Cross Gates
Leeds
LS15 8HN
Director Name | Mr Christopher George Hudson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2009(86 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Alan James Preston |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2011(88 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr John Exley Stevenson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(89 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Racecourse Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr David James Peckham |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Alan Bennett |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Racecourse Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Iain David Harrison |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2014(91 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Barry George Curran |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Richard Anthony Liles |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Colin Stephen Bagley |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(99 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Clifford Bailey |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Bookmaker |
Correspondence Address | 11 Brandon Avenue Eccles Manchester Lancashire M30 9DD |
Director Name | Grahame Liles |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 September 2007) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 8 Park Avenue Crossgates Leeds Yorkshire LS15 8EW |
Director Name | Adrian Kett |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 1998) |
Role | Bookmaker |
Correspondence Address | 66 The Chandlers Leeds West Yorkshire LS2 7EZ |
Director Name | Christopher Andrew Johnson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2002) |
Role | Bookmaker |
Correspondence Address | 8 Cambridge Close Harlington Doncaster South Yorkshire DN5 7JX |
Director Name | Joseph Haigh |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1994) |
Role | Bookmaker |
Correspondence Address | 18 Deanhurst Gardens Morley Leeds West Yorkshire LS27 7LP |
Director Name | Jack Exley Gill |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1993) |
Role | Retired Bookmaker |
Correspondence Address | Flat 1 Clifton Cottage Southway Ben Rhydding Ilkley Yorkshire LS29 8QG |
Director Name | Mr Raymond Geraghty |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Bookmaker |
Correspondence Address | 58 Central Boulevard Wheatley Hills Doncaster South Yorkshire DN2 5PD |
Director Name | Eric Barber |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Bookmaker |
Correspondence Address | Flat 18 Easingwold Altrincham Cheshire WA14 1RT |
Director Name | Owen Boyle |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 September 2005) |
Role | Bookmaker |
Correspondence Address | 10 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU |
Secretary Name | Mona Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1993) |
Role | Company Director |
Correspondence Address | 3 Manston Gardens Crossgates Leeds West Yorkshire LS15 8EY |
Secretary Name | Linda Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(70 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 18 Hollins Beck Close Kippax Leeds LS25 7RS |
Director Name | Alan Michael Fothergill |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(70 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 1995) |
Role | Bookmaker |
Correspondence Address | 12 Elder Drive Lees Hall Road Dewsbury West Yorkshire WF12 0RL |
Director Name | John Henry Brown |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(71 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2007) |
Role | Bookmaker |
Correspondence Address | 53 Lawrence Street Padiham Burnley Lancashire BB12 8DL |
Director Name | Lawrence William Dolan |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(73 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Lynden Lea Stockton Lane Stockton On The Forest York East Yorkshire YO3 9WA |
Director Name | Mr Kevin John Geraghty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(74 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1999) |
Role | Racecourse Bookmaker |
Correspondence Address | Pheasants Rise Thorpe Lane Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Director Name | Graham Hutchings |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(77 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2004) |
Role | Bookmaker |
Correspondence Address | 42 Beech Road Skellow Doncaster South Yorkshire DN6 8HT |
Secretary Name | Geoffrey Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 September 2007) |
Role | Bookmaker |
Correspondence Address | 5 Lyndhurst Drive Norton Doncaster South Yorkshire DN6 9PZ |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(83 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Paul William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Darren Kirk Allison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Villa Scotland Lane Horsforth Leeds LS18 5SE |
Secretary Name | Paul William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2010) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 8 School Lane West Butterwick Scunthorpe South Humberside DN17 3LB |
Director Name | Mr David Robert Brown |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2010(87 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 09 October 2016) |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Secretary Name | Mr Christopher George Hudson |
---|---|
Status | Resigned |
Appointed | 12 September 2010(87 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Director Name | Mr Nicholas David Michael Marchant Daisley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 June 2021) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Secretary Name | Mr Alan Wrigglesworth |
---|---|
Status | Resigned |
Appointed | 13 September 2016(93 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 May 2017) |
Role | Company Director |
Correspondence Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
Website | northernbpa.co.uk |
---|---|
Telephone | 0113 2640241 |
Telephone region | Leeds |
Registered Address | 89 Pendas Way Cross Gates Leeds LS15 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £317,535 |
Cash | £197,497 |
Current Liabilities | £2,220 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (6 months from now) |
23 October 1975 | Delivered 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 |
---|
28 November 2020 | Termination of appointment of John Thomas May as a director on 27 November 2020 (1 page) |
---|---|
25 November 2020 | Appointment of Mr Barry George Curran as a director on 12 November 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
29 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 October 2019 | Appointment of Mr John Thomas May as a director on 15 September 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
23 July 2018 | Resolutions
|
7 April 2018 | Change of name with request to seek comments from relevant body (2 pages) |
7 April 2018 | Company name changed northern bookmakers protection association LIMITED(the)\certificate issued on 07/04/18
|
31 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 June 2017 | Termination of appointment of Alan Wrigglesworth as a secretary on 27 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Alan Wrigglesworth as a secretary on 27 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Alan Wrigglesworth as a director on 27 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Alan Wrigglesworth as a director on 27 May 2017 (1 page) |
31 March 2017 | Appointment of Mr Stephen Paul Price as a director on 9 October 2016 (2 pages) |
31 March 2017 | Appointment of Mr Stephen Paul Price as a director on 9 October 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
18 November 2016 | Termination of appointment of David Robert Brown as a director on 9 October 2016 (1 page) |
18 November 2016 | Secretary's details changed for Mr Alan Wrigglesworth on 4 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Mr Alan Wrigglesworth on 4 November 2016 (1 page) |
18 November 2016 | Termination of appointment of David Robert Brown as a director on 9 October 2016 (1 page) |
26 September 2016 | Termination of appointment of Christopher George Hudson as a secretary on 13 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Alan Wrigglesworth as a secretary on 13 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Christopher George Hudson as a secretary on 13 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Alan Wrigglesworth as a secretary on 13 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 March 2016 | Annual return made up to 17 March 2016 no member list (7 pages) |
22 March 2016 | Annual return made up to 17 March 2016 no member list (7 pages) |
17 September 2015 | Termination of appointment of Simon James Walmsley as a director on 13 September 2015 (1 page) |
17 September 2015 | Termination of appointment of James Ernest Walmsley as a director on 13 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Simon James Walmsley as a director on 13 September 2015 (1 page) |
17 September 2015 | Termination of appointment of James Ernest Walmsley as a director on 13 September 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 March 2015 | Annual return made up to 17 March 2015 no member list (8 pages) |
31 March 2015 | Annual return made up to 17 March 2015 no member list (8 pages) |
3 October 2014 | Appointment of Mr Iain Harrison as a director on 14 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Iain Harrison as a director on 14 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Nicholas David Michael Marchant Daisley as a director on 14 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Nicholas David Michael Marchant Daisley as a director on 14 September 2014 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (7 pages) |
27 September 2013 | Satisfaction of charge 1 in full (1 page) |
27 September 2013 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
26 March 2013 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page) |
26 March 2013 | Annual return made up to 17 March 2013 no member list (7 pages) |
26 March 2013 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page) |
25 March 2013 | Appointment of Mr Alan Bennett as a director (2 pages) |
25 March 2013 | Appointment of Mr David James Peckham as a director (2 pages) |
25 March 2013 | Appointment of Mr Alan Bennett as a director (2 pages) |
25 March 2013 | Appointment of Mr David James Peckham as a director (2 pages) |
31 October 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
31 October 2012 | Termination of appointment of Paul Johnson as a director (1 page) |
31 October 2012 | Appointment of Mr John Exley Stevenson as a director (2 pages) |
31 October 2012 | Termination of appointment of Keith Johnson as a director (1 page) |
31 October 2012 | Termination of appointment of Jonathan Ridley as a director (1 page) |
31 October 2012 | Termination of appointment of Jonathan Ridley as a director (1 page) |
31 October 2012 | Termination of appointment of Ronald Postlethwaite as a director (1 page) |
31 October 2012 | Termination of appointment of Paul Johnson as a director (1 page) |
31 October 2012 | Termination of appointment of Ronald Postlethwaite as a director (1 page) |
31 October 2012 | Appointment of Mr John Exley Stevenson as a director (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 April 2012 | Director's details changed for Mr Keith Johnson on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for James Ernest Walmsley on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Simon James Walmsley on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Christopher George Hudson on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Simon James Walmsley on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Christopher George Hudson on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Paul James Dolan on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Jonathan Ridley on 17 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 17 March 2012 no member list (8 pages) |
12 April 2012 | Director's details changed for James Ernest Walmsley on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Paul William Johnson on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Jonathan Ridley on 17 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 17 March 2012 no member list (8 pages) |
12 April 2012 | Director's details changed for Paul William Johnson on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Ronald Postlethwaite on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Paul James Dolan on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Ronald Postlethwaite on 17 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Keith Johnson on 17 March 2012 (2 pages) |
13 September 2011 | Termination of appointment of Graham Thorpe as a director (1 page) |
13 September 2011 | Appointment of Mr Alan James Preston as a director (2 pages) |
13 September 2011 | Termination of appointment of Graham Thorpe as a director (1 page) |
13 September 2011 | Appointment of Mr Alan James Preston as a director (2 pages) |
13 September 2011 | Appointment of Mr Alan Wrigglesworth as a director (2 pages) |
13 September 2011 | Appointment of Mr Alan Wrigglesworth as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 March 2011 | Annual return made up to 17 March 2011 no member list (12 pages) |
18 March 2011 | Annual return made up to 17 March 2011 no member list (12 pages) |
12 October 2010 | Appointment of Mr Christopher George Hudson as a secretary (1 page) |
12 October 2010 | Appointment of Mr David Robert Brown as a director (2 pages) |
12 October 2010 | Appointment of Mr Christopher George Hudson as a secretary (1 page) |
12 October 2010 | Termination of appointment of Paul Johnson as a secretary (1 page) |
12 October 2010 | Termination of appointment of Paul Johnson as a secretary (1 page) |
12 October 2010 | Appointment of Mr David Robert Brown as a director (2 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
23 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
23 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Jonathan Ridley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jonathan Ridley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Paul James Dolan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Paul James Dolan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ronald Postlethwaite on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher George Hudson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Ernest Walmsley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ronald Postlethwaite on 19 March 2010 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for James Ernest Walmsley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher George Hudson on 19 March 2010 (2 pages) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page) |
27 September 2009 | Appointment terminated director darren allison (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Director appointed christopher george hudson (2 pages) |
27 September 2009 | Director appointed christopher george hudson (2 pages) |
27 September 2009 | Appointment terminated director darren allison (1 page) |
18 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
18 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
18 March 2009 | Annual return made up to 17/03/09 (5 pages) |
18 March 2009 | Annual return made up to 17/03/09 (5 pages) |
28 December 2008 | Appointment terminated director john stevenson (1 page) |
28 December 2008 | Director appointed ronald postlethwaite (2 pages) |
28 December 2008 | Director appointed ronald postlethwaite (2 pages) |
28 December 2008 | Appointment terminated director john stevenson (1 page) |
25 June 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
25 June 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
8 April 2008 | Annual return made up to 19/03/08 (5 pages) |
8 April 2008 | Annual return made up to 19/03/08 (5 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
23 July 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Annual return made up to 19/03/07
|
31 March 2007 | Annual return made up to 19/03/07
|
11 August 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
11 August 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
27 March 2006 | Annual return made up to 19/03/06
|
27 March 2006 | Annual return made up to 19/03/06
|
9 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
9 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
6 April 2005 | Annual return made up to 19/03/05
|
6 April 2005 | Annual return made up to 19/03/05
|
17 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 April 2004 | Annual return made up to 19/03/04
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Annual return made up to 19/03/04
|
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
11 April 2003 | Annual return made up to 19/03/03
|
11 April 2003 | Annual return made up to 19/03/03
|
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 April 2002 | Annual return made up to 19/03/02
|
23 April 2002 | Annual return made up to 19/03/02
|
9 May 2001 | Annual return made up to 19/03/01
|
9 May 2001 | Annual return made up to 19/03/01
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
12 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
12 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
8 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
8 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
18 April 2000 | Annual return made up to 19/03/00
|
18 April 2000 | Annual return made up to 19/03/00
|
16 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
16 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
13 May 1999 | Annual return made up to 19/03/99
|
13 May 1999 | Annual return made up to 19/03/99
|
23 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Annual return made up to 19/03/98
|
16 March 1998 | Annual return made up to 19/03/98
|
1 May 1997 | Full accounts made up to 30 November 1996 (14 pages) |
1 May 1997 | Full accounts made up to 30 November 1996 (14 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Annual return made up to 19/03/97
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Annual return made up to 19/03/97
|
21 May 1996 | Annual return made up to 19/03/96 (8 pages) |
21 May 1996 | Annual return made up to 19/03/96 (8 pages) |
29 February 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 April 1995 | Full accounts made up to 30 November 1994 (12 pages) |
19 April 1995 | Full accounts made up to 30 November 1994 (12 pages) |
20 April 1923 | Incorporation (32 pages) |
20 April 1923 | Incorporation (32 pages) |