Company NameWensleydale Long Wool Sheep Breeders Association(The)
Company StatusActive
Company Number00171696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1920(103 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Benjamin Roger Field
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Long Cottage
Farnham Lane
Ferrensby
North Yorkshire
HG5 9JG
Director NameMark Adamson Elliott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressProvidence Farm
Ferrensby
Knaresborough
North Yorkshire
Director NameDr Graham John Steventon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(72 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressCoffin Walk
Sheep Dip Lane Princethorpe
Rugby
Warwickshire
CV23 9SP
Director NameMr James Stewart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1997(76 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressLower House Farm Deytheur
Llansantffraid
Powys
SY22 6TE
Wales
Director NameDavid John Ford
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1999(78 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCellar Cottage
Knowle
Crediton
Devon
EX17 5BX
Director NameDr Deanne Lynn Clouder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2001(80 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCoffin Walk
Sheep Dip Lane Princethorpe
Rugby
Warwickshire
CV23 9SP
Director NameLt Col Francis Hamish Pedley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2002(81 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Hall
Hunton
Bedale
North Yorkshire
DL8 1QJ
Director NameMr John McHardy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2005(84 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleBody Builder
Country of ResidenceUnited Kingdom
Correspondence AddressEndrigs
Kilmany
Cupar
Fife
KY15 4PX
Scotland
Director NameChristopher Richard Stacey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2013(92 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Plymouth Road
Buckfastleigh
South Devon
TQ11 0DG
Secretary NameMrs Anna Elizabeth Pennell
StatusCurrent
Appointed01 December 2016(96 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Director NameSheila Ann Leech
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStilereed Farm Criers Lane
Five Ashes
Mayfield
East Sussex
TN20 6LG
Director NameSusan Mary Holdich
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Farm Rectory Road
Bacton
Stowmarket
Suffolk
IP14 4LE
Director NameMrs Helen Collinge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2019(98 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Director NameMr Jack De'Cova
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(101 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Director NameMs Jodi Elysia Shaquira Shadforth
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(101 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Director NameRodney Booth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1986(65 years, 5 months after company formation)
Appointment Duration9 years (resigned 13 May 1995)
RoleLoader/Labourer
Correspondence Address15 Spring Bank Croft
Parkhead Holmfirth
Huddersfield
West Yorkshire
HD7 1LW
Director NameJohn Elliott
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleFarmer
Correspondence AddressProvidence Farm
Ferrenslay
Knaresborough
North Yorks
Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Director NameFreda Elliott
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 May 2002)
RoleFarmer
Correspondence AddressProvidence Farm
Ferrensby
Knaresborough
Hg5
Director NameAllan Duffield
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1997)
RoleFarmer
Correspondence AddressSunley Woods Farm
Husthwaite
York
North Yorkshire
YO61 4QQ
Secretary NameBrian Vickers Holgate
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressKay Fold Farm
Ramsgreave
Blackburn
Lancashire
BB1 8NB
Director NameJoan Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 May 1999)
RoleFarmer
Correspondence AddressHarmby Moor Farm
Harmby
Leyburn
North Yorkshire
DL8 5HQ
Secretary NameLt Col Francis Hamish Pedley
NationalityBritish
StatusResigned
Appointed12 May 1994(73 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Hall
Hunton
Bedale
North Yorkshire
DL8 1QJ
Director NameBrian Vickers Holgate
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(74 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2009)
RoleFarmer
Correspondence AddressVickers Croft
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PU
Director NameJames Hare
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(75 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2001)
RolePolice Officer
Correspondence AddressElvet House Bedale Lane
Wath
Ripon
North Yorkshire
HG4 5ER
Director NameSusan Mary Holdich
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(77 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2004)
RoleFruit Farmer
Country of ResidenceEngland
Correspondence AddressMill House Farm
Rectory Road Bacton
Stowmarket
Suffolk
IP14 4LE
Director NameDiane Christine Backhouse
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1998(77 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 2001)
RoleHome Carer
Correspondence Address11 Min Yr Aber
Wrexham
LL11 4BH
Wales
Director NameAllan Duffield
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(79 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 April 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressArchcroft Kays Bank Husthwaite
York
North Yorkshire
YO61 4PX
Secretary NameDr Deanne Lynn Clouder
NationalityBritish
StatusResigned
Appointed02 November 2002(81 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2015)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCoffin Walk
Sheep Dip Lane Princethorpe
Rugby
Warwickshire
CV23 9SP
Director NameJohn Richard Garnett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2011(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLane End Farm Draughton
Skipton
N Yorkshire
BD23 6DX
Secretary NameMrs Charlotte Durham
StatusResigned
Appointed01 January 2016(95 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressClifford House
38-44 Binley Road
Coventry
West Midlands
CV3 1JA
Director NameMrs Jane Charlotte Marie Dobson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kells Meend
Gloucester
Gloucestershire
GL16 7AD
Wales
Director NameMr Andrew James Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence Address3 Well Cottage Well House Farm
Low Laithe
Harrogate
North Yorkshire
HG3 4DF
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Arlescote
Oxford
Oxfordshire
OX17 1DQ
Director NameAnn Griffiths
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(96 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Dene Southend
Wotton Under Edge
Gloucestershire
GL12 7PB
Wales
Director NameMiss Laura Beaton
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(98 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Director NameMiss Olivia Conner
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2020(99 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT

Location

Registered AddressYork House
Market Place
Leyburn
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£19,697
Cash£22,016
Current Liabilities£2,319

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

21 September 2020Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to York House Market Place Leyburn DL8 5AT on 21 September 2020 (1 page)
15 July 2020Appointment of Miss Olivia Conner as a director on 11 July 2020 (2 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Ann Griffiths as a director on 11 July 2020 (1 page)
14 July 2020Termination of appointment of John Nicholas Prescott as a director on 11 July 2020 (1 page)
14 July 2020Termination of appointment of Sandra Joy Thompson as a director on 11 July 2020 (1 page)
13 July 2020Termination of appointment of Stephen William Dryden as a director on 4 May 2020 (1 page)
2 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2019Termination of appointment of Andrew James Fisher as a director on 13 April 2019 (1 page)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 July 2019Appointment of Miss Laura Beaton as a director on 13 April 2019 (2 pages)
3 July 2019Appointment of Mrs Helen Collinge as a director on 13 April 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 July 2018Termination of appointment of Jane Charlotte Marie Dobson as a director on 22 April 2018 (1 page)
13 July 2018Director's details changed for Director John Mchardy on 1 July 2018 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2017Director's details changed for Director John Mchardy on 1 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Director's details changed for Director John Mchardy on 1 July 2017 (2 pages)
4 July 2017Director's details changed for James Stewart Thompson on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Christopher Richard Stacey on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mark Elliott on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mark Elliott on 1 July 2017 (2 pages)
4 July 2017Director's details changed for James Stewart Thompson on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Andrew James Fisher on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Christopher Richard Stacey on 1 July 2017 (2 pages)
4 July 2017Director's details changed for John Nicholas Prescott on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Andrew James Fisher on 1 July 2017 (2 pages)
4 July 2017Director's details changed for John Nicholas Prescott on 1 July 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 June 2017Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 1 June 2017 (1 page)
12 May 2017Termination of appointment of Jill Pennock as a director on 22 April 2017 (1 page)
12 May 2017Appointment of Ann Griffiths as a director on 22 April 2017 (2 pages)
12 May 2017Termination of appointment of Yvonne Teressa Mudd as a director on 22 April 2017 (1 page)
12 May 2017Appointment of Ann Griffiths as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Jane Charlotte Dobson as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Sandra Joy Thompson as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Mr Andrew James Fisher as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Sheila Ann Leech as a director on 22 April 2017 (2 pages)
12 May 2017Termination of appointment of Tracy-Jane Ranger as a director on 22 April 2017 (1 page)
12 May 2017Appointment of Sandra Joy Thompson as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Mr Stephen William Dryden as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Jane Charlotte Dobson as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Susan Mary Holdich as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Sheila Ann Leech as a director on 22 April 2017 (2 pages)
12 May 2017Termination of appointment of Jill Pennock as a director on 22 April 2017 (1 page)
12 May 2017Appointment of Mr Andrew James Fisher as a director on 22 April 2017 (2 pages)
12 May 2017Appointment of Mr Stephen William Dryden as a director on 22 April 2017 (2 pages)
12 May 2017Termination of appointment of Tracy-Jane Ranger as a director on 22 April 2017 (1 page)
12 May 2017Appointment of Susan Mary Holdich as a director on 22 April 2017 (2 pages)
12 May 2017Termination of appointment of Yvonne Teressa Mudd as a director on 22 April 2017 (1 page)
23 January 2017Appointment of Mrs Anna Elizabeth Pennell as a secretary on 1 December 2016 (2 pages)
23 January 2017Termination of appointment of Charlotte Durham as a secretary on 1 December 2016 (1 page)
23 January 2017Appointment of Mrs Anna Elizabeth Pennell as a secretary on 1 December 2016 (2 pages)
23 January 2017Termination of appointment of Charlotte Durham as a secretary on 1 December 2016 (1 page)
31 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 August 2016Termination of appointment of Deanne Lynn Clouder as a secretary on 31 December 2015 (1 page)
30 August 2016Termination of appointment of Deanne Lynn Clouder as a secretary on 31 December 2015 (1 page)
30 August 2016Appointment of Mrs Charlotte Durham as a secretary on 1 January 2016 (2 pages)
30 August 2016Termination of appointment of Anne Elizabeth Lacy as a director on 23 April 2016 (1 page)
30 August 2016Appointment of Mrs Charlotte Durham as a secretary on 1 January 2016 (2 pages)
30 August 2016Termination of appointment of Anne Elizabeth Lacy as a director on 23 April 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2015Annual return made up to 1 July 2015 no member list (16 pages)
21 July 2015Annual return made up to 1 July 2015 no member list (16 pages)
21 July 2015Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages)
21 July 2015Annual return made up to 1 July 2015 no member list (16 pages)
21 July 2015Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Alison Jane Knights as a director on 26 April 2014 (1 page)
20 July 2015Termination of appointment of Alison Jane Knights as a director on 26 April 2014 (1 page)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Termination of appointment of Allan Duffield as a director on 18 April 2015 (2 pages)
17 May 2015Termination of appointment of Allan Duffield as a director on 18 April 2015 (2 pages)
2 July 2014Annual return made up to 1 July 2014 no member list (18 pages)
2 July 2014Termination of appointment of Sandra Thompson as a director (1 page)
2 July 2014Termination of appointment of Sandra Thompson as a director (1 page)
2 July 2014Annual return made up to 1 July 2014 no member list (18 pages)
2 July 2014Annual return made up to 1 July 2014 no member list (18 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Appointment of Jill Pennock as a director (3 pages)
12 May 2014Appointment of Jill Pennock as a director (3 pages)
12 May 2014Termination of appointment of John Garnett as a director (2 pages)
12 May 2014Termination of appointment of John Garnett as a director (2 pages)
8 August 2013Director's details changed for Mark Elliott on 1 July 2013 (2 pages)
8 August 2013Director's details changed for David John Ford on 1 July 2013 (2 pages)
8 August 2013Director's details changed for David John Ford on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Yvonne Teressa Mudd on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Sandra Joy Thompson on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Benjamin Roger Field on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Sandra Joy Thompson on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Dr Graham John Steventon on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 1 July 2013 no member list (19 pages)
8 August 2013Director's details changed for Allan Duffield on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mark Elliott on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Dr Graham John Steventon on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 1 July 2013 no member list (19 pages)
8 August 2013Annual return made up to 1 July 2013 no member list (19 pages)
8 August 2013Director's details changed for Lt Col Francis Hamish Pedley on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Benjamin Roger Field on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Allan Duffield on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Yvonne Teressa Mudd on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Lt Col Francis Hamish Pedley on 1 July 2013 (2 pages)
24 July 2013Appointment of John Nicholas Prescott as a director (3 pages)
24 July 2013Appointment of Tracy-Jane Ranger as a director (3 pages)
24 July 2013Appointment of John Nicholas Prescott as a director (3 pages)
24 July 2013Appointment of Tracy-Jane Ranger as a director (3 pages)
11 July 2013Appointment of Alison Jane Knights as a director (2 pages)
11 July 2013Appointment of Christopher Richard Stacey as a director (3 pages)
11 July 2013Appointment of Christopher Richard Stacey as a director (3 pages)
11 July 2013Termination of appointment of Sheila Leech as a director (1 page)
11 July 2013Appointment of Alison Jane Knights as a director (2 pages)
11 July 2013Termination of appointment of Sheila Leech as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 1 July 2012 no member list (16 pages)
17 August 2012Annual return made up to 1 July 2012 no member list (16 pages)
17 August 2012Annual return made up to 1 July 2012 no member list (16 pages)
23 May 2012Termination of appointment of Jill Pennock as a director (2 pages)
23 May 2012Termination of appointment of Mary Smith as a director (2 pages)
23 May 2012Termination of appointment of Jill Pennock as a director (2 pages)
23 May 2012Termination of appointment of Mary Smith as a director (2 pages)
9 August 2011Annual return made up to 1 July 2011 no member list (18 pages)
9 August 2011Annual return made up to 1 July 2011 no member list (18 pages)
9 August 2011Annual return made up to 1 July 2011 no member list (18 pages)
14 June 2011Appointment of John Richard Garnett as a director (2 pages)
14 June 2011Appointment of John Richard Garnett as a director (2 pages)
8 June 2011Termination of appointment of Farida Rosso Baldocchino as a director (2 pages)
8 June 2011Termination of appointment of Farida Rosso Baldocchino as a director (2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2010Annual return made up to 1 July 2010 no member list (10 pages)
14 July 2010Annual return made up to 1 July 2010 no member list (10 pages)
14 July 2010Annual return made up to 1 July 2010 no member list (10 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Appointment of Anne Elizabeth Goodman as a director (2 pages)
4 November 2009Appointment of Anne Elizabeth Goodman as a director (2 pages)
20 July 2009Annual return made up to 01/07/09 (7 pages)
20 July 2009Annual return made up to 01/07/09 (7 pages)
17 July 2009Director's change of particulars / allan duffield / 25/04/2009 (1 page)
17 July 2009Director's change of particulars / allan duffield / 25/04/2009 (1 page)
13 July 2009Appointment terminated director brian holgate (1 page)
13 July 2009Director's change of particulars / benjamin field / 25/04/2009 (1 page)
13 July 2009Director's change of particulars / allan duffield / 25/04/2009 (1 page)
13 July 2009Director's change of particulars / benjamin field / 25/04/2009 (1 page)
13 July 2009Appointment terminated director brian holgate (1 page)
13 July 2009Director's change of particulars / allan duffield / 25/04/2009 (1 page)
26 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 August 2008Annual return made up to 01/07/08 (7 pages)
13 August 2008Annual return made up to 01/07/08 (7 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 July 2008Director appointed farida madelena rosso baldocchino (2 pages)
22 July 2008Director appointed farida madelena rosso baldocchino (2 pages)
12 June 2008Appointment terminated director barbara metcalfe (1 page)
12 June 2008Appointment terminated director ruth pedley (1 page)
12 June 2008Appointment terminated director ruth pedley (1 page)
12 June 2008Appointment terminated director barbara metcalfe (1 page)
30 July 2007Registered office changed on 30/07/07 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page)
30 July 2007Registered office changed on 30/07/07 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page)
30 July 2007Annual return made up to 01/07/07 (11 pages)
30 July 2007Annual return made up to 01/07/07 (11 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (9 pages)
3 July 2007Full accounts made up to 31 December 2006 (9 pages)
29 August 2006Annual return made up to 01/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 August 2006Annual return made up to 01/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 July 2006Full accounts made up to 31 December 2005 (9 pages)
14 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
13 December 2005Full accounts made up to 31 December 2004 (9 pages)
13 December 2005Full accounts made up to 31 December 2004 (9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Annual return made up to 01/07/05 (11 pages)
25 July 2005Annual return made up to 01/07/05 (11 pages)
25 July 2005New director appointed (2 pages)
8 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director resigned
(11 pages)
8 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director resigned
(11 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 December 2003 (9 pages)
28 April 2004Full accounts made up to 31 December 2003 (9 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(13 pages)
1 August 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(13 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 August 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (9 pages)
25 September 2001Full accounts made up to 31 December 2000 (9 pages)
25 July 2001Registered office changed on 25/07/01 from: elgar house holmer road hereford HR4 9SF (1 page)
25 July 2001Registered office changed on 25/07/01 from: elgar house holmer road hereford HR4 9SF (1 page)
7 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
19 February 2001Auditor's resignation (1 page)
19 February 2001Auditor's resignation (1 page)
26 July 2000Annual return made up to 01/07/00 (9 pages)
26 July 2000Annual return made up to 01/07/00 (9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 July 1999Annual return made up to 01/07/99 (10 pages)
13 July 1999Annual return made up to 01/07/99 (10 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
22 July 1997Annual return made up to 01/07/97 (10 pages)
22 July 1997Annual return made up to 01/07/97 (10 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
16 July 1996Annual return made up to 01/07/96 (10 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Annual return made up to 01/07/96 (10 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)