Company NameUpper Armley Tennis Club Limited(The)
Company StatusActive
Company Number00195498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1924(100 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Katharine Jane Hoggard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(86 years, 2 months after company formation)
Appointment Duration14 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMrs Margaret Rosalie Berrington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(87 years, 2 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMrs Gillian Pedder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(89 years, 2 months after company formation)
Appointment Duration11 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Secretary NameMrs Gillian Pedder
StatusCurrent
Appointed26 March 2018(94 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMrs Janine Mary Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(96 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMr Simon Archibald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(96 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMr Andrew James Illingworth
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(97 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMr Brendan John Phillips
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(97 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMr Richard Slack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(97 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleStudy Coordinator
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameReginald Brace
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(68 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 1998)
RoleFreelance Journalist
Correspondence Address7 Buckstone Rise
Leeds
West Yorkshire
LS17 5HR
Director NameMr Brian David Hayward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(68 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 March 1993)
RoleDivisional Sales Manager
Country of ResidenceEngland
Correspondence AddressThe Lindens
Woodside
Aspley Guise
Buckinghamshire
MK17 8ED
Director NameMr William Terrence Fairbank
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(68 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Mills Lane
Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Director NameBryan Butler
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1994)
RoleRetired
Correspondence Address72 Holme Grove
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QD
Secretary NameMiss Mary Booth Smith
NationalityBritish
StatusResigned
Appointed29 April 1992(68 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address9 Rossefield Place
Bramley
Leeds
West Yorkshire
LS13 3RJ
Director NameMrs Dorcas Dupin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(69 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 2000)
RoleChartered Accountant
Correspondence Address20 Waterloo Road
Pudsey
West Yorkshire
LS28 7PW
Director NameElizabeth Jane Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(71 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1997)
RoleClerk
Correspondence Address34 Allerton Grange Drive
Moortown
Leeds
West Yorkshire
LS17 6LW
Director NameAdrian Keith Barraclough
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(73 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 March 2000)
RoleEnvironmental Scientist
Correspondence Address10 Forrest Avenue
Marsh
Huddersfield
West Yorkshire
HD1 4PL
Secretary NameBrian Layfield
NationalityBritish
StatusResigned
Appointed24 March 1997(73 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 March 1999)
RoleCompany Director
Correspondence Address36 Oak Dene Close
Pudsey
West Yorkshire
LS28 9LW
Director NameSimon Maurice Frieze
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(75 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 March 2000)
RoleTennis Coach
Correspondence Address73 Primley Park Road
Leeds
West Yorkshire
LS17 7HR
Director NameMr Peter Wood Kenyon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(75 years, 2 months after company formation)
Appointment Duration13 years (resigned 02 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Holt Park Avenue
Leeds
West Yorkshire
LS16 7RA
Secretary NameJanet Catherine Pritchard
NationalityBritish
StatusResigned
Appointed29 March 1999(75 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 March 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenside Drive
Leeds
West Yorkshire
LS12 4SF
Director NameAlison Jane Griffin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(76 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2002)
RoleMarketing Manager
Correspondence Address58 Billingbauk Drive
Leeds
West Yorkshire
LS13 4RX
Director NameMr Geoffrey Charles Berrington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(76 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2002)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravens Mount
Pudsey
West Yorkshire
LS28 9HT
Director NameJohn Simon Collins
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(77 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleOperations Manager
Correspondence Address19 Aberdeen Walk
Leeds
West Yorkshire
LS12 3SB
Secretary NameEmma Louise Spratley
NationalityBritish
StatusResigned
Appointed29 March 2004(80 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 April 2005)
RoleStock Broker
Correspondence Address6 Hough End Close
Leeds
West Yorkshire
LS13 4HF
Secretary NameMr Peter Wood Kenyon
NationalityBritish
StatusResigned
Appointed18 April 2005(81 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Holt Park Avenue
Leeds
West Yorkshire
LS16 7RA
Director NameMichael Bernard Charles Farnham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(82 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleInformation Technology
Correspondence Address6 Hazelhurst Court
Pudsey
West Yorkshire
LS28 9NW
Director NameMrs Janine Mary Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(83 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 2011)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address21 Woodside Drive
Leeds
West Yorkshire
LS27 9NL
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(83 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenhill Road
Armley
Leeds
West Yorkshire
LS12 3QA
Director NameMr Glenn Michael Gaines
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(85 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 March 2011)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Park Avenue
Drighlington
Bradford
West Yorkshire
BD11 1AR
Secretary NameMrs Rachel McDonald
StatusResigned
Appointed02 April 2012(88 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
Director NameMr Peter Housencroft
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(91 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Marsh Terrace
Pudsey
West Yorkshire
LS28 7NT
Director NameMr Graham Ian Alexander
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(94 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2019)
RoleFreelance Graphic Artist
Country of ResidenceEngland
Correspondence Address193 Iveson Drive
Leeds
West Yorkshire
LS16 6NY

Contact

Telephone0113 2522827
Telephone regionLeeds

Location

Registered AddressThe Pavilion
Stanningley Rd
Armley
Leeds
LS12 2QS
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£130,597
Cash£52,300
Current Liabilities£1,429

Accounts

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

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Charges

7 July 1925Delivered on: 7 July 1925
Classification: A registered charge
Outstanding
15 May 1924Delivered on: 15 May 1924
Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 September 2023Termination of appointment of Margaret Rosalie Berrington as a director on 20 September 2023 (1 page)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 May 2022Termination of appointment of Andrew Guy Smith as a director on 17 December 2021 (1 page)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Frank Edward Richardson as a director on 17 December 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Appointment of Mr Richard Slack as a director on 8 March 2021 (2 pages)
10 May 2021Appointment of Mr Brendan Phillips as a director on 8 March 2021 (2 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
8 May 2021Termination of appointment of Peter Housencroft as a director on 8 March 2021 (1 page)
8 May 2021Appointment of Mr Andrew James Illingworth as a director on 7 March 2021 (2 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
27 July 2020Appointment of Mr Simon Archibald as a director on 1 July 2020 (2 pages)
27 July 2020Appointment of Mrs Janine Mary Johnson as a director on 1 July 2020 (2 pages)
11 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Graham Ian Alexander as a director on 19 February 2020 (2 pages)
28 February 2020Termination of appointment of Graham Ian Alexander as a director on 19 February 2020 (1 page)
28 February 2020Termination of appointment of Robert Pitt as a director on 19 February 2020 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 June 2019Termination of appointment of Graham Ian Alexander as a director on 5 June 2019 (1 page)
12 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Carol Patricia Scott as a director on 5 June 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Rachel Katherine Mcdonald as a director on 26 March 2018 (1 page)
9 April 2018Appointment of Mr Graham Ian Alexander as a director on 26 March 2018 (2 pages)
9 April 2018Appointment of Mrs Gillian Pedder as a secretary on 26 March 2018 (2 pages)
9 April 2018Termination of appointment of Rachel Mcdonald as a secretary on 26 March 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Termination of appointment of Janet Catherine Pritchard as a director on 27 March 2017 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
11 May 2017Termination of appointment of Janet Catherine Pritchard as a director on 27 March 2017 (1 page)
25 July 2016Appointment of Mr Frank Edward Richardson as a director on 12 July 2016 (2 pages)
25 July 2016Appointment of Mr Frank Edward Richardson as a director on 12 July 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (8 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (8 pages)
16 February 2016Termination of appointment of Geoffrey Charles Berrington as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Geoffrey Charles Berrington as a director on 15 February 2016 (1 page)
26 January 2016Appointment of Mr Robert Pitt as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas James Mcdonald as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Robert Pitt as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas James Mcdonald as a director on 25 January 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
27 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
3 April 2015Appointment of Mr Peter Housencroft as a director on 30 March 2015 (2 pages)
3 April 2015Appointment of Mr Peter Housencroft as a director on 30 March 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 29 April 2014 no member list (6 pages)
29 April 2014Annual return made up to 29 April 2014 no member list (6 pages)
3 June 2013Annual return made up to 29 April 2013 no member list (6 pages)
3 June 2013Appointment of Mrs Gillian Pedder as a director (2 pages)
3 June 2013Appointment of Mrs Gillian Pedder as a director (2 pages)
3 June 2013Annual return made up to 29 April 2013 no member list (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2012Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Janet Catherine Pritchard on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Carol Patricia Scott on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Andrew Guy Smith on 5 July 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 29 April 2012 no member list (7 pages)
1 May 2012Annual return made up to 29 April 2012 no member list (7 pages)
10 April 2012Termination of appointment of Peter Kenyon as a secretary (1 page)
10 April 2012Termination of appointment of Peter Kenyon as a director (1 page)
10 April 2012Appointment of Mrs Rachel Mcdonald as a secretary (1 page)
10 April 2012Termination of appointment of Peter Kenyon as a secretary (1 page)
10 April 2012Appointment of Mrs Rachel Mcdonald as a secretary (1 page)
10 April 2012Termination of appointment of Peter Kenyon as a director (1 page)
22 February 2012Director's details changed for Ms Rachel Katherine Davey on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Ms Rachel Katherine Davey on 20 February 2012 (2 pages)
2 August 2011Termination of appointment of Jeremy Dunne as a director (1 page)
2 August 2011Termination of appointment of Jeremy Dunne as a director (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 29 April 2011 no member list (10 pages)
3 May 2011Annual return made up to 29 April 2011 no member list (10 pages)
11 April 2011Termination of appointment of Glenn Gaines as a director (1 page)
11 April 2011Termination of appointment of Glenn Gaines as a director (1 page)
11 April 2011Termination of appointment of Janine Johnson as a director (1 page)
11 April 2011Appointment of Mrs Margaret Rosalie Berrington as a director (2 pages)
11 April 2011Appointment of Mr Geoffrey Charles Berrington as a director (2 pages)
11 April 2011Termination of appointment of Janine Johnson as a director (1 page)
11 April 2011Appointment of Mrs Margaret Rosalie Berrington as a director (2 pages)
11 April 2011Termination of appointment of Daniel Wharton as a director (1 page)
11 April 2011Appointment of Mr Geoffrey Charles Berrington as a director (2 pages)
11 April 2011Termination of appointment of Daniel Wharton as a director (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Annual return made up to 29 April 2010 no member list (8 pages)
7 May 2010Director's details changed for Carol Patricia Scott on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Glenn Michael Gaines on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Janine Mary Johnson on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Daniel Robert Wharton on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Andrew Guy Smith on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Carol Patricia Scott on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Janet Catherine Pritchard on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Janine Mary Johnson on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Peter Wood Kenyon on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 no member list (8 pages)
7 May 2010Director's details changed for Andrew Guy Smith on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Glenn Michael Gaines on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Peter Wood Kenyon on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Daniel Robert Wharton on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Janet Catherine Pritchard on 29 April 2010 (2 pages)
6 April 2010Appointment of Ms Katharine Jane Hoggard as a director (2 pages)
6 April 2010Appointment of Ms Katharine Jane Hoggard as a director (2 pages)
1 April 2010Appointment of Ms Rachel Katherine Davey as a director (2 pages)
1 April 2010Appointment of Mr Nicholas James Mcdonald as a director (2 pages)
1 April 2010Appointment of Ms Rachel Katherine Davey as a director (2 pages)
1 April 2010Appointment of Mr Nicholas James Mcdonald as a director (2 pages)
2 March 2010Termination of appointment of Suzanne Wildridge as a director (1 page)
2 March 2010Termination of appointment of Suzanne Wildridge as a director (1 page)
26 May 2009Annual return made up to 29/04/09 (5 pages)
26 May 2009Annual return made up to 29/04/09 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Appointment terminated director frank richardson (1 page)
24 March 2009Director appointed mr glenn michael gaines (1 page)
24 March 2009Director appointed mr glenn michael gaines (1 page)
24 March 2009Appointment terminated director frank richardson (1 page)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Annual return made up to 29/04/08 (5 pages)
22 May 2008Annual return made up to 29/04/08 (5 pages)
16 April 2008Director appointed andrew guy smith (2 pages)
16 April 2008Director appointed janet catherine pritchard (2 pages)
16 April 2008Director appointed janet catherine pritchard (2 pages)
16 April 2008Director appointed frank edward richardson (2 pages)
16 April 2008Director appointed frank edward richardson (2 pages)
16 April 2008Director appointed andrew guy smith (2 pages)
11 April 2008Appointment terminated director ruth robson (1 page)
11 April 2008Appointment terminated director michael farnham (1 page)
11 April 2008Appointment terminated director michael farnham (1 page)
11 April 2008Appointment terminated director ruth robson (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Annual return made up to 29/04/06 (2 pages)
30 May 2006Annual return made up to 29/04/06 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Annual return made up to 29/04/05 (2 pages)
23 May 2005Annual return made up to 29/04/05 (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005Secretary resigned;director resigned (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(8 pages)
22 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(8 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
31 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 May 2000Annual return made up to 29/04/00 (6 pages)
25 May 2000Annual return made up to 29/04/00 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
26 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Annual return made up to 29/04/98 (8 pages)
26 May 1998Annual return made up to 29/04/98 (8 pages)
22 May 1997Director's particulars changed (1 page)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Director's particulars changed (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
30 May 1996Annual return made up to 29/04/96 (8 pages)
30 May 1996Annual return made up to 29/04/96 (8 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)