Company NameThe British Racecourse Bookmakers Association Limited
Company StatusActive
Company Number00189376
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1923(101 years ago)
Previous NameNorthern Bookmakers Protection Association Limited(The)

Business Activity

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

Directors

Director NamePaul James Dolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2003(80 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Alan James Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2011(88 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr John Exley Stevenson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(89 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleRacecourse Bookmaker
Country of ResidenceUnited Kingdom
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr David James Peckham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(89 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Alan Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(89 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleRacecourse Bookmaker
Country of ResidenceUnited Kingdom
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Iain David Harrison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2014(91 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Barry George Curran
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(97 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Richard Anthony Liles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Colin Stephen Bagley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(99 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMs Jayne Robinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(100 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameJoseph Haigh
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 March 1994)
RoleBookmaker
Correspondence Address18 Deanhurst Gardens
Morley
Leeds
West Yorkshire
LS27 7LP
Director NameAdrian Kett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 1998)
RoleBookmaker
Correspondence Address66 The Chandlers
Leeds
West Yorkshire
LS2 7EZ
Director NameChristopher Andrew Johnson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2002)
RoleBookmaker
Correspondence Address8 Cambridge Close
Harlington
Doncaster
South Yorkshire
DN5 7JX
Director NameJack Exley Gill
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleRetired Bookmaker
Correspondence AddressFlat 1 Clifton Cottage
Southway Ben Rhydding
Ilkley
Yorkshire
LS29 8QG
Director NameMr Raymond Geraghty
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleBookmaker
Correspondence Address58 Central Boulevard
Wheatley Hills
Doncaster
South Yorkshire
DN2 5PD
Director NameClifford Bailey
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleBookmaker
Correspondence Address11 Brandon Avenue
Eccles
Manchester
Lancashire
M30 9DD
Director NameEric Barber
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleBookmaker
Correspondence AddressFlat 18 Easingwold
Altrincham
Cheshire
WA14 1RT
Director NameOwen Boyle
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 September 2005)
RoleBookmaker
Correspondence Address10 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Secretary NameMona Alderson
NationalityBritish
StatusResigned
Appointed19 March 1992(68 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleCompany Director
Correspondence Address3 Manston Gardens
Crossgates
Leeds
West Yorkshire
LS15 8EY
Secretary NameLinda Jarvis
NationalityBritish
StatusResigned
Appointed02 June 1993(70 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address18 Hollins Beck Close
Kippax
Leeds
LS25 7RS
Director NameAlan Michael Fothergill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(70 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 March 1995)
RoleBookmaker
Correspondence Address12 Elder Drive
Lees Hall Road
Dewsbury
West Yorkshire
WF12 0RL
Director NameJohn Henry Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(71 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2007)
RoleBookmaker
Correspondence Address53 Lawrence Street
Padiham
Burnley
Lancashire
BB12 8DL
Director NameLawrence William Dolan
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(73 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressLynden Lea Stockton Lane
Stockton On The Forest
York
East Yorkshire
YO3 9WA
Director NameMr Kevin John Geraghty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1997(74 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1999)
RoleRacecourse Bookmaker
Correspondence AddressPheasants Rise
Thorpe Lane Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameGraham Hutchings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2000(77 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 2004)
RoleBookmaker
Correspondence Address42 Beech Road
Skellow
Doncaster
South Yorkshire
DN6 8HT
Secretary NameGeoffrey Readman
NationalityBritish
StatusResigned
Appointed22 September 2002(79 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 September 2007)
RoleBookmaker
Correspondence Address5 Lyndhurst Drive
Norton
Doncaster
South Yorkshire
DN6 9PZ
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(83 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NamePaul William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(84 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Darren Kirk Allison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(84 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Villa
Scotland Lane
Horsforth Leeds
LS18 5SE
Secretary NamePaul William Johnson
NationalityBritish
StatusResigned
Appointed16 September 2007(84 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2010)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address8 School Lane
West Butterwick
Scunthorpe
South Humberside
DN17 3LB
Director NameMr Christopher George Hudson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(86 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr David Robert Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2010(87 years, 5 months after company formation)
Appointment Duration6 years (resigned 09 October 2016)
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Secretary NameMr Christopher George Hudson
StatusResigned
Appointed12 September 2010(87 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 September 2016)
RoleCompany Director
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Nicholas David Michael Marchant Daisley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(91 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 June 2021)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Secretary NameMr Alan Wrigglesworth
StatusResigned
Appointed13 September 2016(93 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 2017)
RoleCompany Director
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
Director NameMr Barry George Curran
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(97 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2024)
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN

Contact

Websitenorthernbpa.co.uk
Telephone0113 2640241
Telephone regionLeeds

Location

Registered Address89 Pendas Way
Cross Gates
Leeds
LS15 8HN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£317,535
Cash£197,497
Current Liabilities£2,220

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

23 October 1975Delivered on: 11 November 1975
Satisfied on: 27 September 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/Hold hereditaments and premises being: fairfield manston lane leeds together with all fixtures.
Fully Satisfied

Filing History

28 November 2020Termination of appointment of John Thomas May as a director on 27 November 2020 (1 page)
25 November 2020Appointment of Mr Barry George Curran as a director on 12 November 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
29 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 October 2019Appointment of Mr John Thomas May as a director on 15 September 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 April 2018Change of name with request to seek comments from relevant body (2 pages)
7 April 2018Company name changed northern bookmakers protection association LIMITED(the)\certificate issued on 07/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 June 2017Termination of appointment of Alan Wrigglesworth as a secretary on 27 May 2017 (1 page)
13 June 2017Termination of appointment of Alan Wrigglesworth as a secretary on 27 May 2017 (1 page)
13 June 2017Termination of appointment of Alan Wrigglesworth as a director on 27 May 2017 (1 page)
13 June 2017Termination of appointment of Alan Wrigglesworth as a director on 27 May 2017 (1 page)
31 March 2017Appointment of Mr Stephen Paul Price as a director on 9 October 2016 (2 pages)
31 March 2017Appointment of Mr Stephen Paul Price as a director on 9 October 2016 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
18 November 2016Termination of appointment of David Robert Brown as a director on 9 October 2016 (1 page)
18 November 2016Secretary's details changed for Mr Alan Wrigglesworth on 4 November 2016 (1 page)
18 November 2016Secretary's details changed for Mr Alan Wrigglesworth on 4 November 2016 (1 page)
18 November 2016Termination of appointment of David Robert Brown as a director on 9 October 2016 (1 page)
26 September 2016Termination of appointment of Christopher George Hudson as a secretary on 13 September 2016 (1 page)
26 September 2016Appointment of Mr Alan Wrigglesworth as a secretary on 13 September 2016 (2 pages)
26 September 2016Termination of appointment of Christopher George Hudson as a secretary on 13 September 2016 (1 page)
26 September 2016Appointment of Mr Alan Wrigglesworth as a secretary on 13 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
22 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
17 September 2015Termination of appointment of Simon James Walmsley as a director on 13 September 2015 (1 page)
17 September 2015Termination of appointment of James Ernest Walmsley as a director on 13 September 2015 (1 page)
17 September 2015Termination of appointment of Simon James Walmsley as a director on 13 September 2015 (1 page)
17 September 2015Termination of appointment of James Ernest Walmsley as a director on 13 September 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 March 2015Annual return made up to 17 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 17 March 2015 no member list (8 pages)
3 October 2014Appointment of Mr Iain Harrison as a director on 14 September 2014 (2 pages)
3 October 2014Appointment of Mr Iain Harrison as a director on 14 September 2014 (2 pages)
3 October 2014Appointment of Mr Nicholas David Michael Marchant Daisley as a director on 14 September 2014 (2 pages)
3 October 2014Appointment of Mr Nicholas David Michael Marchant Daisley as a director on 14 September 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
25 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
27 September 2013Satisfaction of charge 1 in full (1 page)
27 September 2013Satisfaction of charge 1 in full (1 page)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 March 2013Annual return made up to 17 March 2013 no member list (7 pages)
26 March 2013Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page)
26 March 2013Annual return made up to 17 March 2013 no member list (7 pages)
26 March 2013Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page)
25 March 2013Appointment of Mr Alan Bennett as a director (2 pages)
25 March 2013Appointment of Mr David James Peckham as a director (2 pages)
25 March 2013Appointment of Mr Alan Bennett as a director (2 pages)
25 March 2013Appointment of Mr David James Peckham as a director (2 pages)
31 October 2012Termination of appointment of Keith Johnson as a director (1 page)
31 October 2012Termination of appointment of Paul Johnson as a director (1 page)
31 October 2012Appointment of Mr John Exley Stevenson as a director (2 pages)
31 October 2012Termination of appointment of Keith Johnson as a director (1 page)
31 October 2012Termination of appointment of Jonathan Ridley as a director (1 page)
31 October 2012Termination of appointment of Jonathan Ridley as a director (1 page)
31 October 2012Termination of appointment of Ronald Postlethwaite as a director (1 page)
31 October 2012Termination of appointment of Paul Johnson as a director (1 page)
31 October 2012Termination of appointment of Ronald Postlethwaite as a director (1 page)
31 October 2012Appointment of Mr John Exley Stevenson as a director (2 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 April 2012Director's details changed for Mr Keith Johnson on 17 March 2012 (2 pages)
12 April 2012Director's details changed for James Ernest Walmsley on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Simon James Walmsley on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Christopher George Hudson on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Simon James Walmsley on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Christopher George Hudson on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Paul James Dolan on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Jonathan Ridley on 17 March 2012 (2 pages)
12 April 2012Annual return made up to 17 March 2012 no member list (8 pages)
12 April 2012Director's details changed for James Ernest Walmsley on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Paul William Johnson on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Jonathan Ridley on 17 March 2012 (2 pages)
12 April 2012Annual return made up to 17 March 2012 no member list (8 pages)
12 April 2012Director's details changed for Paul William Johnson on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Ronald Postlethwaite on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Paul James Dolan on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Ronald Postlethwaite on 17 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Keith Johnson on 17 March 2012 (2 pages)
13 September 2011Termination of appointment of Graham Thorpe as a director (1 page)
13 September 2011Appointment of Mr Alan James Preston as a director (2 pages)
13 September 2011Termination of appointment of Graham Thorpe as a director (1 page)
13 September 2011Appointment of Mr Alan James Preston as a director (2 pages)
13 September 2011Appointment of Mr Alan Wrigglesworth as a director (2 pages)
13 September 2011Appointment of Mr Alan Wrigglesworth as a director (2 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 March 2011Annual return made up to 17 March 2011 no member list (12 pages)
18 March 2011Annual return made up to 17 March 2011 no member list (12 pages)
12 October 2010Appointment of Mr Christopher George Hudson as a secretary (1 page)
12 October 2010Appointment of Mr David Robert Brown as a director (2 pages)
12 October 2010Appointment of Mr Christopher George Hudson as a secretary (1 page)
12 October 2010Termination of appointment of Paul Johnson as a secretary (1 page)
12 October 2010Termination of appointment of Paul Johnson as a secretary (1 page)
12 October 2010Appointment of Mr David Robert Brown as a director (2 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
23 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
23 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Jonathan Ridley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jonathan Ridley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Paul James Dolan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Paul James Dolan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ronald Postlethwaite on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher George Hudson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Ernest Walmsley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Ronald Postlethwaite on 19 March 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for James Ernest Walmsley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher George Hudson on 19 March 2010 (2 pages)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
27 September 2009Appointment terminated director darren allison (1 page)
27 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
27 September 2009Director appointed christopher george hudson (2 pages)
27 September 2009Director appointed christopher george hudson (2 pages)
27 September 2009Appointment terminated director darren allison (1 page)
18 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
18 August 2009Accounts for a small company made up to 30 November 2008 (6 pages)
18 March 2009Annual return made up to 17/03/09 (5 pages)
18 March 2009Annual return made up to 17/03/09 (5 pages)
28 December 2008Appointment terminated director john stevenson (1 page)
28 December 2008Director appointed ronald postlethwaite (2 pages)
28 December 2008Director appointed ronald postlethwaite (2 pages)
28 December 2008Appointment terminated director john stevenson (1 page)
25 June 2008Accounts for a small company made up to 30 November 2007 (5 pages)
25 June 2008Accounts for a small company made up to 30 November 2007 (5 pages)
8 April 2008Annual return made up to 19/03/08 (5 pages)
8 April 2008Annual return made up to 19/03/08 (5 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
23 July 2007Accounts for a small company made up to 30 November 2006 (5 pages)
23 July 2007Accounts for a small company made up to 30 November 2006 (5 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Annual return made up to 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Annual return made up to 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
11 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
27 March 2006Annual return made up to 19/03/06
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2006Annual return made up to 19/03/06
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
9 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 April 2004Annual return made up to 19/03/04
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Annual return made up to 19/03/04
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
11 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Annual return made up to 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 May 2001Annual return made up to 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 30 November 2000 (13 pages)
12 April 2001Full accounts made up to 30 November 2000 (13 pages)
8 September 2000Full accounts made up to 30 November 1999 (13 pages)
8 September 2000Full accounts made up to 30 November 1999 (13 pages)
18 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(7 pages)
16 August 1999Full accounts made up to 30 November 1998 (12 pages)
16 August 1999Full accounts made up to 30 November 1998 (12 pages)
13 May 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1999Annual return made up to 19/03/99
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1998Full accounts made up to 30 November 1997 (11 pages)
23 April 1998Full accounts made up to 30 November 1997 (11 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Annual return made up to 19/03/98
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1998Annual return made up to 19/03/98
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1997Full accounts made up to 30 November 1996 (14 pages)
1 May 1997Full accounts made up to 30 November 1996 (14 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996Annual return made up to 19/03/96 (8 pages)
21 May 1996Annual return made up to 19/03/96 (8 pages)
29 February 1996Full accounts made up to 30 November 1995 (13 pages)
29 February 1996Full accounts made up to 30 November 1995 (13 pages)
19 April 1995Full accounts made up to 30 November 1994 (12 pages)
19 April 1995Full accounts made up to 30 November 1994 (12 pages)
20 April 1923Incorporation (32 pages)
20 April 1923Incorporation (32 pages)