hull HU1 1YT (1 page) |
16 April 2008 | Appointment terminated director david carter (1 page) |
16 April 2008 | Appointment terminated director peter hick (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from cogan house 17 bowlalley lane hull HU1 1YT (1 page) |
16 April 2008 | Director appointed edward leslie davies (1 page) |
16 April 2008 | Director appointed clive edgar (2 pages) |
16 April 2008 | Appointment terminated director david carter (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2008 | Director appointed clive edgar (2 pages) |
16 April 2008 | Director appointed edward leslie davies (1 page) |
25 March 2008 | Return made up to 21/02/08; change of members
|
25 March 2008 | Return made up to 21/02/08; change of members
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 21/02/07; full list of members
|
25 March 2007 | Return made up to 21/02/07; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 21/02/06; change of members
|
23 March 2006 | Return made up to 21/02/06; change of members
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Return made up to 21/02/05; change of members (10 pages) |
15 March 2005 | Return made up to 21/02/05; change of members (10 pages) |
14 May 2004 | Return made up to 21/02/04; full list of members (15 pages) |
14 May 2004 | Return made up to 21/02/04; full list of members (15 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 21/02/03; no change of members
|
17 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 April 2003 | Return made up to 21/02/03; no change of members
|
1 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 March 2001 | Return made up to 21/02/01; full list of members
|
14 March 2001 | Return made up to 21/02/01; full list of members
|
28 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (13 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (13 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 April 1999 | Return made up to 21/02/99; no change of members
|
14 April 1999 | Return made up to 21/02/99; no change of members
|
14 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 March 1998 | Return made up to 21/02/98; full list of members (12 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 March 1998 | Return made up to 21/02/98; full list of members (12 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
21 February 1997 | Return made up to 21/02/97; full list of members (12 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 February 1997 | Return made up to 21/02/97; full list of members (12 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Return made up to 21/02/96; full list of members
|
19 March 1996 | Return made up to 21/02/96; full list of members
|
11 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 April 1995 | Return made up to 21/02/95; full list of members (16 pages) |
25 April 1995 | Return made up to 21/02/95; full list of members (16 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |