Hornsea
East Yorkshire
HU18 1XG
Director Name | Mr Paul Darrell Slingsby |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Paul Adrian Bird |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Keith Leslie Marshall |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr David Philip Blanchard |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Richard Suddards |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Ross Ian Meggison |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Steve Millar |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(101 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | James Webster Anderson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1994) |
Role | Company Director |
Correspondence Address | The Maples Northfield Atwick Road Hornsea East Yorkshire HU18 1EL |
Director Name | Mr John Rawdon Binnington |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1994) |
Role | Architect |
Correspondence Address | Kirkdale 18 Eastgate Hornsea North Humberside HU18 1DP |
Secretary Name | Mr Brian William Kirton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 April 1999) |
Role | Company Director |
Correspondence Address | Gower 10 Old Forge Way Skirlaugh Hull East Humberside HU11 5DX |
Director Name | Raymond Cook |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(73 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 22 April 2003) |
Role | Retired |
Correspondence Address | 21 Pickering Avenue Hornsea East Yorkshire HU18 1TR |
Director Name | Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(77 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2002) |
Role | Co Director |
Correspondence Address | 47 Eastgate Hornsea East Yorkshire HU18 1LP |
Director Name | Richard Prescott Charter |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(77 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2002) |
Role | Farmer+Butcher |
Correspondence Address | Sycamore House Main Street, Brandesburton Driffield North Humberside YO25 8RL |
Secretary Name | Angela Susan Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | Buckden Rowley Little Weighton Cottingham East Yorkshire HU20 3XR |
Director Name | Norman Harold Broxham |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(79 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Leys Hornsea East Yorkshire HU18 1ET |
Director Name | Michael Edward Brooke |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 2006) |
Role | Ironmonger |
Correspondence Address | 23 Barley Garth Burton Pidsea Hull East Yorkshire HU12 9AF |
Secretary Name | David John Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(82 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 9 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Director Name | Leonard Howe Ellenton |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2008) |
Role | H & S Consultant |
Correspondence Address | Santhia Westwood Avenue Hornsea North Humberside HU18 1EE |
Secretary Name | Geoffrey Drewery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(84 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | The Cottage 7 Station Road Nafferton Driffield North Humberside YO25 4LS |
Director Name | Ronald Ducker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(84 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2009) |
Role | Retired |
Correspondence Address | 22 Southfield Longbeach Leisure Park Hornsea East Yorkshire HU18 1TL |
Secretary Name | Matthew Norman Staveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2009) |
Role | Golf Club Manager |
Correspondence Address | 5 Berkshire Close Beverley East Yorkshire HU17 8UW |
Director Name | Anthony Close |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(87 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 April 2009) |
Role | Business Manager |
Correspondence Address | Wesley House Back Southgate Hornsea East Yorkshire HU18 1BB |
Director Name | Norman Harold Broxham |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Leys Hornsea East Yorkshire HU18 1ET |
Secretary Name | Marek Sienko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | Hornsea Golf Club Ltd The Golf Club Rolston Road Hornsea North Humberside HU18 1XG |
Director Name | Mr Colin James Evans |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Secretary Name | Mr David Miller Prescott |
---|---|
Status | Resigned |
Appointed | 17 July 2012(90 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Director Name | Mrs Rosemary Atkin |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Secretary Name | Mrs Yvonne Elizabeth Wright |
---|---|
Status | Resigned |
Appointed | 01 April 2015(93 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Director Name | Mr Mark Christopher Cooke |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2017) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Secretary Name | Mr Ronald Newey |
---|---|
Status | Resigned |
Appointed | 25 August 2015(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Director Name | Mr Simon John Bodsworth |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2018) |
Role | Senior Business Analyst |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Director Name | Mr John Paul Duckworth |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2018) |
Role | Heating & Plumbing Engineer |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Secretary Name | Mrs Christine Gregory |
---|---|
Status | Resigned |
Appointed | 28 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
Director Name | Mr Alan Beaumont |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(98 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2020) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG |
Website | www.hornseagolfclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01964 534989 |
Telephone region | Hornsea / Patrington |
Registered Address | The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
- | OTHER 85.86% - |
---|---|
65 at £1 | P. Brown 2.73% Ordinary |
30 at £1 | S. Wright 1.26% Ordinary |
27 at £1 | M. Major 1.14% Ordinary |
25 at £1 | S.c. Wright 1.05% Ordinary |
22 at £1 | R. Charter 0.93% Ordinary |
18 at £1 | H. Palmer 0.76% Ordinary |
16 at £1 | D. Hodgson 0.67% Ordinary |
11 at £1 | H. Waterson 0.46% Ordinary |
11 at £1 | J. Hall 0.46% Ordinary |
11 at £1 | J. Waine 0.46% Ordinary |
10 at £1 | A. Dickinson 0.42% Ordinary |
10 at £1 | Antony Butler 0.42% Ordinary |
10 at £1 | C. Evans 0.42% Ordinary |
10 at £1 | G. Atkins 0.42% Ordinary |
10 at £1 | L. Ellenton 0.42% Ordinary |
10 at £1 | M. Brooke 0.42% Ordinary |
10 at £1 | N. Broxham 0.42% Ordinary |
10 at £1 | R. Atkin 0.42% Ordinary |
10 at £1 | R. Cook 0.42% Ordinary |
10 at £1 | R. Ducker 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,891 |
Cash | £127,221 |
Current Liabilities | £234,920 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (10 months, 1 week from now) |
14 February 2014 | Delivered on: 25 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2003 | Delivered on: 19 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 18 acres on rolston road hornsea and approximately 134 acres at rolston east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 1979 | Delivered on: 24 December 1979 Persons entitled: North County Breweries Limited Classification: Agreement and legal charge Secured details: £5000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: Land situate at hornsea in the county of humberside known as hornsea golf club. Outstanding |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 16 April 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1953 | Delivered on: 1 September 1953 Satisfied on: 13 May 2003 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Approx 134 acres freehold land at rowlston, east yorkshire approx 18 acres freehold land with clubhouse, outbuildings etc at hornsea, east yorkshire. Fully Satisfied |
25 January 1922 | Delivered on: 25 January 1922 Satisfied on: 18 August 1953 Classification: Series of debentures Fully Satisfied |
20 August 2021 | Termination of appointment of Tom Greaves as a director on 19 August 2021 (1 page) |
---|---|
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 4 July 2021 with updates (35 pages) |
5 September 2020 | Appointment of Mr Ross Ian Meggison as a director on 20 August 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 4 July 2020 with updates (34 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 July 2020 | Registered office address changed from The Golf Club Rolston Rd Hornsea E.Yorks HU18 1XG to The Golf Club Rolston Road Hornsea East Yorkshire HU18 1XG on 16 July 2020 (1 page) |
14 April 2020 | Termination of appointment of Alan Beaumont as a director on 8 April 2020 (1 page) |
30 August 2019 | Appointment of Mr Richard Suddards as a director on 22 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Tom Greaves as a director on 22 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Alan Beaumont as a director on 22 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr David Blanchard as a director on 22 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Rosemary Atkin as a director on 22 August 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 July 2019 | Confirmation statement made on 4 July 2019 with updates (31 pages) |
2 May 2019 | Termination of appointment of Nicholas Purdy as a director on 30 April 2019 (1 page) |
1 November 2018 | Termination of appointment of John Paul Duckworth as a director on 30 October 2018 (1 page) |
26 September 2018 | Termination of appointment of Simon John Bodsworth as a director on 25 September 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Appointment of Mr Paul Adrian Bird as a director on 23 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Keith Leslie Marshall as a director on 23 August 2018 (2 pages) |
29 August 2018 | Appointment of Mrs Christine Gregory as a secretary on 28 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Jonathon James Hall as a director on 23 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Ronald Allan Newey as a director on 23 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Ronald Newey as a secretary on 23 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 4 July 2018 with updates (33 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Appointment of Mrs Christine Gregory as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Paul Lockwood as a director on 24 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Paul Darrell Slingsby as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Nicholas Purdy as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr John Paul Duckworth as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Simon John Bodsworth as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Colin James Evans as a director on 24 August 2017 (1 page) |
30 August 2017 | Appointment of Mrs Christine Gregory as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Paul Lockwood as a director on 24 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Paul Darrell Slingsby as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Nicholas Purdy as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr John Paul Duckworth as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Simon John Bodsworth as a director on 24 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Colin James Evans as a director on 24 August 2017 (1 page) |
26 July 2017 | Termination of appointment of Mark Christopher Cooke as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Sam Guy Middleton as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Mark Christopher Cooke as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Sam Guy Middleton as a director on 25 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (33 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (33 pages) |
19 January 2017 | Appointment of Mr Mark Christopher Cooke as a director on 20 August 2015 (2 pages) |
19 January 2017 | Appointment of Mr Mark Christopher Cooke as a director on 20 August 2015 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (34 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (34 pages) |
20 April 2016 | Termination of appointment of Graham Markham as a director on 29 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Graham Markham as a director on 29 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Appointment of Mr Ronald Newey as a secretary on 25 August 2015 (2 pages) |
23 October 2015 | Appointment of Mr Ronald Newey as a secretary on 25 August 2015 (2 pages) |
5 September 2015 | Appointment of Mr Sam Middleton as a director on 20 August 2015 (2 pages) |
5 September 2015 | Appointment of Mr Sam Middleton as a director on 20 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham Markham as a director on 20 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham Markham as a director on 20 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Yvonne Elizabeth Wright as a secretary on 26 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Yvonne Elizabeth Wright as a secretary on 26 August 2015 (1 page) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 May 2015 | Termination of appointment of Adrian Foord as a director on 26 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Adrian Foord as a director on 26 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Miller Prescott as a director on 31 March 2015 (1 page) |
13 May 2015 | Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew Giles as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of David Miller Prescott as a secretary on 31 March 2015 (1 page) |
13 May 2015 | Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of David Miller Prescott as a director on 31 March 2015 (1 page) |
13 May 2015 | Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Andrew Giles as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of David Miller Prescott as a secretary on 31 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Appointment of Mr Andrew Giles as a director on 21 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Andrew Giles as a director on 21 August 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Patsy Yeates as a director on 21 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Gary Murdoch as a director on 21 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Patsy Yeates as a director on 21 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Gary Murdoch as a director on 21 August 2014 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
16 April 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Registration of charge 001762040006 (8 pages) |
25 February 2014 | Registration of charge 001762040006 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mr Ronald Allan Newey as a director (2 pages) |
3 July 2013 | Appointment of Mr Adrian Foord as a director (2 pages) |
3 July 2013 | Appointment of Mrs Rosemary Atkin as a director (2 pages) |
3 July 2013 | Termination of appointment of Rosemary Turner as a director (1 page) |
3 July 2013 | Termination of appointment of Keith Gorton as a director (1 page) |
3 July 2013 | Appointment of Mr Ronald Allan Newey as a director (2 pages) |
3 July 2013 | Appointment of Mr Adrian Foord as a director (2 pages) |
3 July 2013 | Appointment of Mrs Rosemary Atkin as a director (2 pages) |
3 July 2013 | Termination of appointment of Rosemary Turner as a director (1 page) |
3 July 2013 | Termination of appointment of Keith Gorton as a director (1 page) |
7 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 February 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 August 2012 | Appointment of Mr David Miller Prescott as a secretary (1 page) |
18 August 2012 | Appointment of Mr David Miller Prescott as a secretary (1 page) |
14 July 2012 | Termination of appointment of Marek Sienko as a director (1 page) |
14 July 2012 | Termination of appointment of Marek Sienko as a secretary (1 page) |
14 July 2012 | Termination of appointment of Marek Sienko as a director (1 page) |
14 July 2012 | Termination of appointment of Marek Sienko as a secretary (1 page) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (47 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (47 pages) |
1 May 2012 | Appointment of Mr David Miller Prescott as a director (2 pages) |
1 May 2012 | Appointment of Mr Garry Murdoch as a director (2 pages) |
1 May 2012 | Appointment of Mr Jonathon James Hall as a director (2 pages) |
1 May 2012 | Termination of appointment of Adrian Foord as a director (1 page) |
1 May 2012 | Termination of appointment of Norman Broxham as a director (1 page) |
1 May 2012 | Termination of appointment of John Hammersley as a director (1 page) |
1 May 2012 | Appointment of Mr David Miller Prescott as a director (2 pages) |
1 May 2012 | Appointment of Mr Garry Murdoch as a director (2 pages) |
1 May 2012 | Appointment of Mr Jonathon James Hall as a director (2 pages) |
1 May 2012 | Termination of appointment of Adrian Foord as a director (1 page) |
1 May 2012 | Termination of appointment of Norman Broxham as a director (1 page) |
1 May 2012 | Termination of appointment of John Hammersley as a director (1 page) |
14 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (43 pages) |
14 July 2011 | Director's details changed for Marek Sienko on 10 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr John Frank Hammersley on 10 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Paul Lockwood on 10 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (43 pages) |
14 July 2011 | Director's details changed for Marek Sienko on 10 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr John Frank Hammersley on 10 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Paul Lockwood on 10 June 2011 (2 pages) |
2 June 2011 | Appointment of Mr Ian David Mcintosh as a director (2 pages) |
2 June 2011 | Appointment of Mr Colin James Evans as a director (2 pages) |
2 June 2011 | Appointment of Mr Ian David Mcintosh as a director (2 pages) |
2 June 2011 | Appointment of Mr Colin James Evans as a director (2 pages) |
27 May 2011 | Termination of appointment of Stephen Millar as a director (1 page) |
27 May 2011 | Termination of appointment of Alan Johnson as a director (1 page) |
27 May 2011 | Termination of appointment of Stephen Millar as a director (1 page) |
27 May 2011 | Termination of appointment of Alan Johnson as a director (1 page) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (41 pages) |
5 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (41 pages) |
4 June 2010 | Appointment of Mrs Rosemary Turner as a director (2 pages) |
4 June 2010 | Appointment of Mrs Rosemary Turner as a director (2 pages) |
3 June 2010 | Appointment of Mr Adrian Michael Foord as a director (2 pages) |
3 June 2010 | Appointment of Mr Adrian Michael Foord as a director (2 pages) |
28 May 2010 | Termination of appointment of Lindsay Ward as a director (1 page) |
28 May 2010 | Termination of appointment of Janet Jackson as a director (1 page) |
28 May 2010 | Termination of appointment of Lindsay Ward as a director (1 page) |
28 May 2010 | Termination of appointment of Janet Jackson as a director (1 page) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 November 2009 | Termination of appointment of Matthew Staveley as a secretary (1 page) |
20 November 2009 | Termination of appointment of Matthew Staveley as a secretary (1 page) |
9 November 2009 | Appointment of Marek Sienko as a secretary (4 pages) |
9 November 2009 | Appointment of Marek Sienko as a secretary (4 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (12 pages) |
7 July 2009 | Director appointed paul lockwood (2 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (12 pages) |
7 July 2009 | Director appointed paul lockwood (2 pages) |
16 June 2009 | Director appointed norman harold broxham (2 pages) |
16 June 2009 | Director appointed marek sienko (2 pages) |
16 June 2009 | Director appointed norman harold broxham (2 pages) |
16 June 2009 | Director appointed marek sienko (2 pages) |
6 June 2009 | Director appointed lindsay ward (3 pages) |
6 June 2009 | Director appointed lindsay ward (3 pages) |
29 April 2009 | Appointment terminated director howard palmer (1 page) |
29 April 2009 | Appointment terminated director ronald ducker (1 page) |
29 April 2009 | Appointment terminated director anthony close (1 page) |
29 April 2009 | Appointment terminated director howard palmer (1 page) |
29 April 2009 | Appointment terminated director ronald ducker (1 page) |
29 April 2009 | Appointment terminated director anthony close (1 page) |
30 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2008 | Appointment terminated director adrian foord (1 page) |
14 October 2008 | Appointment terminated director adrian foord (1 page) |
2 September 2008 | Director appointed anthony close (2 pages) |
2 September 2008 | Director appointed anthony close (2 pages) |
24 July 2008 | Director appointed alan johnson (2 pages) |
24 July 2008 | Director appointed alan johnson (2 pages) |
17 July 2008 | Return made up to 10/06/08; full list of members
|
17 July 2008 | Appointment terminated director ronald jellyman (1 page) |
17 July 2008 | Return made up to 10/06/08; full list of members
|
17 July 2008 | Appointment terminated director ronald jellyman (1 page) |
10 July 2008 | Director appointed keith gorton (2 pages) |
10 July 2008 | Appointment terminated director leonard ellenton (1 page) |
10 July 2008 | Appointment terminated director stephen jordan (1 page) |
10 July 2008 | Director appointed keith gorton (2 pages) |
10 July 2008 | Appointment terminated director leonard ellenton (1 page) |
10 July 2008 | Appointment terminated director stephen jordan (1 page) |
26 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 10/06/07; change of members (20 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Ad 02/05/07--------- £ si [email protected]=10 £ ic 6243/6253 (2 pages) |
13 July 2007 | Return made up to 10/06/07; change of members (20 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Ad 02/05/07--------- £ si [email protected]=10 £ ic 6243/6253 (2 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
7 July 2006 | Return made up to 10/06/06; full list of members (26 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (26 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 10/06/05; bulk list available separately (12 pages) |
26 August 2005 | Return made up to 10/06/05; bulk list available separately (12 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2004 | Return made up to 10/06/04; change of members (31 pages) |
20 July 2004 | Return made up to 10/06/04; change of members (31 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 10/06/03; change of members
|
23 June 2003 | Return made up to 10/06/03; change of members
|
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 July 2002 | Return made up to 10/06/02; bulk list available separately
|
12 July 2002 | Return made up to 10/06/02; bulk list available separately
|
13 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Return made up to 10/06/01; change of members
|
26 June 2001 | Return made up to 10/06/01; change of members
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Resolutions
|
26 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 July 2000 | Return made up to 10/06/00; change of members
|
4 July 2000 | Return made up to 10/06/00; change of members
|
29 July 1999 | Return made up to 10/06/99; bulk list available separately (7 pages) |
29 July 1999 | Return made up to 10/06/99; bulk list available separately (7 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 10/06/98; change of members
|
9 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 10/06/98; change of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 10/06/97; change of members (9 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 10/06/97; change of members (9 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 10/06/96; bulk list available separately
|
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 10/06/96; bulk list available separately
|
6 July 1995 | Return made up to 10/06/95; bulk list available separately
|
6 July 1995 | Return made up to 10/06/95; bulk list available separately
|
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |