Company NameSwinton Masonic Hall Company,Limited
Company StatusActive
Company Number00173557
CategoryPrivate Limited Company
Incorporation Date7 March 1921(103 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Richard Lord
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(78 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address19 Woodlands Crescent
Swinton
Mexborough
South Yorkshire
S64 8ER
Director NameDavid Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(85 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Gillott Dell
Wickersley
Rotherham
South Yorkshire
S66 1BF
Director NameMr Charles David Lindsay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2011(90 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Christopher John Maccormac
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2018(96 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Belvedere Parade
Bramley
Rotherham
S66 3WA
Director NameMr Graham Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(97 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Neville Rotherforth
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr John Guy Irving
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 2019(98 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Jeremy Paul Neal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(100 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Nicholas Richard Henstock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(103 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Roy Asquith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleRetired
Correspondence Address1 Andrews Court
Yapham Road
Pocklington York
South Yorkshire
YO4 2TT
Director NameMr John Vollans Clayton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(70 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleRetired
Correspondence AddressJungalow The Barrow
Wentworth
Rotherham
South Yorkshire
S62 7TT
Director NameDr John Barrie Ford
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(70 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleGeneral Medical Practitioner
Correspondence AddressThe Coppins 1 Warren Vale Road
Swinton
Mexborough
South Yorkshire
S64 8UR
Secretary NameMr Orlando Varney
NationalityBritish
StatusResigned
Appointed27 June 1991(70 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 June 1992)
RoleCompany Director
Correspondence Address31 Hall Avenue
Mexborough
South Yorkshire
S64 0AH
Director NameGeorge Crofts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(71 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 1996)
RoleEnquiry Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMallyan 18 Crabtree Drive
Gt Houghton
Barnsley
South Yorkshire
S72 0AF
Secretary NameMr Carl Barron Griffiths
NationalityBritish
StatusResigned
Appointed24 June 1993(72 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressLlechryd Lodge The Green
Old Denaby
Doncaster
South Yorkshire
DN12 4JZ
Director NamePhilip John Greenfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(74 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1996)
RoleSchool Teacher
Correspondence Address28 Warren Vale Road
Swinton
Mexborough
South Yorkshire
S64 8UP
Secretary NameMr David Richard Field
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(74 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1995)
RoleEmployment Consultant
Correspondence Address24 Barnsley Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6QB
Secretary NameMr David Richard Field
NationalityBritish
StatusResigned
Appointed21 June 1995(74 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1995)
RoleEmployment Consultant
Correspondence Address24 Barnsley Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6QB
Director NameJack Anderson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(75 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2001)
RoleBuilding Contractor
Correspondence AddressRockingham Lodge
Wathwood Drive
Swinton
South Yorkshire
S64 8UW
Director NameMr John Jesson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(75 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 89 Church Street
Mexborough
South Yorkshire
S64 0ER
Director NameMr Peter Brindley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(75 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address178 Bawtry Road
Doncaster
South Yorkshire
DN4 7BU
Director NameMelvyn Chappell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(78 years after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleRetired Teacher
Correspondence Address31 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AA
Director NameMr Robert Davis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(78 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2017)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell House
Crow Tree Lane, Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NT
Secretary NameMartin Christopher Scothern
NationalityBritish
StatusResigned
Appointed16 June 1999(78 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2000)
RolePolice Officer
Correspondence Address75 Celandine Rise
Swinton
Mexborough
South Yorkshire
S64 8NZ
Secretary NameBrian Stephen Oldroyd
NationalityBritish
StatusResigned
Appointed17 July 2000(79 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address12 Moorlands Court Westmelton
Rotherham
South Yorkshire
S63 6DD
Director NameRaymond John Condon
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2002)
RoleRetired
Correspondence Address6 The Larches
Swinton
Mexborough
South Yorkshire
S64 8UD
Secretary NameGeorge Crofts
NationalityBritish
StatusResigned
Appointed12 September 2000(79 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2005)
RoleCo-Owner Of Bed Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressMallyan 18 Crabtree Drive
Gt Houghton
Barnsley
South Yorkshire
S72 0AF
Director NameRoy Aldrich
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(80 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address204-8 Milton Road
Hoyland
Barnsley
South Yorkshire
S74 9BW
Director NameMichael Butterworth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(81 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 June 2009)
RoleRetired Police Officer
Correspondence Address26 Queens Avenue
Swinton
Mexborough
South Yorkshire
S64 8NP
Director NameAlan Stewart Gilby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(83 years, 1 month after company formation)
Appointment Duration10 years (resigned 02 April 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lidget Close
Sheffield
South Yorkshire
S26 4SX
Secretary NameMr Robert Davis
NationalityBritish
StatusResigned
Appointed13 July 2005(84 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 September 2017)
RoleCompany Director
Correspondence AddressSpringwell House Crow Tree Lane
Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT
Director NameMr Christopher John Beavan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(90 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Bernard Dudill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(92 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Richard John Dickinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(93 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
Director NameMr Ralph Adey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2018(97 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Genoa Street
Mexborough
S64 0DD

Contact

Telephone01709 582013
Telephone regionRotherham

Location

Registered Address63 Station Street
Swinton
Mexborough
South Yorkshire
S64 8PZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£59,549
Cash£34,878
Current Liabilities£9,236

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

17 September 1929Delivered on: 8 October 1929
Persons entitled: Yorkshire Penny Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Land & masonic hall & land hull adjoining swinton, york.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Jeremy Paul Neal as a director on 27 January 2022 (2 pages)
31 January 2022Termination of appointment of Bernard Dudill as a director on 31 January 2022 (1 page)
28 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Ian Wright as a director on 26 June 2020 (1 page)
22 January 2020Director's details changed for Mr John Irvine on 22 January 2020 (2 pages)
30 November 2019Appointment of Mr John Irvine as a director on 20 November 2019 (2 pages)
3 October 2019Appointment of Mr Neville Rotherforth as a director on 25 September 2019 (2 pages)
3 October 2019Termination of appointment of Charles Philip Richardson as a director on 25 September 2019 (1 page)
3 October 2019Termination of appointment of David Charles Sanderson as a director on 25 September 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 December 2018Appointment of Mr Ian Wright as a director on 8 December 2018 (2 pages)
5 December 2018Appointment of Mr Graham Young as a director on 22 November 2018 (2 pages)
4 December 2018Termination of appointment of Ian Wright as a director on 21 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Marshall Swann as a director on 13 May 2018 (1 page)
25 May 2018Appointment of Mr Ralph Adey as a director on 13 May 2018 (2 pages)
16 March 2018Appointment of Mr Christopher John Maccormac as a director on 10 January 2018 (2 pages)
16 March 2018Termination of appointment of Ian Smallman as a director on 10 January 2018 (1 page)
13 November 2017Appointment of Mr David Charles Sanderson as a director on 4 October 2017 (2 pages)
13 November 2017Termination of appointment of Robert Davis as a director on 4 October 2017 (1 page)
13 November 2017Termination of appointment of Robert Davis as a director on 4 October 2017 (1 page)
13 November 2017Appointment of Mr David Charles Sanderson as a director on 4 October 2017 (2 pages)
29 October 2017Termination of appointment of Robert Davis as a secretary on 24 September 2017 (1 page)
29 October 2017Termination of appointment of Mashall Swann as a director on 24 September 2017 (1 page)
29 October 2017Termination of appointment of Robert Davis as a secretary on 24 September 2017 (1 page)
29 October 2017Termination of appointment of Mashall Swann as a director on 24 September 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,550
(9 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,550
(9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8,550
(13 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8,550
(13 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 8,550
(13 pages)
28 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 8,550
(13 pages)
14 May 2014Termination of appointment of Robert Sowden as a director (1 page)
14 May 2014Termination of appointment of Robert Sowden as a director (1 page)
14 May 2014Appointment of Mr Ian Smallman as a director (2 pages)
14 May 2014Appointment of Mr Ian Smallman as a director (2 pages)
13 May 2014Appointment of Mr Bernard Dudill as a director (2 pages)
13 May 2014Appointment of Mr Richard John Dickinson as a director (2 pages)
13 May 2014Appointment of Mr Ian Wright as a director (2 pages)
13 May 2014Appointment of Mr Richard John Dickinson as a director (2 pages)
13 May 2014Appointment of Mr Bernard Dudill as a director (2 pages)
13 May 2014Appointment of Mr Ian Wright as a director (2 pages)
12 May 2014Termination of appointment of Robert Sowden as a director (1 page)
12 May 2014Termination of appointment of Robert Sowden as a director (1 page)
6 May 2014Termination of appointment of Alan Gilby as a director (1 page)
6 May 2014Termination of appointment of Alan Gilby as a director (1 page)
12 August 2013Director's details changed for Mr Robert Davis on 23 October 2009 (2 pages)
12 August 2013Director's details changed for Mr Robert Davis on 23 October 2009 (2 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (13 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (13 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2013Termination of appointment of Christopher Beavan as a director (1 page)
3 February 2013Termination of appointment of Christopher Beavan as a director (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (13 pages)
23 July 2012Appointment of Mr Charles David Lindsay as a director (2 pages)
23 July 2012Termination of appointment of Ian Wright as a director (1 page)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (13 pages)
23 July 2012Termination of appointment of Ian Wright as a director (1 page)
23 July 2012Appointment of Mr Charles David Lindsay as a director (2 pages)
23 July 2012Appointment of Mr Christopher John Beavan as a director (2 pages)
23 July 2012Appointment of Mr Christopher John Beavan as a director (2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (13 pages)
3 November 2010Termination of appointment of George Crofts as a director (1 page)
3 November 2010Termination of appointment of George Crofts as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
12 August 2010Director's details changed for George Crofts on 24 June 2010 (2 pages)
12 August 2010Secretary's details changed for Robert Davis on 24 June 2010 (1 page)
12 August 2010Director's details changed for David Taylor on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Alan Stewart Gilby on 24 June 2010 (2 pages)
12 August 2010Director's details changed for David Taylor on 24 June 2010 (2 pages)
12 August 2010Director's details changed for George Crofts on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Geoffrey Lord on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Davis on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Geoffrey Lord on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Alan Stewart Gilby on 24 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Davis on 24 June 2010 (2 pages)
12 August 2010Secretary's details changed for Robert Davis on 24 June 2010 (1 page)
4 August 2010Appointment of Robert Sowden as a director (2 pages)
4 August 2010Appointment of Mr Marshall Swann as a director (2 pages)
4 August 2010Appointment of Robert Sowden as a director (2 pages)
4 August 2010Appointment of Mashall Swann as a director (2 pages)
4 August 2010Appointment of Robert Sowden as a director (2 pages)
4 August 2010Appointment of Mr Marshall Swann as a director (2 pages)
4 August 2010Appointment of Mashall Swann as a director (2 pages)
4 August 2010Appointment of Robert Sowden as a director (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 24/06/09; full list of members (6 pages)
3 September 2009Return made up to 24/06/09; full list of members (6 pages)
15 July 2009Appointment terminated director michael butterworth (1 page)
15 July 2009Appointment terminated director michael butterworth (1 page)
26 November 2008Appointment terminated director ian yates (1 page)
26 November 2008Appointment terminated director ian yates (1 page)
26 November 2008Appointment terminated director barry mynett (1 page)
26 November 2008Appointment terminated director barry mynett (1 page)
25 November 2008Return made up to 24/06/08; full list of members (7 pages)
25 November 2008Return made up to 24/06/08; full list of members (7 pages)
1 October 2008Director appointed david taylor (2 pages)
1 October 2008Director appointed david taylor (2 pages)
15 September 2008Return made up to 24/06/07; full list of members (6 pages)
15 September 2008Return made up to 24/06/07; full list of members (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
19 July 2006Return made up to 24/06/06; full list of members (11 pages)
19 July 2006Return made up to 24/06/06; full list of members (11 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (11 pages)
8 July 2004Return made up to 24/06/04; full list of members (11 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
14 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: masonic hall station street swinton mexborough south yorkshire S64 8PZ (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: masonic hall station street swinton mexborough south yorkshire S64 8PZ (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 24/06/02; full list of members (11 pages)
13 August 2002Return made up to 24/06/02; full list of members (11 pages)
13 August 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Return made up to 24/06/01; full list of members (11 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Return made up to 24/06/01; full list of members (11 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
20 September 2000Return made up to 24/06/00; full list of members (9 pages)
20 September 2000Return made up to 24/06/00; full list of members (9 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 March 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (1 page)
21 January 2000New director appointed (1 page)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 September 1998Return made up to 24/06/98; no change of members (6 pages)
21 September 1998Return made up to 24/06/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Return made up to 24/06/97; change of members (8 pages)
25 November 1997Return made up to 24/06/97; change of members (8 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 September 1996Director resigned (1 page)
24 September 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
24 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 April 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 March 1921Incorporation (17 pages)
7 March 1921Incorporation (17 pages)