Company NameThe Cottingham Memorial Club Trust, Limited
Company StatusActive
Company Number00190250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1923(100 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Claire Cruickshank
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(99 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMr Samual Brian Green
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(99 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMr Andrew James Miller
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(99 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMr Stephen Roger Simpson
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(99 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree House Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameChristopher Brown
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1945(21 years, 8 months after company formation)
Appointment Duration56 years, 1 month (resigned 20 February 2001)
RoleProperty Manager
Correspondence Address9 Cedar Avenue
Cottingham
North Humberside
HU16 4AL
Director NameMr Michael John Donald Blakey
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleRetired
Correspondence Address2 Eppleworth Road
Cottingham
North Humberside
HU16 5YE
Director NameMr Thomas Edward Broom
Date of BirthDecember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 1994)
RoleRetired
Correspondence Address111 Finkle Street
Cottingham
North Humberside
HU16 4AD
Director NameMr John Andrew Andrews
Date of BirthAugust 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(68 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1994)
RoleGarage Proprietor
Correspondence Address10 Canongate
Cottingham
North Humberside
HU16 4DG
Director NameMr Basil Joseph Berry
Date of BirthDecember 1919 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(68 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1995)
RoleRetired
Correspondence Address13 Overland Road
Cottingham
North Humberside
HU16 4PY
Director NameMr William John Boddy
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(68 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 February 1992)
RoleRetired
Correspondence Address16 Chelsea Court
Cottingham
North Humberside
HU16 5DU
Secretary NameMr Raymond Stuart Brown
NationalityBritish
StatusResigned
Appointed22 March 1992(68 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address8 Heslerton Avenue
Cottingham
North Humberside
HU16 5HW
Director NameJohn Henry Barrett
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(70 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 February 1999)
RoleFarm Worker
Correspondence Address23 Rydal Grove
Cottingham
North Humberside
HU16 5NH
Director NamePhilip Morgan Bacon
Date of BirthMarch 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(71 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 February 1996)
RoleRetired
Country of ResidenceYorkshire
Correspondence Address233 Hallgate
Cottingham
North Humberside
HU16 4BG
Director NamePeter Frank Clark
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(73 years, 9 months after company formation)
Appointment Duration12 years (resigned 25 February 2009)
RoleTeam Leader
Correspondence Address16 Priory Road
Cottingham
East Yorkshire
HU16 4SA
Director NameRaymond Thomas Brooke
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(74 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 February 2003)
RoleRetired
Correspondence Address5 Brantingham Close
Cottingham
East Yorkshire
HU16 5JW
Director NameMr Raymond Stuart Brown
Date of BirthAugust 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(75 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2006)
RoleRetired
Correspondence Address8 Heslerton Avenue
Cottingham
North Humberside
HU16 5HW
Director NameMr Raymond Stuart Brown
Date of BirthAugust 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(75 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2006)
RoleRetired
Correspondence Address8 Heslerton Avenue
Cottingham
North Humberside
HU16 5HW
Director NameAshley Paul Colborn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(75 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 2001)
RoleSenior Ink Technician
Correspondence Address84 Finkle Street
Cottingham
North Humberside
HU16 4AZ
Director NamePeter Harold Blackburn
Date of BirthAugust 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(76 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 February 2001)
RoleRetired
Correspondence Address7 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Director NamePeter Burton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(79 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 February 2005)
RoleElectrical Engineer
Correspondence Address104 Park Lane
Cottingham
East Yorkshire
HU16 5RX
Director NameMr Ashley Paul Colborn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(79 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address21 Cedar Avenue
Cottingham
East Yorkshire
HU16 4AL
Director NameMr Ashley Paul Colborn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(79 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address21 Cedar Avenue
Cottingham
East Yorkshire
HU16 4AL
Secretary NameMr Malcolm George Stroud
NationalityBritish
StatusResigned
Appointed18 February 2003(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 February 2004)
RoleRetired
Correspondence Address11 Elmfield Drive
Cottingham
North Humberside
HU16 4AR
Secretary NameRobert John Walker
NationalityBritish
StatusResigned
Appointed24 February 2004(80 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 March 2008)
RoleRetired
Correspondence Address3 Travis Road
Cottingham
East Yorkshire
HU16 5EU
Director NameChristopher Brown
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(82 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 February 2007)
RoleElectrician
Correspondence Address9 Cedar Avenue
Cottingham
North Humberside
HU16 4AL
Secretary NameGraham Stroud
NationalityBritish
StatusResigned
Appointed01 March 2008(84 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Southwood Road
Cottingham
East Yorkshire
HU16 5AJ
Director NameBarry Appleyard
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBR
StatusResigned
Appointed01 April 2008(84 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Tinley Close
Cottingham
East Yorkshire
HU16 4EN
Director NameMrs Wendy Armit
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(87 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Tree House, 71 Finkle Street
Cottingham
E Yorkshire
HU16 4AU
Secretary NameMs Patricia Tomlinson
StatusResigned
Appointed27 February 2013(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressCottingham Memorial Club Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMrs Tracy Anne Colborn
Date of BirthJuly 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(90 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressElm Tree House Finkle Street
Cottingham
North Humberside
HU16 4AU
Director NameMr Barry Appleyard
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(91 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thompson Court
Cottingham
North Humberside
HU16 4PW
Secretary NameMr John Robert Wilson
StatusResigned
Appointed25 February 2015(91 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressElm Tree House, Finkle Street, Cottingham Finkle S
Cottingham
East Yorkshire
HU16 4AU
Secretary NameMr Christopher William Holland
StatusResigned
Appointed01 April 2021(97 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2022)
RoleCompany Director
Correspondence AddressElm Tree House Finkle Street
Cottingham
East Yorkshire
HU16 4AU
Director NameMr Barry Appleyard
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2021(98 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Newland Park
Hull
East Yorkshire
HU5 2DU

Contact

Websitecottinghammemorialclub.co.uk

Location

Registered AddressElm Tree House
Finkle Street
Cottingham
North Humberside
HU16 4AU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£68,008
Cash£50,790
Current Liabilities£12,165

Accounts

Latest Accounts30 September 2022 (8 months, 1 week ago)
Next Accounts Due30 June 2024 (1 year from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 March 2023 (3 months ago)
Next Return Due20 March 2024 (9 months, 2 weeks from now)

Charges

23 November 1971Delivered on: 8 December 1971
Satisfied on: 18 March 2003
Persons entitled: Hull Brewery Company LTD

Classification: Mortgage
Secured details: £4000.
Particulars: Elm tree house, finkle street, cottington east riding of yorkshire.
Fully Satisfied

Filing History

7 December 2021Appointment of Mr Robert Leonard Potter as a director on 5 December 2021 (2 pages)
7 December 2021Appointment of Mr Barry Appleyard as a director on 5 December 2021 (2 pages)
21 October 2021Termination of appointment of James Milner as a director on 11 October 2021 (1 page)
14 September 2021Appointment of Mr Christopher William Holland as a secretary on 1 April 2021 (2 pages)
3 August 2021Termination of appointment of John Robert Wilson as a secretary on 1 August 2021 (1 page)
20 May 2021Accounts for a small company made up to 30 September 2020 (8 pages)
9 April 2021Termination of appointment of John Robert Wilson as a director on 27 March 2021 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 September 2019 (8 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 30 September 2018 (8 pages)
17 April 2018Accounts for a small company made up to 30 September 2017 (7 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
9 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 December 2016Termination of appointment of a director (1 page)
6 December 2016Termination of appointment of a director (1 page)
4 December 2016Termination of appointment of Terence Miller as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Barry Appleyard as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Keith Pearson as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Stephen Simpson as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Christopher William Holland as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Allen Branton Shores as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Wendy Armit as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Christopher Philip Finn as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Paul Anthony Fenwick as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Terence Miller as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Barry Appleyard as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Stephen Simpson as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Keith Pearson as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Christopher William Holland as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Allen Branton Shores as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Wendy Armit as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Christopher Philip Finn as a director on 22 November 2016 (1 page)
4 December 2016Termination of appointment of Paul Anthony Fenwick as a director on 22 November 2016 (1 page)
26 March 2016Appointment of Mr Paul Anthony Fenwick as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mr Christopher William Holland as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mr Stephen Simpson as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mrs Wendy Armit as a director on 24 February 2016 (2 pages)
26 March 2016Termination of appointment of Chris Swaby as a director on 24 February 2016 (1 page)
26 March 2016Termination of appointment of Cyril Edward Wharam as a director on 24 February 2016 (1 page)
26 March 2016Appointment of Mr Terry Miller as a director on 24 February 2016 (2 pages)
26 March 2016Termination of appointment of Trevor Mcmillan as a director on 24 February 2016 (1 page)
26 March 2016Appointment of Mr Paul Anthony Fenwick as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mr Christopher William Holland as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mr Stephen Simpson as a director on 24 February 2016 (2 pages)
26 March 2016Appointment of Mrs Wendy Armit as a director on 24 February 2016 (2 pages)
26 March 2016Termination of appointment of Chris Swaby as a director on 24 February 2016 (1 page)
26 March 2016Termination of appointment of Cyril Edward Wharam as a director on 24 February 2016 (1 page)
26 March 2016Appointment of Mr Terry Miller as a director on 24 February 2016 (2 pages)
26 March 2016Termination of appointment of Trevor Mcmillan as a director on 24 February 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 no member list (13 pages)
10 March 2016Annual return made up to 6 March 2016 no member list (13 pages)
24 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
24 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (12 pages)
16 June 2015Appointment of Mr Chris Swaby as a director on 25 February 2015 (2 pages)
16 June 2015Appointment of Mr James Milner as a director on 25 February 2015 (2 pages)
16 June 2015Appointment of Mr Martin James Graham Stroud as a director on 25 February 2015 (2 pages)
16 June 2015Termination of appointment of George Trevor Holborn as a director on 25 February 2015 (1 page)
16 June 2015Appointment of Mr Ian Turnbull as a director on 25 February 2015 (2 pages)
16 June 2015Termination of appointment of John William Mcmeekin Fuller as a director on 25 February 2015 (1 page)
16 June 2015Appointment of Mr Barry Appleyard as a director on 25 February 2015 (2 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (12 pages)
16 June 2015Annual return made up to 6 March 2015 no member list (12 pages)
16 June 2015Appointment of Mr Chris Swaby as a director on 25 February 2015 (2 pages)
16 June 2015Appointment of Mr James Milner as a director on 25 February 2015 (2 pages)
16 June 2015Appointment of Mr Martin James Graham Stroud as a director on 25 February 2015 (2 pages)
16 June 2015Termination of appointment of George Trevor Holborn as a director on 25 February 2015 (1 page)
16 June 2015Appointment of Mr Ian Turnbull as a director on 25 February 2015 (2 pages)
16 June 2015Termination of appointment of John William Mcmeekin Fuller as a director on 25 February 2015 (1 page)
16 June 2015Appointment of Mr Barry Appleyard as a director on 25 February 2015 (2 pages)
19 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 March 2015Appointment of Mr Keith Pearson as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Mr John Robert Wilson as a secretary on 25 February 2015 (2 pages)
4 March 2015Termination of appointment of Samuel Brian Green as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Tracy Anne Colborn as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Albert Raymond Kenyon as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Ashley Paul Colborn as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Patricia Tomlinson as a secretary on 25 February 2015 (1 page)
4 March 2015Appointment of Mr Keith Pearson as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Mr John Robert Wilson as a secretary on 25 February 2015 (2 pages)
4 March 2015Termination of appointment of Samuel Brian Green as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Tracy Anne Colborn as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Albert Raymond Kenyon as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Ashley Paul Colborn as a director on 25 February 2015 (1 page)
4 March 2015Termination of appointment of Patricia Tomlinson as a secretary on 25 February 2015 (1 page)
17 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
17 March 2014Appointment of Mr Trevor Mcmillan as a director (2 pages)
17 March 2014Appointment of Mr Samuel Brian Green as a director (2 pages)
17 March 2014Appointment of Mr Ashley Paul Colborn as a director (2 pages)
17 March 2014Appointment of Mr Allen Branton Shores as a director (2 pages)
17 March 2014Appointment of Mr Cyril Edward Wharam as a director (2 pages)
17 March 2014Appointment of Mrs Tracy Anne Colborn as a director (2 pages)
17 March 2014Appointment of Mr John William Mcmeekin Fuller as a director (2 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
17 March 2014Appointment of Mr Trevor Mcmillan as a director (2 pages)
17 March 2014Appointment of Mr Samuel Brian Green as a director (2 pages)
17 March 2014Appointment of Mr Ashley Paul Colborn as a director (2 pages)
17 March 2014Appointment of Mr Allen Branton Shores as a director (2 pages)
17 March 2014Appointment of Mr Cyril Edward Wharam as a director (2 pages)
17 March 2014Appointment of Mrs Tracy Anne Colborn as a director (2 pages)
17 March 2014Appointment of Mr John William Mcmeekin Fuller as a director (2 pages)
7 March 2014Termination of appointment of Steven Walter as a director (1 page)
7 March 2014Termination of appointment of George Turnbull as a director (1 page)
7 March 2014Termination of appointment of Martin Stroud as a director (1 page)
7 March 2014Termination of appointment of Bryan Peaks as a director (1 page)
7 March 2014Termination of appointment of Graham Stroud as a director (1 page)
7 March 2014Termination of appointment of Paul Fenwick as a director (1 page)
7 March 2014Termination of appointment of David Cross as a director (1 page)
7 March 2014Termination of appointment of Barry Appleyard as a director (1 page)
7 March 2014Termination of appointment of Steven Walter as a director (1 page)
7 March 2014Termination of appointment of George Turnbull as a director (1 page)
7 March 2014Termination of appointment of Martin Stroud as a director (1 page)
7 March 2014Termination of appointment of Bryan Peaks as a director (1 page)
7 March 2014Termination of appointment of Graham Stroud as a director (1 page)
7 March 2014Termination of appointment of Paul Fenwick as a director (1 page)
7 March 2014Termination of appointment of David Cross as a director (1 page)
7 March 2014Termination of appointment of Barry Appleyard as a director (1 page)
23 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
23 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
11 December 2013Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull E Yorkshire HU13 0EN England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull E Yorkshire HU13 0EN England on 11 December 2013 (1 page)
30 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
30 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 July 2013Registered office address changed from Elm Tree House, 71 Finkle Street Cottingham E Yorkshire HU16 4AU on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Elm Tree House, 71 Finkle Street Cottingham E Yorkshire HU16 4AU on 24 July 2013 (1 page)
7 March 2013Annual return made up to 6 March 2013 no member list (14 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (14 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (14 pages)
1 March 2013Appointment of Ms. Patricia Tomlinson as a secretary (2 pages)
1 March 2013Appointment of Ms. Patricia Tomlinson as a secretary (2 pages)
28 February 2013Termination of appointment of Graham Stroud as a secretary (1 page)
28 February 2013Termination of appointment of Wendy Armit as a director (1 page)
28 February 2013Termination of appointment of Graham Stroud as a secretary (1 page)
28 February 2013Termination of appointment of Wendy Armit as a director (1 page)
19 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (15 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (15 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (15 pages)
6 March 2012Appointment of Mr George Ian Turnbull as a director (2 pages)
6 March 2012Appointment of Mr George Trevor Holborn as a director (2 pages)
6 March 2012Termination of appointment of Nicholas Norton as a director (1 page)
6 March 2012Appointment of Mr George Ian Turnbull as a director (2 pages)
6 March 2012Appointment of Mr George Trevor Holborn as a director (2 pages)
6 March 2012Termination of appointment of Nicholas Norton as a director (1 page)
11 March 2011Annual return made up to 10 March 2011 no member list (14 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (14 pages)
7 March 2011Appointment of Mrs Wendy Armit as a director (2 pages)
7 March 2011Appointment of Mrs Wendy Armit as a director (2 pages)
2 March 2011Termination of appointment of Edwin Johnson as a director (1 page)
2 March 2011Termination of appointment of Edwin Johnson as a director (1 page)
11 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 March 2010Annual return made up to 10 March 2010 no member list (9 pages)
23 March 2010Annual return made up to 10 March 2010 no member list (9 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Graham Stroud on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Martin James Graham Stroud on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Robert Wilson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Jack Walter on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Edwin Colin Johnson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Albert Raymond Kenyon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Philip Finn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Barry Appleyard on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Cross on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Graham Stroud on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Martin James Graham Stroud on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Robert Wilson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Cross on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Edwin Colin Johnson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Jack Walter on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Albert Raymond Kenyon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher Philip Finn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Barry Appleyard on 22 March 2010 (2 pages)
12 March 2010Appointment of Mr Nicholas James Norton as a director (2 pages)
12 March 2010Appointment of Mr Paul Anthony Fenwick as a director (2 pages)
12 March 2010Appointment of Mr Nicholas James Norton as a director (2 pages)
12 March 2010Appointment of Mr Paul Anthony Fenwick as a director (2 pages)
4 March 2010Termination of appointment of Kent Dewar as a director (1 page)
4 March 2010Termination of appointment of Kent Dewar as a director (1 page)
2 March 2010Termination of appointment of Patrick Hannan as a director (1 page)
2 March 2010Termination of appointment of Patrick Hannan as a director (1 page)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 June 2009Director appointed christopher philip finn (2 pages)
26 June 2009Appointment terminated director ashley colborn (1 page)
26 June 2009Director appointed christopher philip finn (2 pages)
26 June 2009Appointment terminated director ashley colborn (1 page)
27 March 2009Annual return made up to 10/03/09 (6 pages)
27 March 2009Annual return made up to 10/03/09 (6 pages)
19 March 2009Director appointed bryan john peaks (2 pages)
19 March 2009Director appointed john robert wilson (2 pages)
19 March 2009Director appointed bryan john peaks (2 pages)
19 March 2009Director appointed john robert wilson (2 pages)
5 March 2009Appointment terminated director david ryley (1 page)
5 March 2009Appointment terminated director peter clark (1 page)
5 March 2009Appointment terminated director david ryley (1 page)
5 March 2009Appointment terminated director peter clark (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2008Director appointed edwin colin johnson (2 pages)
29 April 2008Director appointed edwin colin johnson (2 pages)
25 April 2008Annual return made up to 10/03/08 (5 pages)
25 April 2008Annual return made up to 10/03/08 (5 pages)
16 April 2008Director appointed kent dewar (2 pages)
16 April 2008Director appointed barry appleyard (2 pages)
16 April 2008Director appointed kent dewar (2 pages)
16 April 2008Director appointed barry appleyard (2 pages)
8 April 2008Director's change of particulars / ashley colborn / 25/03/2008 (1 page)
8 April 2008Director's change of particulars / ashley colborn / 25/03/2008 (1 page)
26 March 2008Director and secretary appointed graham stroud (2 pages)
26 March 2008Director and secretary appointed graham stroud (2 pages)
14 March 2008Appointment terminated director brian spence (1 page)
14 March 2008Appointment terminated director samuel green (1 page)
14 March 2008Appointment terminate, director and secretary robert john walker logged form (1 page)
14 March 2008Appointment terminated secretary robert walker (1 page)
14 March 2008Appointment terminated director brian spence (1 page)
14 March 2008Appointment terminated director samuel green (1 page)
14 March 2008Appointment terminate, director and secretary robert john walker logged form (1 page)
14 March 2008Appointment terminated secretary robert walker (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
12 March 2007Annual return made up to 10/03/07 (3 pages)
12 March 2007Registered office changed on 12/03/07 from: elm tree house, finkle street, cottingham, E.yorkshire HU16 4AU (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Annual return made up to 10/03/07 (3 pages)
12 March 2007Registered office changed on 12/03/07 from: elm tree house, finkle street, cottingham, E.yorkshire HU16 4AU (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
7 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 May 2006Annual return made up to 10/03/06 (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Annual return made up to 10/03/06 (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
1 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
3 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 June 2003Memorandum and Articles of Association (5 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Memorandum and Articles of Association (5 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
11 April 2002Annual return made up to 22/03/02 (7 pages)
11 April 2002Annual return made up to 22/03/02 (7 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 April 2000Annual return made up to 22/03/00 (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Annual return made up to 22/03/00 (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 December 1999Director resigned (2 pages)
10 December 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
8 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
17 April 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)