Catlow Road Slaidburn
Clitheroe
Lancashire
BB7 3AQ
Director Name | Mr John Alan Alderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Barras Farm Barras Kirkby Stephen Cumbria CA17 4EF |
Director Name | Frank Brennand |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Ellerbeck Farm Chapel Le Dale Carnforth Lancs LA6 3AY |
Director Name | Maurice Edward Oxley |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wolf Cleugh Rookhope Bishop Auckland Co Durham DL14 2DG |
Director Name | Malcolm Peacock Allison |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Moor Garth Moor Garth Arkengarthdale Road Reeth North Yorkshire DL11 6QX |
Director Name | Mr Timothy James Dunn |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1993(70 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Farmercontractor |
Country of Residence | England |
Correspondence Address | Breck House Bransdale Fadmoor York YO62 7JW |
Director Name | George Arthur Slack |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(71 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stoneriggs Hilton Appleby Cumbria CA16 6LS |
Director Name | John Dixon |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(74 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stainton Manor Downholme Richmond North Yorkshire DL11 6AL |
Director Name | Mr William Cockbain |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(80 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rakefoot Farm Keswick Cumbria CA12 4TE |
Director Name | Reginald Peirson |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(80 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Friar House Farm Goathland Whitby North Yorkshire YO22 5LA |
Director Name | Mr James Randal Raine |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(81 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Outhwaite Farm Renwick Penrith Cumbria CA10 1JT |
Director Name | Mr Richard Greg Dalton |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 June 2005(82 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Front Street Wearhead Bishop Auckland County Durham DL13 1BH |
Director Name | David Allinson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2006(83 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Briscoe Baldersdale Barnard Castle Co Durham DL12 9UP |
Director Name | Mr Peter Walton |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(86 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Swarthymere Mickleton Barnard Castle Durham DL12 0LU |
Director Name | Mr David Mark Nelson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bull And Cave Farm Clapham Lancaster LA2 8DP |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Beck Head Forest In Teesdale Barnard Castle County Durham DL12 0EJ |
Director Name | Mr Dennis Robert Easton |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low Ewe Cote Farm Bilsdale Helmsley York YO62 5NE |
Director Name | Mr John Trevor Golightly |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lilswood Cottage Lilswood Cottage Steel Hexham Northumberland NE47 0HX |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stoney Hill Stoney Hill Harwood-In-Teesdale Barnard Castle Co. Durham DL12 0HT |
Director Name | Mr Gordon Maurice Bayles |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Haithwaite Barningham Richmond North Yorkshire DL11 7DY |
Director Name | Mr Steven William Porter |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Summer Lodge Low Row Richmond North Yorkshire DL11 6NP |
Director Name | Mr Jonathan Richard Wade |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Catchall Farm Linton Skipton North Yorkshire BD23 6BE |
Director Name | Mr David Craig Hutchinson |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Old Spital Farm Old Spital Farm Stainmore Road, Bowes Barnard Castle County Durham DL12 9RH |
Director Name | Mr Adam William Watson |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sanders Close Sanders Close Slaggyford Brampton Cumbria CA8 7NS |
Director Name | Mr Graham Carrick |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hole House Farm Hole House Farm Garrigill Alston Cumbria CA9 3HE |
Secretary Name | Ms Rachel Buckle |
---|---|
Status | Current |
Appointed | 01 July 2020(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Riddings Farm Reeth Richmond DL11 6UR |
Director Name | Mr James Rowland Pritchard |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Evistones House Rochester Newcastle Upon Tyne NE19 1RY |
Director Name | Mr Phillip Thomas Metcalfe |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Usha Gap Muker Richmond DL11 6DW |
Director Name | Mr Mark Graham |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(99 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hunt House Hunt House Goathland Whitby YO22 5AP |
Director Name | Mr Thomas Brogden |
---|---|
Date of Birth | September 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(99 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Helbeck Farm Brough Kirkby Stephen CA17 4DD |
Director Name | Thomas Ian Allinson |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 1999) |
Role | Farmer |
Correspondence Address | Hunters Lodge Raby Avenue Barnard Castle Co Durham |
Director Name | Mr William Allison |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1996) |
Role | Farmer |
Correspondence Address | 10 Park View Leyburn North Yorkshire DL8 5HN |
Director Name | Mr John James Beckwith |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Farmer |
Correspondence Address | Manor House Barras Kirkby Stephen Cumbria CA17 4ES |
Director Name | Geoffrey Birbeck |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 May 2003) |
Role | Farmer |
Correspondence Address | 14 Manor Court Kirkby Stephen Cumbria CA17 4SJ |
Director Name | Mr John Alan Alderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 15 June 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Barras Farm Barras Kirkby Stephen Cumbria CA17 4EF |
Secretary Name | Mr Ralph Waggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(68 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 2 Skelton Hall Marske Richmond North Yorkshire DL11 7NE |
Director Name | Joseph Reuben Bainbridge |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(74 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2010) |
Role | Farming |
Correspondence Address | Ettersgill House Forest In Teesdale Barnard Castle County Durham DL12 0EF |
Secretary Name | John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(79 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Riddings Farm Reeth Richmond DL11 6UR |
Director Name | Mr John Bland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Thwaite Bridge House Thwaite Bridge House Hawes North Yorkshire DL8 3LS |
Website | swaledale-sheep.com |
---|---|
Telephone | 01833 650516 |
Telephone region | Barnard Castle |
Registered Address | Riddings Farm Reeth Richmond DL11 6UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Year | 2014 |
---|---|
Net Worth | £108,822 |
Cash | £121,192 |
Current Liabilities | £16,993 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 July 2022 (11 months ago) |
---|---|
Next Return Due | 24 July 2023 (1 month, 2 weeks from now) |
26 January 2022 | Appointment of Mr Phillip Thomas Metcalfe as a director on 15 December 2021 (2 pages) |
---|---|
26 October 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
25 January 2021 | Appointment of Mr James Rowland Pritchard as a director on 31 December 2020 (2 pages) |
25 January 2021 | Termination of appointment of Keith Smith as a director on 31 December 2020 (1 page) |
3 December 2020 | Termination of appointment of John Bland as a director on 28 October 2020 (1 page) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of John Stephenson as a secretary on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Ms Rachel Buckle as a secretary on 1 July 2020 (2 pages) |
6 July 2020 | Registered office address changed from Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE to Riddings Farm Reeth Richmond DL11 6UR on 6 July 2020 (1 page) |
21 August 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
18 July 2019 | Appointment of Mr Adam William Watson as a director on 12 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr John Bland as a director on 12 June 2019 (2 pages) |
17 July 2019 | Appointment of Mr Graham Carrick as a director on 12 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of William Raine as a director on 12 June 2019 (1 page) |
17 July 2019 | Termination of appointment of Robert William Morley as a director on 12 June 2019 (1 page) |
17 July 2019 | Termination of appointment of Robert William Clarkson as a director on 12 June 2019 (1 page) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 July 2016 | Appointment of Mr David Craig Hutchinson as a director on 9 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr David Craig Hutchinson as a director on 9 June 2016 (2 pages) |
10 July 2016 | Termination of appointment of Raymond Miles Dixon as a director on 9 June 2016 (1 page) |
10 July 2016 | Termination of appointment of Raymond Miles Dixon as a director on 9 June 2016 (1 page) |
4 July 2016 | Memorandum and Articles of Association (14 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Memorandum and Articles of Association (14 pages) |
4 July 2016 | Resolutions
|
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 July 2015 | Annual return made up to 10 July 2015 no member list (28 pages) |
27 July 2015 | Director's details changed for Mr Dennis Robert Easton on 10 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Andrew Harrison on 10 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr David Mark Nelson on 10 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 10 July 2015 no member list (28 pages) |
27 July 2015 | Director's details changed for Mr Andrew Harrison on 10 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Dennis Robert Easton on 10 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr David Mark Nelson on 10 June 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 July 2014 | Annual return made up to 10 July 2014 no member list (28 pages) |
28 July 2014 | Director's details changed for Malcolm Peacock Allison on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Steven William Porter as a director on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Jonathan Richard Wade as a director on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Gordon Maurice Bayles as a director on 11 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Kenneth Whitehead as a director on 11 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Albert John Raine as a director on 11 June 2014 (1 page) |
28 July 2014 | Director's details changed for Keith Smith on 11 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Matthew William Mason as a director on 11 June 2014 (1 page) |
28 July 2014 | Annual return made up to 10 July 2014 no member list (28 pages) |
28 July 2014 | Director's details changed for Malcolm Peacock Allison on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Steven William Porter as a director on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Gordon Maurice Bayles as a director on 11 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Jonathan Richard Wade as a director on 11 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Kenneth Whitehead as a director on 11 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Albert John Raine as a director on 11 June 2014 (1 page) |
28 July 2014 | Director's details changed for Keith Smith on 11 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Matthew William Mason as a director on 11 June 2014 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 July 2013 | Annual return made up to 10 July 2013 no member list (27 pages) |
19 July 2013 | Termination of appointment of Kenneth Johnson as a director (1 page) |
19 July 2013 | Termination of appointment of Fred Raine as a director (1 page) |
19 July 2013 | Appointment of Mr John Trevor Golightly as a director (2 pages) |
19 July 2013 | Appointment of Mr Michael Watson as a director (2 pages) |
19 July 2013 | Annual return made up to 10 July 2013 no member list (27 pages) |
19 July 2013 | Termination of appointment of Kenneth Johnson as a director (1 page) |
19 July 2013 | Appointment of Mr John Trevor Golightly as a director (2 pages) |
19 July 2013 | Appointment of Mr Michael Watson as a director (2 pages) |
19 July 2013 | Termination of appointment of Fred Raine as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 July 2012 | Annual return made up to 10 July 2012 no member list (27 pages) |
23 July 2012 | Annual return made up to 10 July 2012 no member list (27 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (27 pages) |
27 July 2011 | Secretary's details changed for John Stephenson on 16 June 2011 (1 page) |
27 July 2011 | Annual return made up to 10 July 2011 no member list (27 pages) |
27 July 2011 | Secretary's details changed for John Stephenson on 16 June 2011 (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 July 2010 | Annual return made up to 10 July 2010 no member list (26 pages) |
30 July 2010 | Appointment of Mr Dennis Robert Easton as a director (2 pages) |
30 July 2010 | Director's details changed for George Arthur Slack on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Fred Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kenneth Whitehead on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Peter Walton on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for James Randal Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas Robinson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for William Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Albert John Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Reginald Peirson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kenneth Johnson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Maurice Edward Oxley on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Matthew William Mason on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert William Morley on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Timothy James Dunn on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Raymond Miles Dixon on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Dixon on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Richard Greg Dalton on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert William Clarkson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Frank Brennand on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Alan Alderson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Malcolm Peacock Allison on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David Allinson on 10 June 2010 (2 pages) |
30 July 2010 | Appointment of Mr David Mark Nelson as a director (2 pages) |
30 July 2010 | Appointment of Mr Andrew Harrison as a director (2 pages) |
30 July 2010 | Termination of appointment of Eric Nelson as a director (1 page) |
30 July 2010 | Termination of appointment of David Hanson as a director (1 page) |
30 July 2010 | Termination of appointment of Joseph Bainbridge as a director (1 page) |
30 July 2010 | Annual return made up to 10 July 2010 no member list (26 pages) |
30 July 2010 | Appointment of Mr Dennis Robert Easton as a director (2 pages) |
30 July 2010 | Director's details changed for Fred Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for George Arthur Slack on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Peter Walton on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kenneth Whitehead on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas Robinson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for James Randal Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for William Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kenneth Johnson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Albert John Raine on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Reginald Peirson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Matthew William Mason on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Maurice Edward Oxley on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert William Morley on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Raymond Miles Dixon on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Timothy James Dunn on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Dixon on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Richard Greg Dalton on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Frank Brennand on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert William Clarkson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Alan Alderson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David Allinson on 10 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Malcolm Peacock Allison on 10 June 2010 (2 pages) |
30 July 2010 | Appointment of Mr David Mark Nelson as a director (2 pages) |
30 July 2010 | Appointment of Mr Andrew Harrison as a director (2 pages) |
30 July 2010 | Termination of appointment of Eric Nelson as a director (1 page) |
30 July 2010 | Termination of appointment of David Hanson as a director (1 page) |
30 July 2010 | Termination of appointment of Joseph Bainbridge as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from the shooting lodge high shipley eggleston barnard castle county durham DL12 0DP (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from the shooting lodge high shipley eggleston barnard castle county durham DL12 0DP (2 pages) |
24 July 2009 | Director appointed mr peter walton (1 page) |
24 July 2009 | Annual return made up to 10/07/09 (11 pages) |
24 July 2009 | Appointment terminated director john dowson (1 page) |
24 July 2009 | Director appointed mr peter walton (1 page) |
24 July 2009 | Annual return made up to 10/07/09 (11 pages) |
24 July 2009 | Appointment terminated director john dowson (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 July 2008 | Annual return made up to 10/07/08 (11 pages) |
17 July 2008 | Annual return made up to 10/07/08 (11 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 July 2007 | Annual return made up to 10/07/07
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Annual return made up to 10/07/07
|
26 July 2007 | New director appointed (2 pages) |
27 July 2006 | Annual return made up to 10/07/06
|
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Annual return made up to 10/07/06
|
27 July 2006 | New director appointed (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 August 2005 | Annual return made up to 10/07/05
|
18 August 2005 | Annual return made up to 10/07/05
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
28 July 2004 | Annual return made up to 10/07/04
|
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Annual return made up to 10/07/04
|
28 July 2004 | New director appointed (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
23 June 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Annual return made up to 10/07/03
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Annual return made up to 10/07/03
|
28 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
28 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
10 February 2003 | Full accounts made up to 31 January 2002 (10 pages) |
10 February 2003 | Full accounts made up to 31 January 2002 (10 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Annual return made up to 10/07/02
|
3 August 2002 | Annual return made up to 10/07/02
|
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
8 August 2001 | Annual return made up to 10/07/01 (12 pages) |
8 August 2001 | Annual return made up to 10/07/01 (12 pages) |
19 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
19 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
4 August 2000 | Annual return made up to 10/07/00
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Annual return made up to 10/07/00
|
4 August 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
6 August 1999 | Annual return made up to 10/07/99
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Annual return made up to 10/07/99
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
9 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
9 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 August 1998 | Annual return made up to 10/07/98
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Annual return made up to 10/07/98
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 April 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
2 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Annual return made up to 10/07/97
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Annual return made up to 10/07/97
|
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
12 August 1996 | Annual return made up to 10/07/96
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Annual return made up to 10/07/96
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
3 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
27 July 1995 | Annual return made up to 10/07/95
|
27 July 1995 | Annual return made up to 10/07/95
|