Company NameHornsea Golf Club Limited
Company StatusActive
Company Number00176204
CategoryPrivate Limited Company
Incorporation Date10 August 1921(102 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Patsy Yeates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(93 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Paul Darrell Slingsby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(96 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Paul Adrian Bird
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(97 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Keith Leslie Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(97 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Richard Suddards
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(98 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr David Philip Blanchard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(98 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Ross Ian Meggison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(99 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Steve Millar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(101 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameJames Webster Anderson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1994)
RoleCompany Director
Correspondence AddressThe Maples Northfield
Atwick Road
Hornsea
East Yorkshire
HU18 1EL
Director NameMr John Rawdon Binnington
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1994)
RoleArchitect
Correspondence AddressKirkdale 18 Eastgate
Hornsea
North Humberside
HU18 1DP
Secretary NameMr Brian William Kirton
NationalityBritish
StatusResigned
Appointed10 June 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 April 1999)
RoleCompany Director
Correspondence AddressGower 10 Old Forge Way
Skirlaugh
Hull
East Humberside
HU11 5DX
Director NameRaymond Cook
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(73 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 April 2003)
RoleRetired
Correspondence Address21 Pickering Avenue
Hornsea
East Yorkshire
HU18 1TR
Director NameGraham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(77 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 April 2002)
RoleCo Director
Correspondence Address47 Eastgate
Hornsea
East Yorkshire
HU18 1LP
Director NameRichard Prescott Charter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(77 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 April 2002)
RoleFarmer+Butcher
Correspondence AddressSycamore House
Main Street, Brandesburton
Driffield
North Humberside
YO25 8RL
Secretary NameAngela Susan Howard
NationalityBritish
StatusResigned
Appointed18 April 1999(77 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2003)
RoleCompany Director
Correspondence AddressBuckden
Rowley Little Weighton
Cottingham
East Yorkshire
HU20 3XR
Director NameNorman Harold Broxham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(79 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Leys
Hornsea
East Yorkshire
HU18 1ET
Director NameMichael Edward Brooke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(81 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 2006)
RoleIronmonger
Correspondence Address23 Barley Garth
Burton Pidsea
Hull
East Yorkshire
HU12 9AF
Secretary NameDavid John Crossley
NationalityBritish
StatusResigned
Appointed07 August 2003(82 years after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address9 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Director NameLeonard Howe Ellenton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(83 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2008)
RoleH & S Consultant
Correspondence AddressSanthia
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Secretary NameGeoffrey Drewery
NationalityBritish
StatusResigned
Appointed01 August 2005(84 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressThe Cottage
7 Station Road Nafferton
Driffield
North Humberside
YO25 4LS
Director NameRonald Ducker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(84 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 April 2009)
RoleRetired
Correspondence Address22 Southfield Longbeach Leisure Park
Hornsea
East Yorkshire
HU18 1TL
Secretary NameMatthew Norman Staveley
NationalityBritish
StatusResigned
Appointed17 December 2007(86 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2009)
RoleGolf Club Manager
Correspondence Address5 Berkshire Close
Beverley
East Yorkshire
HU17 8UW
Director NameAnthony Close
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(87 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 April 2009)
RoleBusiness Manager
Correspondence AddressWesley House Back Southgate
Hornsea
East Yorkshire
HU18 1BB
Director NameNorman Harold Broxham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(87 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Leys
Hornsea
East Yorkshire
HU18 1ET
Secretary NameMarek Sienko
NationalityBritish
StatusResigned
Appointed27 October 2009(88 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2012)
RoleCompany Director
Correspondence AddressHornsea Golf Club Ltd The Golf Club
Rolston Road
Hornsea
North Humberside
HU18 1XG
Director NameMr Colin James Evans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(89 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Secretary NameMr David Miller Prescott
StatusResigned
Appointed17 July 2012(90 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Director NameMrs Rosemary Atkin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(91 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Secretary NameMrs Yvonne Elizabeth Wright
StatusResigned
Appointed01 April 2015(93 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Director NameMr Mark Christopher Cooke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(94 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2017)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Secretary NameMr Ronald Newey
StatusResigned
Appointed25 August 2015(94 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 August 2018)
RoleCompany Director
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Director NameMr Simon John Bodsworth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(96 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleSenior Business Analyst
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Director NameMr John Paul Duckworth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(96 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2018)
RoleHeating & Plumbing Engineer
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG
Secretary NameMrs Christine Gregory
StatusResigned
Appointed28 August 2018(97 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressThe Golf Club Rolston Road
Hornsea
East Yorkshire
HU18 1XG
Director NameMr Alan Beaumont
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(98 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2020)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Rolston Rd
Hornsea
E.Yorks
HU18 1XG

Contact

Websitewww.hornseagolfclub.co.uk/
Email address[email protected]
Telephone01964 534989
Telephone regionHornsea / Patrington

Location

Registered AddressThe Golf Club
Rolston Road
Hornsea
East Yorkshire
HU18 1XG
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Shareholders

-OTHER
85.86%
-
65 at £1P. Brown
2.73%
Ordinary
30 at £1S. Wright
1.26%
Ordinary
27 at £1M. Major
1.14%
Ordinary
25 at £1S.c. Wright
1.05%
Ordinary
22 at £1R. Charter
0.93%
Ordinary
18 at £1H. Palmer
0.76%
Ordinary
16 at £1D. Hodgson
0.67%
Ordinary
11 at £1H. Waterson
0.46%
Ordinary
11 at £1J. Hall
0.46%
Ordinary
11 at £1J. Waine
0.46%
Ordinary
10 at £1A. Dickinson
0.42%
Ordinary
10 at £1Antony Butler
0.42%
Ordinary
10 at £1C. Evans
0.42%
Ordinary
10 at £1G. Atkins
0.42%
Ordinary
10 at £1L. Ellenton
0.42%
Ordinary
10 at £1M. Brooke
0.42%
Ordinary
10 at £1N. Broxham
0.42%
Ordinary
10 at £1R. Atkin
0.42%
Ordinary
10 at £1R. Cook
0.42%
Ordinary
10 at £1R. Ducker
0.42%
Ordinary

Financials

Year2014
Net Worth£222,891
Cash£127,221
Current Liabilities£234,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

14 February 2014Delivered 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 2003Delivered 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 1979Delivered 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 2003Delivered 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 1953Delivered 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 1922Delivered on: 25 January 1922
Satisfied on: 18 August 1953
Classification: Series of debentures
Fully Satisfied

Filing History

5 September 2020Appointment of Mr Ross Ian Meggison as a director on 20 August 2020 (2 pages)
22 July 2020Confirmation statement made on 4 July 2020 with updates (34 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 July 2020Registered 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 2020Termination of appointment of Alan Beaumont as a director on 8 April 2020 (1 page)
30 August 2019Appointment of Mr David Blanchard as a director on 22 August 2019 (2 pages)
30 August 2019Appointment of Mr Alan Beaumont as a director on 22 August 2019 (2 pages)
30 August 2019Appointment of Mr Richard Suddards as a director on 22 August 2019 (2 pages)
30 August 2019Appointment of Mr Tom Greaves as a director on 22 August 2019 (2 pages)
30 August 2019Termination of appointment of Rosemary Atkin as a director on 22 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 July 2019Confirmation statement made on 4 July 2019 with updates (31 pages)
2 May 2019Termination of appointment of Nicholas Purdy as a director on 30 April 2019 (1 page)
1 November 2018Termination of appointment of John Paul Duckworth as a director on 30 October 2018 (1 page)
26 September 2018Termination of appointment of Simon John Bodsworth as a director on 25 September 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Termination of appointment of Jonathon James Hall as a director on 23 August 2018 (1 page)
29 August 2018Termination of appointment of Ronald Newey as a secretary on 23 August 2018 (1 page)
29 August 2018Appointment of Mr Keith Leslie Marshall as a director on 23 August 2018 (2 pages)
29 August 2018Appointment of Mrs Christine Gregory as a secretary on 28 August 2018 (2 pages)
29 August 2018Termination of appointment of Ronald Allan Newey as a director on 23 August 2018 (1 page)
29 August 2018Appointment of Mr Paul Adrian Bird as a director on 23 August 2018 (2 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (33 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Appointment of Mrs Christine Gregory as a director on 24 August 2017 (2 pages)
30 August 2017Termination of appointment of Paul Lockwood as a director on 24 August 2017 (1 page)
30 August 2017Appointment of Mrs Christine Gregory as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr John Paul Duckworth as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Nicholas Purdy as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Paul Darrell Slingsby as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr John Paul Duckworth as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Nicholas Purdy as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Simon John Bodsworth as a director on 24 August 2017 (2 pages)
30 August 2017Termination of appointment of Colin James Evans as a director on 24 August 2017 (1 page)
30 August 2017Appointment of Mr Paul Darrell Slingsby as a director on 24 August 2017 (2 pages)
30 August 2017Termination of appointment of Colin James Evans as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Lockwood as a director on 24 August 2017 (1 page)
30 August 2017Appointment of Mr Simon John Bodsworth as a director on 24 August 2017 (2 pages)
26 July 2017Termination of appointment of Mark Christopher Cooke as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Mark Christopher Cooke as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Sam Guy Middleton as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Sam Guy Middleton as a director on 25 July 2017 (1 page)
18 July 2017Confirmation statement made on 4 July 2017 with updates (33 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (33 pages)
19 January 2017Appointment of Mr Mark Christopher Cooke as a director on 20 August 2015 (2 pages)
19 January 2017Appointment of Mr Mark Christopher Cooke as a director on 20 August 2015 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (34 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (34 pages)
20 April 2016Termination of appointment of Graham Markham as a director on 29 March 2016 (1 page)
20 April 2016Termination of appointment of Graham Markham as a director on 29 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Appointment of Mr Ronald Newey as a secretary on 25 August 2015 (2 pages)
23 October 2015Appointment of Mr Ronald Newey as a secretary on 25 August 2015 (2 pages)
5 September 2015Appointment of Mr Sam Middleton as a director on 20 August 2015 (2 pages)
5 September 2015Appointment of Mr Sam Middleton as a director on 20 August 2015 (2 pages)
4 September 2015Appointment of Mr Graham Markham as a director on 20 August 2015 (2 pages)
4 September 2015Appointment of Mr Graham Markham as a director on 20 August 2015 (2 pages)
3 September 2015Termination of appointment of Yvonne Elizabeth Wright as a secretary on 26 August 2015 (1 page)
3 September 2015Termination of appointment of Yvonne Elizabeth Wright as a secretary on 26 August 2015 (1 page)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,377
(40 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,377
(40 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,377
(40 pages)
29 May 2015Termination of appointment of Adrian Foord as a director on 26 May 2015 (1 page)
29 May 2015Termination of appointment of Adrian Foord as a director on 26 May 2015 (1 page)
13 May 2015Termination of appointment of David Miller Prescott as a director on 31 March 2015 (1 page)
13 May 2015Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages)
13 May 2015Termination of appointment of David Miller Prescott as a secretary on 31 March 2015 (1 page)
13 May 2015Termination of appointment of David Miller Prescott as a secretary on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Andrew Giles as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of David Miller Prescott as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Andrew Giles as a director on 31 March 2015 (1 page)
13 May 2015Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages)
13 May 2015Appointment of Mrs Yvonne Elizabeth Wright as a secretary on 1 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Appointment of Mr Andrew Giles as a director on 21 August 2014 (2 pages)
16 September 2014Appointment of Mr Andrew Giles as a director on 21 August 2014 (2 pages)
15 September 2014Termination of appointment of Gary Murdoch as a director on 21 August 2014 (1 page)
15 September 2014Termination of appointment of Gary Murdoch as a director on 21 August 2014 (1 page)
15 September 2014Appointment of Mrs Patsy Yeates as a director on 21 August 2014 (2 pages)
15 September 2014Appointment of Mrs Patsy Yeates as a director on 21 August 2014 (2 pages)
5 August 2014Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,561
(42 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,561
(42 pages)
5 August 2014Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,561
(42 pages)
5 August 2014Termination of appointment of Ian David Mcintosh as a director on 1 November 2013 (1 page)
16 April 2014Satisfaction of charge 4 in full (4 pages)
16 April 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Registration of charge 001762040006 (8 pages)
25 February 2014Registration of charge 001762040006 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(47 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(47 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(47 pages)
3 July 2013Appointment of Mrs Rosemary Atkin as a director (2 pages)
3 July 2013Termination of appointment of Rosemary Turner as a director (1 page)
3 July 2013Termination of appointment of Rosemary Turner as a director (1 page)
3 July 2013Termination of appointment of Keith Gorton as a director (1 page)
3 July 2013Appointment of Mr Ronald Allan Newey as a director (2 pages)
3 July 2013Appointment of Mr Adrian Foord as a director (2 pages)
3 July 2013Appointment of Mr Ronald Allan Newey as a director (2 pages)
3 July 2013Termination of appointment of Keith Gorton as a director (1 page)
3 July 2013Appointment of Mr Adrian Foord as a director (2 pages)
3 July 2013Appointment of Mrs Rosemary Atkin as a director (2 pages)
7 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 August 2012Appointment of Mr David Miller Prescott as a secretary (1 page)
18 August 2012Appointment of Mr David Miller Prescott as a secretary (1 page)
14 July 2012Termination of appointment of Marek Sienko as a director (1 page)
14 July 2012Termination of appointment of Marek Sienko as a secretary (1 page)
14 July 2012Termination of appointment of Marek Sienko as a director (1 page)
14 July 2012Termination of appointment of Marek Sienko as a secretary (1 page)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (47 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (47 pages)
1 May 2012Termination of appointment of Adrian Foord as a director (1 page)
1 May 2012Termination of appointment of John Hammersley as a director (1 page)
1 May 2012Termination of appointment of Norman Broxham as a director (1 page)
1 May 2012Termination of appointment of John Hammersley as a director (1 page)
1 May 2012Appointment of Mr David Miller Prescott as a director (2 pages)
1 May 2012Appointment of Mr David Miller Prescott as a director (2 pages)
1 May 2012Termination of appointment of Adrian Foord as a director (1 page)
1 May 2012Appointment of Mr Jonathon James Hall as a director (2 pages)
1 May 2012Appointment of Mr Garry Murdoch as a director (2 pages)
1 May 2012Appointment of Mr Garry Murdoch as a director (2 pages)
1 May 2012Appointment of Mr Jonathon James Hall as a director (2 pages)
1 May 2012Termination of appointment of Norman Broxham as a director (1 page)
14 July 2011Director's details changed for Mr John Frank Hammersley on 10 June 2011 (2 pages)
14 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (43 pages)
14 July 2011Director's details changed for Marek Sienko on 10 June 2011 (2 pages)
14 July 2011Director's details changed for Paul Lockwood on 10 June 2011 (2 pages)
14 July 2011Director's details changed for Marek Sienko on 10 June 2011 (2 pages)
14 July 2011Director's details changed for Mr John Frank Hammersley on 10 June 2011 (2 pages)
14 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (43 pages)
14 July 2011Director's details changed for Paul Lockwood on 10 June 2011 (2 pages)
2 June 2011Appointment of Mr Ian David Mcintosh as a director (2 pages)
2 June 2011Appointment of Mr Colin James Evans as a director (2 pages)
2 June 2011Appointment of Mr Colin James Evans as a director (2 pages)
2 June 2011Appointment of Mr Ian David Mcintosh as a director (2 pages)
27 May 2011Termination of appointment of Stephen Millar as a director (1 page)
27 May 2011Termination of appointment of Stephen Millar as a director (1 page)
27 May 2011Termination of appointment of Alan Johnson as a director (1 page)
27 May 2011Termination of appointment of Alan Johnson as a director (1 page)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (41 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (41 pages)
4 June 2010Appointment of Mrs Rosemary Turner as a director (2 pages)
4 June 2010Appointment of Mrs Rosemary Turner as a director (2 pages)
3 June 2010Appointment of Mr Adrian Michael Foord as a director (2 pages)
3 June 2010Appointment of Mr Adrian Michael Foord as a director (2 pages)
28 May 2010Termination of appointment of Lindsay Ward as a director (1 page)
28 May 2010Termination of appointment of Janet Jackson as a director (1 page)
28 May 2010Termination of appointment of Lindsay Ward as a director (1 page)
28 May 2010Termination of appointment of Janet Jackson as a director (1 page)
19 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 November 2009Termination of appointment of Matthew Staveley as a secretary (1 page)
20 November 2009Termination of appointment of Matthew Staveley as a secretary (1 page)
9 November 2009Appointment of Marek Sienko as a secretary (4 pages)
9 November 2009Appointment of Marek Sienko as a secretary (4 pages)
7 July 2009Return made up to 10/06/09; full list of members (12 pages)
7 July 2009Director appointed paul lockwood (2 pages)
7 July 2009Return made up to 10/06/09; full list of members (12 pages)
7 July 2009Director appointed paul lockwood (2 pages)
16 June 2009Director appointed marek sienko (2 pages)
16 June 2009Director appointed marek sienko (2 pages)
16 June 2009Director appointed norman harold broxham (2 pages)
16 June 2009Director appointed norman harold broxham (2 pages)
6 June 2009Director appointed lindsay ward (3 pages)
6 June 2009Director appointed lindsay ward (3 pages)
29 April 2009Appointment terminated director anthony close (1 page)
29 April 2009Appointment terminated director ronald ducker (1 page)
29 April 2009Appointment terminated director howard palmer (1 page)
29 April 2009Appointment terminated director howard palmer (1 page)
29 April 2009Appointment terminated director ronald ducker (1 page)
29 April 2009Appointment terminated director anthony close (1 page)
30 March 2009Full accounts made up to 31 December 2008 (13 pages)
30 March 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2008Appointment terminated director adrian foord (1 page)
14 October 2008Appointment terminated director adrian foord (1 page)
2 September 2008Director appointed anthony close (2 pages)
2 September 2008Director appointed anthony close (2 pages)
24 July 2008Director appointed alan johnson (2 pages)
24 July 2008Director appointed alan johnson (2 pages)
17 July 2008Return made up to 10/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
17 July 2008Appointment terminated director ronald jellyman (1 page)
17 July 2008Appointment terminated director ronald jellyman (1 page)
17 July 2008Return made up to 10/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
10 July 2008Appointment terminated director leonard ellenton (1 page)
10 July 2008Appointment terminated director leonard ellenton (1 page)
10 July 2008Director appointed keith gorton (2 pages)
10 July 2008Appointment terminated director stephen jordan (1 page)
10 July 2008Director appointed keith gorton (2 pages)
10 July 2008Appointment terminated director stephen jordan (1 page)
26 March 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Full accounts made up to 31 December 2007 (13 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Return made up to 10/06/07; change of members (20 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Return made up to 10/06/07; change of members (20 pages)
13 July 2007Ad 02/05/07--------- £ si 10@1=10 £ ic 6243/6253 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Ad 02/05/07--------- £ si 10@1=10 £ ic 6243/6253 (2 pages)
14 March 2007Full accounts made up to 31 December 2006 (13 pages)
14 March 2007Full accounts made up to 31 December 2006 (13 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2006Return made up to 10/06/06; full list of members (26 pages)
7 July 2006Return made up to 10/06/06; full list of members (26 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
26 August 2005Return made up to 10/06/05; bulk list available separately (12 pages)
26 August 2005Return made up to 10/06/05; bulk list available separately (12 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
9 May 2005Full accounts made up to 31 December 2004 (13 pages)
9 May 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2004Return made up to 10/06/04; change of members (31 pages)
20 July 2004Return made up to 10/06/04; change of members (31 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Full accounts made up to 31 December 2003 (13 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 10/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
23 June 2003Return made up to 10/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
12 July 2002Return made up to 10/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
12 July 2002Return made up to 10/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
13 May 2002Full accounts made up to 31 December 2001 (11 pages)
13 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Return made up to 10/06/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(29 pages)
26 June 2001Return made up to 10/06/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(29 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2000Full accounts made up to 31 December 1999 (10 pages)
26 July 2000Full accounts made up to 31 December 1999 (10 pages)
4 July 2000Return made up to 10/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
4 July 2000Return made up to 10/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
29 July 1999Return made up to 10/06/99; bulk list available separately (7 pages)
29 July 1999Return made up to 10/06/99; bulk list available separately (7 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 10/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1998Return made up to 10/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Return made up to 10/06/97; change of members (9 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Return made up to 10/06/97; change of members (9 pages)
12 July 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 10/06/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 July 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 10/06/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 July 1995Return made up to 10/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995Return made up to 10/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)