Company NameYorkshire Baptist Association (Incorporated) (The)
Company StatusActive
Company Number00181581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1922(102 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Kevin Leslie Quinton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(92 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Dean Charlton Thorpe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(92 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMrs Gill Knowles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(95 years after company formation)
Appointment Duration6 years, 12 months
RoleDeacon
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr John Picton Crosse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(95 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMs Charlotte Lee Hendy
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(97 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleDiscipleship And Evangelism Enabler
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameRev Joseph Mutale Kapolyo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish,Zambian
StatusCurrent
Appointed26 January 2021(98 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired Baptist Minister
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameRev Kenneth Brown
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(100 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Sydney Armstrong
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 May 1992)
RoleRetired
Correspondence Address19 Worcester Road
Sheffield
South Yorkshire
S10 4JH
Director NameRev Ronald Edward Ayres
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 1994)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address119 Church Lane
Normanton
West Yorkshire
WF6 1AY
Director NameMr Ian Baldwin
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1993)
RoleRetired
Correspondence Address69 Gleanings Avenue
Norton Tower
Halifax
West Yorkshire
HX2 0NU
Director NameDr John Biggs
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 1994)
RoleUniversity Lecturer
Correspondence Address9 Southella Way
Kirkella
Hull
HU10 7LZ
Director NameMichael Norman Bradley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2002)
RoleSolicitor
Correspondence Address23 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BH
Secretary NameRev Anthony Alfred Peck
NationalityBritish
StatusResigned
Appointed22 June 1991(69 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address1 South Parade
Headingley
Leeds
West Yorkshire
LS6 3LF
Director NameMr Michael Aspinall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(70 years after company formation)
Appointment Duration5 years (resigned 17 May 1997)
RoleSauna Attendant
Correspondence Address8 Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Director NameMr Alan Beaumont
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(70 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 May 1995)
RoleUniversity Senior Fellow
Correspondence Address94 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG
Director NameRev Derek John Allan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(71 years after company formation)
Appointment Duration12 months (resigned 14 May 1994)
RoleMinister Of Religion
Correspondence Address3 Keswick Road
Redcar
Cleveland
TS10 4JR
Director NameRev Alan Berry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(71 years after company formation)
Appointment Duration12 months (resigned 14 May 1994)
RoleMinister Of Religion
Correspondence Address5 East Park Avenue
Hull
HU8 9AD
Director NameRev Ian John Bunce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(73 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1995)
RoleMinister Of Religion
Correspondence Address22 Ullswater Road
Mexborough
South Yorkshire
S64 0PH
Director NameRev Mavis Beaumont
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(73 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 1998)
RoleMinister Of Religion
Correspondence Address94 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG
Director NameRev Anthony John Avery
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(75 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2000)
RoleMinister Of Religion
Correspondence Address214 Long Lane
Wheatley
Halifax
West Yorkshire
HX3 5JW
Director NameRev Paul Richard Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 May 2002)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address10 Leyton Drive
Bradford
West Yorkshire
BD10 8RQ
Secretary NameHarold Jevons
NationalityBritish
StatusResigned
Appointed01 November 1998(76 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 1999)
RoleCompany Director
Correspondence Address21 The Copse
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QY
Secretary NameRev William John Allen
NationalityBritish
StatusResigned
Appointed15 May 1999(77 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2005)
RoleMinister Of Religion
Correspondence Address6 Adel Green
Leeds
West Yorkshire
LS16 8JX
Director NameRev Peter Brewer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(79 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2004)
RoleMinister Of Religion
Correspondence Address108 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2TN
Secretary NameRev Gordon Edward Hindmarch
NationalityBritish
StatusResigned
Appointed12 December 2005(83 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2006)
RoleMinister Of Religion
Correspondence Address28 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameRev John Whiteheart Boxwell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(84 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressForge Mill
Middle Street Swinton
Malton
North Yorks
YO17 6SR
Secretary NameMichael Norman Bradley
NationalityBritish
StatusResigned
Appointed01 October 2006(84 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleSolicitor
Correspondence Address1 South Parade
Headingley
Leeds
LS6 3LF
Director NameRev Lynn Britten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(85 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address96 Leylands Lane
Bradford
West Yorkshire
BD9 5QS
Director NameRev John Whiteheart Boxwell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(87 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Headingley
Leeds
LS6 3LF
Director NameRev Marcus David Bull
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(88 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Headingley
Leeds
LS6 3LF
Director NameRev Glenn Stewart Cannon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(89 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 June 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Headingley
Leeds
LS6 3LF
Director NameMr Peter Graham Briggs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2011(89 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2013)
RoleDeputy Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
Headingley
Leeds
LS6 3LF
Director NameMr Christopher William Bishop
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(92 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMrs Elizabeth Frances Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(92 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2021)
RoleNHS Senior Manager
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Philip David Callow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(96 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameDr Adenike Folashade Adebajo
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed26 January 2021(98 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2022)
RoleBaptist Minister
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX

Contact

Websitewww.yba.org.uk
Telephone0113 2784954
Telephone regionLeeds

Location

Registered Address17-19 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,032,439
Cash£1,513,403
Current Liabilities£40,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

25 April 2012Delivered on: 18 October 2012
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the st. Thomas crookes charity to the chargee and all monies due or to become due to chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 41 ryegate road sheffield t/n SYK83787, all rights and interest in any proceeds of any activities, any goodwill and any share held in any tenant's or occupier's management company affecting the property or any estate of which the property forms part see image for full details.
Outstanding
26 November 1991Delivered on: 11 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due from william manson smithorr to the chargee.
Particulars: Freehold land and buildings known as 5, maple rise rothwell leeds west yorkshire t/n wyk 441882.
Outstanding
15 December 1980Delivered on: 17 December 1980
Persons entitled: West Yorkshire Building Society

Classification: Legal charge
Secured details: £6,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13, halliday drive, armley, leeds 12.
Outstanding
4 December 1959Delivered on: 17 December 1959
Persons entitled: The Temperance Permanent Building Society

Classification: Mortgage
Secured details: £1,300 and any other monies due or to become due from the company to the chargeeon any account whatsoever not being money secured by a mortage of other property.
Particulars: 325 lidgett lane moortown leeds.
Outstanding
12 September 1923Delivered on: 20 September 1923
Persons entitled: Leeds Permanent Building Society.

Classification: Mortgage
Secured details: £400.
Particulars: F/H premises rodenhouse 8 boughton ave. Bentley doncaster county of york.
Outstanding
8 April 2004Delivered on: 29 April 2004
Satisfied on: 2 October 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company and the trustees of lockwood baptist church acting by its authorised representatives and rev. Im and mrs jc inglis to the chargee.
Particulars: F/H property 8 daisy road newsome huddersfield west yorkshire t/no YK9307.
Fully Satisfied
20 January 1984Delivered on: 26 January 1984
Persons entitled: National Provincial Building Society

Classification: Legal charge
Secured details: £19,200.
Particulars: F/H property and dwelling house situate and known as 36 farres avenue, crookes sheffield, south yorkshire title no. Syk 106038.
Fully Satisfied

Filing History

28 January 2021Appointment of Dr Adenike Folashade Adebajo as a director on 26 January 2021 (2 pages)
28 January 2021Appointment of Rev Joseph Mutale Kapolyo as a director on 26 January 2021 (2 pages)
7 August 2020Termination of appointment of Matthew Thomas Wright as a director on 29 July 2020 (1 page)
21 July 2020Full accounts made up to 31 December 2019 (33 pages)
7 July 2020Director's details changed for Mr Kevin Leslie Quinton on 6 July 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Carol Mavis Moore as a director on 21 May 2020 (1 page)
3 April 2020Director's details changed for Mr Philip David Callow on 3 April 2020 (2 pages)
5 February 2020Registered office address changed from 1 South Parade Headingley Leeds LS6 3LF to 17-19 York Place Leeds LS1 2EX on 5 February 2020 (1 page)
5 February 2020Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX (1 page)
5 February 2020Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX (1 page)
5 February 2020Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX (1 page)
5 February 2020Director's details changed for Mr Philip David Callow on 5 February 2020 (2 pages)
5 February 2020Director's details changed for Revd Matthew Thomas Wright on 5 February 2020 (2 pages)
20 January 2020Director's details changed for Miss Charlotte Lee Hendy on 22 October 2019 (2 pages)
24 October 2019Appointment of Miss Charlotte Lee Hendy as a director on 22 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 June 2019Register(s) moved to registered inspection location 17-19 York Place Leeds LS1 2EX (1 page)
6 June 2019Register inspection address has been changed to 17-19 York Place Leeds LS1 2EX (1 page)
11 September 2018Termination of appointment of Christopher Simon Upton as a director on 11 September 2018 (1 page)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Appointment of Mr Philip David Callow as a director on 1 June 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 December 2017Appointment of Mr John Picton Crosse as a director on 27 September 2017 (2 pages)
11 December 2017Appointment of Mr John Picton Crosse as a director on 27 September 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Termination of appointment of Lee William Gilbert as a director on 31 July 2017 (1 page)
2 August 2017Director's details changed for Mrs Carol Mavis Moore on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mrs Carol Mavis Moore on 31 July 2017 (2 pages)
2 August 2017Termination of appointment of Lee William Gilbert as a director on 31 July 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 May 2017Appointment of Mrs Gill Knowles as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mrs Gill Knowles as a director on 2 May 2017 (2 pages)
5 January 2017Termination of appointment of Richard James Mason as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Marigold Susan Clements-Jewery as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Revd Christopher Simon Upton as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Marigold Susan Clements-Jewery as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Richard James Mason as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Revd Christopher Simon Upton as a director on 1 January 2017 (2 pages)
1 December 2016Termination of appointment of Ann Louise Chesworth as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Ann Louise Chesworth as a director on 30 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 22 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 22 June 2016 no member list (6 pages)
4 January 2016Termination of appointment of Nigel Peter Lynn Wyatt as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Revd Matthew Thomas Wright as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Revd Lee William Gilbert as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Brian Nicholls as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Brian Nicholls as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Nigel Peter Lynn Wyatt as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Revd Matthew Thomas Wright as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Revd Lee William Gilbert as a director on 1 January 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 22 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 22 June 2015 no member list (6 pages)
10 June 2015Termination of appointment of Gerard Morris Liston as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Gerard Morris Liston as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Gerard Morris Liston as a director on 1 June 2015 (1 page)
5 March 2015Appointment of Mr Kevin Leslie Quinton as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Austin Leonard Crowther as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mrs Elizabeth Frances Allen as a director on 12 January 2015 (2 pages)
5 March 2015Appointment of Mr Kevin Leslie Quinton as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of William Shaw as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Christopher William Bishop as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Gerard Morris Liston as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Brian Stanley Goodall as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of William Shaw as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mrs Carol Mavis Moore as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Christopher William Bishop as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Gerard Morris Liston as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Mavis Moore as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Michael Norman Bradley as a secretary on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Kevin Leslie Quinton as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Brian Stanley Goodall as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Terence Hepworth as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Gerard Morris Liston as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Mavis Moore as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Michael Norman Bradley as a secretary on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Austin Leonard Crowther as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Dean Charlton Thorpe as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Christopher William Bishop as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Terence Hepworth as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Dean Charlton Thorpe as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Dean Charlton Thorpe as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mrs Elizabeth Frances Allen as a director on 12 January 2015 (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-by laws 20/11/2014
(30 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-by laws 20/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 22 June 2014 no member list (6 pages)
23 June 2014Annual return made up to 22 June 2014 no member list (6 pages)
9 April 2014Termination of appointment of Roger Robson as a director (1 page)
9 April 2014Termination of appointment of Roger Robson as a director (1 page)
9 April 2014Termination of appointment of Anthony Taylor as a director (1 page)
9 April 2014Termination of appointment of Anthony Taylor as a director (1 page)
10 October 2013Termination of appointment of Anne Phillips as a director (1 page)
10 October 2013Termination of appointment of Anne Phillips as a director (1 page)
2 October 2013Satisfaction of charge 6 in full (5 pages)
2 October 2013Satisfaction of charge 6 in full (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (8 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (8 pages)
25 June 2013Termination of appointment of Frederick Rich as a director (1 page)
25 June 2013Termination of appointment of Peter Briggs as a director (1 page)
25 June 2013Termination of appointment of Margaret Farrow as a director (1 page)
25 June 2013Termination of appointment of Frederick Rich as a director (1 page)
25 June 2013Termination of appointment of Peter Briggs as a director (1 page)
25 June 2013Termination of appointment of Margaret Farrow as a director (1 page)
26 February 2013Appointment of Revd Brian Nicholls as a director (2 pages)
26 February 2013Appointment of Revd Brian Nicholls as a director (2 pages)
14 November 2012Appointment of Mrs Marigold Susan Clements-Jewery as a director (2 pages)
14 November 2012Appointment of Mrs Marigold Susan Clements-Jewery as a director (2 pages)
19 October 2012Termination of appointment of Stuart Jenkins as a director (1 page)
19 October 2012Termination of appointment of John Boxwell as a director (1 page)
19 October 2012Termination of appointment of John Boxwell as a director (1 page)
19 October 2012Termination of appointment of Stuart Jenkins as a director (1 page)
18 October 2012Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages)
18 October 2012Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (27 pages)
29 June 2012Full accounts made up to 31 December 2011 (27 pages)
22 June 2012Annual return made up to 22 June 2012 no member list (9 pages)
22 June 2012Termination of appointment of Glenn Cannon as a director (1 page)
22 June 2012Annual return made up to 22 June 2012 no member list (9 pages)
22 June 2012Termination of appointment of Glenn Cannon as a director (1 page)
22 June 2012Termination of appointment of David Humphries as a director (1 page)
22 June 2012Termination of appointment of David Humphries as a director (1 page)
21 December 2011Appointment of Revd Stuart Paul Jenkins as a director (2 pages)
21 December 2011Appointment of Revd Stuart Paul Jenkins as a director (2 pages)
19 December 2011Termination of appointment of Graham Ensor as a director (1 page)
19 December 2011Termination of appointment of Malcolm Hardyman as a director (1 page)
19 December 2011Termination of appointment of Graham Ensor as a director (1 page)
19 December 2011Termination of appointment of Malcolm Hardyman as a director (1 page)
4 August 2011Termination of appointment of Daniel Wood as a director (1 page)
4 August 2011Termination of appointment of Daniel Wood as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (30 pages)
28 June 2011Full accounts made up to 31 December 2010 (30 pages)
23 June 2011Director's details changed for Reverend Anthony Philip Taylor on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Terence Hepworth on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Graham Ensor on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Roger Frederick Robson on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 22 June 2011 no member list (11 pages)
23 June 2011Director's details changed for Nigel Peter Lynn Wyatt on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Richard James Mason on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Malcolm John Charles Hardyman on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Michael Norman Bradley on 23 June 2011 (1 page)
23 June 2011Director's details changed for Ms Anne Jacqueline Phillips on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Nigel Peter Lynn Wyatt on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Richard James Mason on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Austin Leonard Crowther on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 22 June 2011 no member list (11 pages)
23 June 2011Director's details changed for Roger Frederick Robson on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Terence Hepworth on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Reverend Anthony Philip Taylor on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Malcolm John Charles Hardyman on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Graham Ensor on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Rev Brian Stanley Goodall on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Frederick Rich on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Rev Brian Stanley Goodall on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd Frederick Rich on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Michael Norman Bradley on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr Austin Leonard Crowther on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd William Shaw on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Anne Jacqueline Phillips on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Revd William Shaw on 23 June 2011 (2 pages)
16 June 2011Appointment of Mr Peter Graham Briggs as a director (2 pages)
16 June 2011Appointment of Mr Peter Graham Briggs as a director (2 pages)
14 June 2011Appointment of Revd Glenn Stewart Cannon as a director (2 pages)
14 June 2011Termination of appointment of Harold Jevons as a director (1 page)
14 June 2011Termination of appointment of Harold Jevons as a director (1 page)
14 June 2011Appointment of Revd Glenn Stewart Cannon as a director (2 pages)
26 May 2011Termination of appointment of Marcus Bull as a director (1 page)
26 May 2011Termination of appointment of Marcus Bull as a director (1 page)
29 June 2010Appointment of Mr Daniel James Wood as a director (2 pages)
29 June 2010Appointment of Mr Daniel James Wood as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (31 pages)
28 June 2010Full accounts made up to 31 December 2009 (31 pages)
24 June 2010Director's details changed for Revd William Shaw on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd Graham Ensor on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 no member list (11 pages)
24 June 2010Director's details changed for Revd Terence Hepworth on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Brian Stanley Goodall on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Anne Jacqueline Phillips on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd John Whiteheart Boxwell on 22 June 2010 (2 pages)
24 June 2010Appointment of Mrs Margaret Elizabeth Farrow as a director (2 pages)
24 June 2010Annual return made up to 22 June 2010 no member list (11 pages)
24 June 2010Director's details changed for Roger Frederick Robson on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd Graham Ensor on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Brian Stanley Goodall on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Richard James Mason on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Anne Jacqueline Phillips on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Malcolm John Charles Hardyman on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Malcolm John Charles Hardyman on 22 June 2010 (2 pages)
24 June 2010Appointment of Mrs Margaret Elizabeth Farrow as a director (2 pages)
24 June 2010Director's details changed for Roger Frederick Robson on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd Terence Hepworth on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd John Whiteheart Boxwell on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Revd William Shaw on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Richard James Mason on 22 June 2010 (2 pages)
21 June 2010Appointment of Revd Marcus David Bull as a director (2 pages)
21 June 2010Appointment of Revd Ann Louise Chesworth as a director (2 pages)
21 June 2010Appointment of Revd Ann Louise Chesworth as a director (2 pages)
21 June 2010Appointment of Revd Marcus David Bull as a director (2 pages)
15 June 2010Termination of appointment of Lynn Britten as a director (1 page)
15 June 2010Termination of appointment of Marigold Clements - Jewery as a director (1 page)
15 June 2010Termination of appointment of Anthony Newnham as a director (1 page)
15 June 2010Termination of appointment of Ronald Goddard as a director (1 page)
15 June 2010Director's details changed for Frederick Rich on 12 June 2010 (2 pages)
15 June 2010Termination of appointment of Marigold Clements - Jewery as a director (1 page)
15 June 2010Termination of appointment of Michael Roberts as a director (1 page)
15 June 2010Termination of appointment of Michael Roberts as a director (1 page)
15 June 2010Termination of appointment of Ronald Goddard as a director (1 page)
15 June 2010Termination of appointment of Anthony Newnham as a director (1 page)
15 June 2010Director's details changed for Frederick Rich on 12 June 2010 (2 pages)
15 June 2010Termination of appointment of Lynn Britten as a director (1 page)
26 March 2010Appointment of Revd David John Humphries as a director (2 pages)
26 March 2010Appointment of Revd David John Humphries as a director (2 pages)
15 September 2009Director appointed mr austin leonard crowther (1 page)
15 September 2009Director appointed mr austin leonard crowther (1 page)
15 September 2009Director appointed revd john whiteheart boxwell (1 page)
15 September 2009Appointment terminated director jane day (1 page)
15 September 2009Director appointed revd john whiteheart boxwell (1 page)
15 September 2009Appointment terminated director jane day (1 page)
24 June 2009Appointment terminated director austin crowther (1 page)
24 June 2009Annual return made up to 22/06/09 (8 pages)
24 June 2009Appointment terminated director john boxwell (1 page)
24 June 2009Appointment terminated director graeme dodds (1 page)
24 June 2009Appointment terminated director graeme dodds (1 page)
24 June 2009Director's change of particulars / richard mason / 13/06/2009 (1 page)
24 June 2009Director's change of particulars / frederick rich / 13/06/2009 (1 page)
24 June 2009Annual return made up to 22/06/09 (8 pages)
24 June 2009Director's change of particulars / richard mason / 13/06/2009 (1 page)
24 June 2009Appointment terminated director john boxwell (1 page)
24 June 2009Appointment terminated director austin crowther (1 page)
24 June 2009Director appointed revd anthony david newnham (1 page)
24 June 2009Director's change of particulars / frederick rich / 13/06/2009 (1 page)
24 June 2009Director appointed revd anthony david newnham (1 page)
11 May 2009Full accounts made up to 31 December 2008 (29 pages)
11 May 2009Full accounts made up to 31 December 2008 (29 pages)
5 May 2009Director's change of particulars / jane ledingham / 09/08/2008 (1 page)
5 May 2009Director's change of particulars / jane ledingham / 09/08/2008 (1 page)
10 March 2009Appointment terminated director robert harris (1 page)
10 March 2009Appointment terminated director robert harris (1 page)
15 July 2008Annual return made up to 22/06/08 (11 pages)
15 July 2008Director appointed nigel peter lynn wyatt (2 pages)
15 July 2008Director appointed graeme alexander dodds (2 pages)
15 July 2008Director appointed graeme alexander dodds (2 pages)
15 July 2008Director appointed nigel peter lynn wyatt (2 pages)
15 July 2008Annual return made up to 22/06/08 (11 pages)
15 July 2008Director appointed rev brian stanley goodall (2 pages)
15 July 2008Director appointed revd michael andrew roberts (2 pages)
15 July 2008Director appointed revd michael andrew roberts (2 pages)
15 July 2008Director appointed rev brian stanley goodall (2 pages)
2 July 2008Appointment terminated director ruth simpson (1 page)
2 July 2008Appointment terminated director william rose (1 page)
2 July 2008Appointment terminated director stephen moore (1 page)
2 July 2008Appointment terminated director william rose (1 page)
2 July 2008Appointment terminated director stephen moore (1 page)
2 July 2008Appointment terminated director victor garfitt (1 page)
2 July 2008Appointment terminated director victor garfitt (1 page)
2 July 2008Appointment terminated director ruth simpson (1 page)
24 April 2008Full accounts made up to 31 December 2007 (27 pages)
24 April 2008Full accounts made up to 31 December 2007 (27 pages)
15 April 2008Director appointed revd robert edward harris (2 pages)
15 April 2008Director appointed revd robert edward harris (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
5 July 2007Annual return made up to 22/06/07 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (27 pages)
5 July 2007Full accounts made up to 31 December 2006 (27 pages)
5 July 2007Annual return made up to 22/06/07 (11 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
5 July 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 July 2005Annual return made up to 22/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
28 June 2004Annual return made up to 22/06/04 (11 pages)
28 June 2004Annual return made up to 22/06/04 (11 pages)
28 June 2004Full accounts made up to 31 December 2003 (18 pages)
28 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
29 April 2004Particulars of mortgage/charge (4 pages)
29 April 2004Particulars of mortgage/charge (4 pages)
30 June 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 June 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director's particulars changed (1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
3 July 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
3 July 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
14 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
13 September 1999Full accounts made up to 31 December 1998 (16 pages)
13 September 1999Full accounts made up to 31 December 1998 (16 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
20 July 1999Annual return made up to 22/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 22/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
20 July 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
17 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Annual return made up to 22/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 July 1998Annual return made up to 22/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997Annual return made up to 22/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Annual return made up to 22/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (11 pages)
14 July 1997New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director resigned
(18 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director resigned
(18 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 June 1995Annual return made up to 22/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
5 May 1922Incorporation (29 pages)
5 May 1922Incorporation (29 pages)