Company NameHalifax Bradley Hall Golf Club Limited
Company StatusActive
Company Number00197964
CategoryPrivate Limited Company
Incorporation Date15 May 1924(100 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Colin Hartley
StatusCurrent
Appointed26 March 2015(90 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Declan Michael Wadcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(98 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Stephen Beckley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(99 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired Fire Officer
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Peter John Elsworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(99 years, 11 months after company formation)
Appointment Duration3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Adrian Edward Arthur
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(99 years, 11 months after company formation)
Appointment Duration3 weeks
RoleSector Manager
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameEric Daniels
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RolePlastics Manufacturer
Correspondence Address24 Skircoat Lodge
Halifax
West Yorkshire
HX3 0RW
Director NameMr George Neville Crawshaw
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleRetired
Correspondence Address184 Lindley Moor Road
Outlane
Huddersfield
West Yorkshire
HD3 3UE
Director NameMr William Albert Crabtree
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 1999)
RoleHealth And Safety Adviser
Correspondence Address29 Rafborn Grove
Salendine Nook
Huddersfield
West Yorkshire
HD3 3UB
Director NameJohn Ronald Burton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 March 2002)
RoleArea Sales Manager
Correspondence Address16 Cawcliffe Drive
Brighouse
West Yorks
HD6 3HU
Director NameMr Martin Cobb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1998)
RoleDentist
Correspondence Address3 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameJohn Kenneth Clayton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RoleCo Driector
Correspondence AddressRishdene Halifax Road
Ripponden Sowerby Bridge
Halifax
West Yorkshire
HX6 4AG
Secretary NameMr Philip Michael Pitchforth
NationalityBritish
StatusResigned
Appointed05 April 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address24 Rochdale Road
Greetland
Halifax
West Yorkshire
HX4 8AL
Director NameClive Drake
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(68 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 March 1994)
RoleRetired
Correspondence Address4 Vine Close
Clifton
Brighouse
West Yorkshire
HD6 4JS
Director NameMr Martin Bancroft
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(69 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressLower Wood Lane Farm
Wood Lane Sowerby
Halifax
West Yorkshire
HX6 1NE
Director NameMary Alexina Clark
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(69 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1995)
RoleRetired
Correspondence Address52 Calder Croft
Elland
West Yorkshire
HX5 9AY
Secretary NameJohn Ronald Burton
NationalityBritish
StatusResigned
Appointed23 March 1994(69 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 March 2001)
RoleCompany Director
Correspondence Address16 Cawcliffe Drive
Brighouse
West Yorks
HD6 3HU
Director NameKevin Francis Crowley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(70 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 March 1996)
RoleChartered Surveyor
Correspondence AddressHey End Barn
Shield Hall Lane Luddenden Foot
Halifax
West Yorkshire
HX2 6NJ
Director NameThomas Frank Buck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 March 2000)
RoleOffice Manager
Correspondence Address87 Carr Green Drive
Brighouse
West Yorkshire
HD6 3LU
Director NameMrs Joan Mary Cowan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(73 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 March 1999)
RoleLecturer
Correspondence AddressThe Croft
4 Middle Hathershelf, Brearley
Halifax
West Yorkshire
HX2 6JQ
Director NameMrs Elizabeth Lyles Eady
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1999(74 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 March 2000)
RoleSecretary
Correspondence Address19 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameAudrey Garside
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 March 2001)
RoleHousewife
Correspondence Address39 Bentley Mount
Sowerby Bridge
West Yorkshire
HX6 2SQ
Secretary NameBrian Cresswell
NationalityBritish
StatusResigned
Appointed28 March 2001(76 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address23 Broomfield Road
Fixby
Huddersfield
HD2 2HQ
Director NameMr Martin Andrew Bird
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(77 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 March 2008)
RoleElectrical Contracting
Country of ResidenceEngland
Correspondence Address15 Lower Edge Road
Elland
HX5 9PL
Secretary NameMartin Dredge
NationalityBritish
StatusResigned
Appointed01 September 2002(78 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address649 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JX
Director NameMr Adrian Edward Arthur
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(78 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 March 2004)
RoleHR Executive
Country of ResidenceEngland
Correspondence Address6 Coppras Row
Greetland
Halifax
West Yorkshire
HX4 8PN
Director NameMichael Lawrence Arden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(78 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address1 Saint Peters Square
School Lane, Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameCarol Ann Arden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(81 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 March 2007)
RoleRetired Teacher
Correspondence Address1 St Peters Square
School Lane Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameMartin Ian Cobb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(83 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2010)
RoleDental Surgeon
Correspondence Address22 Marldon Road
Northwray
Halifax
W Yorks
HX3 7BP
Secretary NameAndrew Eric Berry
NationalityBritish
StatusResigned
Appointed01 May 2009(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2011)
RoleCompany Director
Correspondence AddressGreen Hill House Water Hill Lane
Halifax
West Yorkshire
HX2 7SG
Director NameMr Andrew Graham Casson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(85 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2012)
RoleSelf Employed Sales Agent
Country of ResidenceEngland
Correspondence AddressBradley Hall
Holywell Green
Halifax
HX4 9AN
Director NameMr Keith Aldridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(85 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall
Holywell Green
Halifax
HX4 9AN
Secretary NameMr Allan Teale
StatusResigned
Appointed26 February 2011(86 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Anthony Beddis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(86 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Richard Redmond Baigent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(92 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Andrew William Garnet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(93 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
Director NameMr Paul Caldwell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(94 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN

Contact

Telephone01422 374108
Telephone regionHalifax

Location

Registered AddressHalifax Bradley Hall Golf Club Bradley Hall
Holywell Green
Halifax
West Yorkshire
HX4 9AN
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland

Shareholders

-OTHER
90.72%
-
50 at £1Arthur R. Shaw
0.84%
Ordinary B
50 at £1Charles E. Rothwell
0.84%
Ordinary B
50 at £1Henry Hirst Waller
0.84%
Ordinary B
30 at £1E. Crowther & M. Crowther
0.51%
Ordinary B
30 at £1Ernest C. Rothwell
0.51%
Ordinary B
30 at £1Harold S. Edwards
0.51%
Ordinary B
30 at £1Harry G. Turner
0.51%
Ordinary B
30 at £1Herbert Wood
0.51%
Ordinary B
30 at £1Hilda Holt
0.51%
Ordinary B
30 at £1James H. Shaw
0.51%
Ordinary B
20 at £1Bartholomew Thompson
0.34%
Ordinary B
20 at £1Cresswell T. Jacobs
0.34%
Ordinary B
20 at £1David W. Smith
0.34%
Ordinary B
20 at £1Frank Cookson
0.34%
Ordinary B
20 at £1George H.f Sterwart
0.34%
Ordinary B
20 at £1Jessie Farrar
0.34%
Ordinary B
20 at £1John W.m Barker
0.34%
Ordinary B
20 at £1Louis Davidson
0.34%
Ordinary B
15 at £1G.s. Haigh
0.25%
Ordinary B
15 at £1George E. Hinchcliffe
0.25%
Ordinary B

Financials

Year2014
Net Worth£273,163
Cash£646
Current Liabilities£55,605

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

3 October 2014Delivered on: 14 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 May 1982Delivered on: 8 May 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bradley hall golf course bradley nr stainland halifax title no. Wyk 237204 together with trade & other fixtures, the goodwill of the business and the benefit of all licences held, and compensation under the licencing act 1964.
Outstanding
8 September 1982Delivered on: 18 September 1982
Satisfied on: 27 January 2000
Persons entitled: Joshua Tetley & Son. LTD

Classification: Legal charge
Secured details: £7,500 and all other monies due or to become due from the company to the chargee for goods supplied or otherwise.
Particulars: Bradley hall gold club and course, stainland road, halifax, title no. Wyk 237204 assignment of fixtures and fittings goodwill of the business and benefit of justices on licence held by the borrower,.
Fully Satisfied

Filing History

2 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
16 April 2023Appointment of Mr Declan Michael Wadcock as a director on 12 April 2023 (2 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
16 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6,338
(3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
1 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 6,256
(3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 6,255
(3 pages)
4 April 2019Termination of appointment of Michael Leslie Riley as a director on 28 March 2019 (1 page)
4 April 2019Appointment of Mr Paul Caldwell as a director on 28 March 2019 (2 pages)
4 April 2019Notification of Paul Caldwell as a person with significant control on 28 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
4 April 2019Cessation of Michael Leslie Riley as a person with significant control on 28 March 2019 (1 page)
5 February 2019Termination of appointment of Philip Alan Wilkinson as a director on 31 December 2018 (1 page)
5 February 2019Cessation of Gary Williamson as a person with significant control on 22 November 2018 (1 page)
5 February 2019Termination of appointment of Gary Williamson as a director on 22 November 2018 (1 page)
5 February 2019Cessation of Philip Alan Wilkinson as a person with significant control on 31 December 2018 (1 page)
14 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
14 April 2018Termination of appointment of Declan Michael Wadcock as a director on 11 April 2018 (1 page)
14 April 2018Cessation of Declan Michael Wadcock as a person with significant control on 11 April 2018 (1 page)
14 April 2018Notification of Gary Williamson as a person with significant control on 27 March 2018 (2 pages)
14 April 2018Termination of appointment of Andrew William Garnet as a director on 11 April 2018 (1 page)
14 April 2018Appointment of Mr Michael Leslie Riley as a director on 11 April 2018 (2 pages)
14 April 2018Notification of Michael Riley as a person with significant control on 11 April 2018 (2 pages)
28 March 2018Cessation of Richard Redmond Baigent as a person with significant control on 27 March 2018 (1 page)
28 March 2018Termination of appointment of Richard Redmond Baigent as a director on 27 March 2018 (1 page)
28 March 2018Appointment of Mr Gary Williamson as a director on 27 March 2018 (2 pages)
13 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 6,173
(3 pages)
21 November 2017Appointment of Mr Andrew Garnet as a director on 26 September 2017 (2 pages)
21 November 2017Appointment of Mr Andrew Garnet as a director on 26 September 2017 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 April 2017Termination of appointment of David Nigel Middleton as a director on 22 March 2017 (1 page)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of Ernest Howker as a director on 22 March 2017 (1 page)
19 April 2017Termination of appointment of David Nigel Middleton as a director on 22 March 2017 (1 page)
19 April 2017Termination of appointment of Ernest Howker as a director on 22 March 2017 (1 page)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,092
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,092
(3 pages)
2 November 2016Appointment of Mr Richard Baigent as a director on 18 October 2016 (2 pages)
2 November 2016Appointment of Mr Richard Baigent as a director on 18 October 2016 (2 pages)
22 September 2016Termination of appointment of Anthony Beddis as a director on 20 September 2016 (1 page)
22 September 2016Termination of appointment of Anthony Beddis as a director on 20 September 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,047
(7 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,047
(7 pages)
23 March 2016Satisfaction of charge 1 in full (1 page)
23 March 2016Satisfaction of charge 1 in full (1 page)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 6,040
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 6,040
(3 pages)
24 November 2015Appointment of Mr Declan Michael Wadcock as a director on 16 November 2015 (2 pages)
24 November 2015Appointment of Mr Declan Michael Wadcock as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Philip Alan Wilkinson as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Philip Alan Wilkinson as a director on 16 November 2015 (2 pages)
13 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
13 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
24 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 5,997
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 5,997
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 5,997
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Termination of appointment of Colin Walker as a director on 17 August 2015 (1 page)
24 August 2015Termination of appointment of Colin Walker as a director on 17 August 2015 (1 page)
30 June 2015Termination of appointment of Declan Michael Wadcock as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Declan Michael Wadcock as a director on 29 June 2015 (1 page)
26 June 2015Annual return made up to 5 April 2015 with a full list of shareholders (45 pages)
26 June 2015Annual return made up to 5 April 2015 with a full list of shareholders (45 pages)
26 June 2015Annual return made up to 5 April 2015 with a full list of shareholders (45 pages)
14 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,997
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,997
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 5,997
(3 pages)
27 March 2015Appointment of Mr Colin Walker as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Colin Walker as a director on 25 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Allan Teale on 26 March 2015 (1 page)
26 March 2015Registered office address changed from , Bradley Hall,, Holywell Green,, Halifax, HX4 9AN to Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax West Yorkshire HX4 9AN on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr Ernest Howker on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from , Bradley Hall,, Holywell Green,, Halifax, HX4 9AN to Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax West Yorkshire HX4 9AN on 26 March 2015 (1 page)
26 March 2015Appointment of Mr Colin Hartley as a secretary on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Ernest Howker on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Allan Teale as a secretary on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr Declan Michael Wadcock on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Allan Teale as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Allan Teale as a secretary on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr David Nigel Middleton on 26 March 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,928
(3 pages)
26 March 2015Appointment of Mr Colin Hartley as a secretary on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Anthony Beddis on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Declan Michael Wadcock on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Allan Teale as a director on 25 March 2015 (1 page)
26 March 2015Director's details changed for Mr Anthony Beddis on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Allan Teale on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr David Nigel Middleton on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Allan Teale on 26 March 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,928
(3 pages)
26 March 2015Secretary's details changed for Mr Allan Teale on 26 March 2015 (1 page)
5 December 2014Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page)
5 December 2014Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages)
5 December 2014Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages)
5 December 2014Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page)
5 December 2014Termination of appointment of Ernie Howker as a director on 6 November 2014 (1 page)
5 December 2014Appointment of Mr Ernie Howker as a director on 6 November 2014 (2 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2014Memorandum and Articles of Association (13 pages)
16 October 2014Memorandum and Articles of Association (13 pages)
14 October 2014Registration of charge 001979640003, created on 3 October 2014 (8 pages)
14 October 2014Registration of charge 001979640003, created on 3 October 2014 (8 pages)
14 October 2014Registration of charge 001979640003, created on 3 October 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Termination of appointment of Stephen Sandie as a director (1 page)
18 June 2014Appointment of Mr David Nigel Middleton as a director (2 pages)
18 June 2014Appointment of Mr David Nigel Middleton as a director (2 pages)
18 June 2014Termination of appointment of Stephen Sandie as a director (1 page)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,892
(6 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,892
(6 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,892
(6 pages)
27 January 2014Appointment of Mr Ernie Howker as a director (2 pages)
27 January 2014Termination of appointment of Colin Walker as a director (1 page)
27 January 2014Termination of appointment of Colin Walker as a director (1 page)
27 January 2014Appointment of Mr Ernie Howker as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Appointment of Mr Stephen Martin Sandie as a director (2 pages)
8 April 2013Appointment of Mr Stephen Martin Sandie as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 August 2012Termination of appointment of Keith Aldridge as a director (1 page)
29 August 2012Termination of appointment of Keith Aldridge as a director (1 page)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
30 March 2012Appointment of Mr Declan Michael Wadcock as a director (2 pages)
30 March 2012Appointment of Mr Declan Michael Wadcock as a director (2 pages)
29 March 2012Termination of appointment of Andrew Casson as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 5,833
(3 pages)
29 March 2012Termination of appointment of Andrew Casson as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 5,833
(3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,306
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,306
(3 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
17 May 2011Appointment of Mr Colin Walker as a director (2 pages)
17 May 2011Termination of appointment of Ernest Howker as a director (1 page)
17 May 2011Termination of appointment of Ernest Howker as a director (1 page)
17 May 2011Appointment of Mr Anthony Beddis as a director (2 pages)
17 May 2011Termination of appointment of Colin Hartley as a director (1 page)
17 May 2011Appointment of Mr Allan Teale as a secretary (1 page)
17 May 2011Termination of appointment of Colin Hartley as a director (1 page)
17 May 2011Appointment of Mr Anthony Beddis as a director (2 pages)
17 May 2011Termination of appointment of Andrew Berry as a secretary (1 page)
17 May 2011Appointment of Mr Allan Teale as a secretary (1 page)
17 May 2011Appointment of Mr Colin Walker as a director (2 pages)
17 May 2011Termination of appointment of Andrew Berry as a secretary (1 page)
29 October 2010Termination of appointment of Martin Bird as a director (1 page)
29 October 2010Appointment of Mr Allan Teale as a director (2 pages)
29 October 2010Appointment of Mr Allan Teale as a director (2 pages)
29 October 2010Termination of appointment of Martin Bird as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (68 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (68 pages)
24 May 2010Appointment of Mr Ernest Lewis Howker as a director (2 pages)
24 May 2010Appointment of Mr Ernest Lewis Howker as a director (2 pages)
17 May 2010Appointment of Mr Martin Andrew Bird as a director (2 pages)
17 May 2010Appointment of Mr Martin Andrew Bird as a director (2 pages)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Particulars of variation of rights attached to shares (2 pages)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2010Particulars of variation of rights attached to shares (2 pages)
10 May 2010Appointment of Mr Andrew Graham Casson as a director (2 pages)
10 May 2010Appointment of Mr Keith Aldridge as a director (2 pages)
10 May 2010Appointment of Mr Andrew Graham Casson as a director (2 pages)
10 May 2010Appointment of Mr Keith Aldridge as a director (2 pages)
6 May 2010Termination of appointment of Martin Cobb as a director (1 page)
6 May 2010Termination of appointment of Elaine Wheelwright as a director (1 page)
6 May 2010Termination of appointment of Martin Cobb as a director (1 page)
6 May 2010Termination of appointment of Michael White as a director (1 page)
6 May 2010Termination of appointment of Michael Jones as a director (1 page)
6 May 2010Termination of appointment of Peter Olson as a director (1 page)
6 May 2010Termination of appointment of Martin Cobb as a director (1 page)
6 May 2010Termination of appointment of Nicholas Wheelwright as a director (1 page)
6 May 2010Termination of appointment of Michael Jones as a director (1 page)
6 May 2010Termination of appointment of Allan Teale as a director (1 page)
6 May 2010Termination of appointment of Andrew Whitworth as a director (1 page)
6 May 2010Termination of appointment of David Whitaker as a director (1 page)
6 May 2010Termination of appointment of Michael White as a director (1 page)
6 May 2010Termination of appointment of Peter Olson as a director (1 page)
6 May 2010Termination of appointment of Elaine Wheelwright as a director (1 page)
6 May 2010Termination of appointment of Nicholas Wheelwright as a director (1 page)
6 May 2010Termination of appointment of Martin Cobb as a director (1 page)
6 May 2010Termination of appointment of Andrew Whitworth as a director (1 page)
6 May 2010Termination of appointment of Allan Teale as a director (1 page)
6 May 2010Termination of appointment of David Whitaker as a director (1 page)
5 March 2010Termination of appointment of Michael Riley as a director (1 page)
5 March 2010Termination of appointment of Michael Riley as a director (1 page)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Return made up to 05/04/09; full list of members (60 pages)
7 August 2009Return made up to 05/04/09; full list of members (60 pages)
7 May 2009Secretary appointed andrew eric berry (2 pages)
7 May 2009Appointment terminated secretary martin dredge (1 page)
7 May 2009Appointment terminated secretary martin dredge (1 page)
7 May 2009Secretary appointed andrew eric berry (2 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 April 2009Director appointed david alan whitaker (2 pages)
17 April 2009Appointment terminated director stephen sandie (1 page)
17 April 2009Director appointed michael leslie riley (2 pages)
17 April 2009Appointment terminated director stephen sandie (1 page)
17 April 2009Director appointed michael leslie riley (2 pages)
17 April 2009Director appointed david alan whitaker (2 pages)
25 March 2009Appointment terminated director michael moss (1 page)
25 March 2009Appointment terminated director tina ives (1 page)
25 March 2009Director appointed allan teale (2 pages)
25 March 2009Director appointed allan teale (2 pages)
25 March 2009Appointment terminated director michael moss (1 page)
25 March 2009Appointment terminated director tina ives (1 page)
25 March 2009Director appointed elaine josephine wheelwright (2 pages)
25 March 2009Director appointed elaine josephine wheelwright (2 pages)
11 February 2009Appointment terminated director philip wilkinson (1 page)
11 February 2009Appointment terminated director philip wilkinson (1 page)
30 December 2008Ad 22/12/08\gbp si 23@1=23\gbp ic 5690/5713\ (7 pages)
30 December 2008Ad 22/12/08\gbp si 23@1=23\gbp ic 5690/5713\ (7 pages)
7 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 April 2008Appointment terminated director peter simm (1 page)
25 April 2008Appointment terminated director peter simm (1 page)
24 April 2008Accounts for a small company made up to 31 December 2007 (4 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (4 pages)
31 March 2008Director appointed michael john moss (2 pages)
31 March 2008Director appointed tina ives (2 pages)
31 March 2008Appointment terminated director michael riley (1 page)
31 March 2008Appointment terminated director clive mcfadzean (1 page)
31 March 2008Director appointed tina ives (2 pages)
31 March 2008Appointment terminated director deborah wood (1 page)
31 March 2008Director appointed michael john moss (2 pages)
31 March 2008Appointment terminated director philip pitchforth (1 page)
31 March 2008Appointment terminated director eric shrimpton (1 page)
31 March 2008Appointment terminated director martin bird (1 page)
31 March 2008Director appointed martin ian cobb (1 page)
31 March 2008Appointment terminated director deborah wood (1 page)
31 March 2008Director appointed martin ian cobb (1 page)
31 March 2008Appointment terminated director philip pitchforth (1 page)
31 March 2008Appointment terminated director michael riley (1 page)
31 March 2008Appointment terminated director martin bird (1 page)
31 March 2008Appointment terminated director eric shrimpton (1 page)
31 March 2008Appointment terminated director clive mcfadzean (1 page)
11 February 2008Ad 05/02/08--------- £ si 2@1=2 £ ic 5690/5692 (2 pages)
11 February 2008Ad 05/02/08--------- £ si 2@1=2 £ ic 5690/5692 (2 pages)
11 December 2007Ad 04/12/07--------- £ si 22@1=22 £ ic 5668/5690 (6 pages)
11 December 2007Ad 04/12/07--------- £ si 22@1=22 £ ic 5668/5690 (6 pages)
25 April 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
25 April 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (4 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (4 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
19 December 2006Ad 05/12/06--------- £ si 22@1=22 £ ic 5646/5668 (6 pages)
19 December 2006Ad 05/12/06--------- £ si 22@1=22 £ ic 5646/5668 (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Return made up to 05/04/06; full list of members (19 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
18 May 2006Director resigned (1 page)
18 May 2006Return made up to 05/04/06; full list of members (19 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
23 December 2005Ad 06/12/05--------- £ si 31@1=31 £ ic 5615/5646 (7 pages)
23 December 2005Ad 06/12/05--------- £ si 31@1=31 £ ic 5615/5646 (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (8 pages)
17 May 2005Full accounts made up to 31 December 2004 (8 pages)
6 May 2005Return made up to 05/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 May 2005Return made up to 05/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
20 December 2004Ad 07/12/04--------- £ si 19@1=19 £ ic 5596/5615 (6 pages)
20 December 2004Ad 07/12/04--------- £ si 19@1=19 £ ic 5596/5615 (6 pages)
5 May 2004Return made up to 05/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
5 May 2004Return made up to 05/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2003Ad 02/12/03--------- £ si 52@1=52 £ ic 5544/5596 (12 pages)
16 December 2003Ad 02/12/03--------- £ si 52@1=52 £ ic 5544/5596 (12 pages)
13 May 2003Return made up to 05/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 May 2003Return made up to 05/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
13 May 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
8 February 2003Ad 31/12/02--------- £ si 28@1=28 £ ic 5516/5544 (8 pages)
8 February 2003Ad 31/12/02--------- £ si 28@1=28 £ ic 5516/5544 (8 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
26 April 2002Return made up to 05/04/02; bulk list available separately (11 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Return made up to 05/04/02; bulk list available separately (11 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Ad 07/03/02--------- £ si 15@1=15 £ ic 5501/5516 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Ad 07/03/02--------- £ si 15@1=15 £ ic 5501/5516 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
27 December 2001Ad 03/12/01--------- £ si 36@1=36 £ ic 5465/5501 (8 pages)
27 December 2001Ad 03/12/01--------- £ si 36@1=36 £ ic 5465/5501 (8 pages)
29 June 2001Return made up to 05/04/01; change of members; amend (27 pages)
29 June 2001Return made up to 05/04/01; change of members; amend (27 pages)
30 April 2001Ad 09/01/01--------- £ si 2@1 (2 pages)
30 April 2001Ad 09/01/01--------- £ si 2@1 (2 pages)
30 April 2001Ad 07/11/00--------- £ si 50@1 (11 pages)
30 April 2001Ad 06/03/01--------- £ si 16@1 (4 pages)
30 April 2001Ad 07/11/00--------- £ si 50@1 (11 pages)
30 April 2001Ad 06/03/01--------- £ si 16@1 (4 pages)
27 April 2001Return made up to 05/04/01; full list of members (11 pages)
27 April 2001Return made up to 05/04/01; full list of members (11 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 06/03/01--------- £ si 16@1=16 £ ic 5449/5465 (4 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 06/03/01--------- £ si 16@1=16 £ ic 5449/5465 (4 pages)
20 March 2001New director appointed (2 pages)
30 January 2001Ad 09/01/01--------- £ si 2@1=2 £ ic 5447/5449 (2 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Ad 09/01/01--------- £ si 2@1=2 £ ic 5447/5449 (2 pages)
7 December 2000Ad 07/11/00--------- £ si 50@1=50 £ ic 5397/5447 (12 pages)
7 December 2000Ad 07/11/00--------- £ si 50@1=50 £ ic 5397/5447 (12 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
2 May 2000Return made up to 05/04/00; change of members (10 pages)
2 May 2000Return made up to 05/04/00; change of members (10 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
16 March 2000Ad 16/02/00--------- £ si 245@1=245 £ ic 5152/5397 (46 pages)
16 March 2000Ad 16/02/00--------- £ si 245@1=245 £ ic 5152/5397 (46 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000£ nc 6000/10000 15/12/99 (1 page)
4 January 2000£ nc 6000/10000 15/12/99 (1 page)
4 January 2000Memorandum and Articles of Association (6 pages)
4 January 2000Memorandum and Articles of Association (6 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
9 May 1999Return made up to 05/04/99; bulk list available separately (9 pages)
9 May 1999Return made up to 05/04/99; bulk list available separately (9 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
27 April 1998Return made up to 05/04/98; no change of members (9 pages)
27 April 1998Return made up to 05/04/98; no change of members (9 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1997Return made up to 05/04/97; no change of members (8 pages)
24 April 1997Return made up to 05/04/97; no change of members (8 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 April 1997New director appointed (2 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
30 April 1996Return made up to 05/04/96; bulk list available separately (9 pages)
30 April 1996Return made up to 05/04/96; bulk list available separately (9 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Director resigned;new director appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 April 1995Return made up to 05/04/95; no change of members (8 pages)
21 April 1995Return made up to 05/04/95; no change of members (8 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
15 May 1924Incorporation (23 pages)
15 May 1924Incorporation (23 pages)