Company NameLow Laithes Golf Club Limited(The)
Company StatusActive
Company Number00203144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1925(98 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Graham Oldroyd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2012(87 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Teall Street
Ossett
West Yorkshire
WF5 0PA
Secretary NameMr Simon Nicholas Jones
StatusCurrent
Appointed08 November 2016(91 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Philip Andrew Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2018(93 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleInstallation Manager
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Neil Justice
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(94 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Gordon Fawcett
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(94 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Ben Frederick Ellis
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(95 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Ryan Aston Wilby
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2020(95 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Ian Charles Lindsay
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleAcademic Advisor
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMrs Susan Wood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(97 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr John Richard Lloyd
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(97 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Martin Charles Leatham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(97 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameMr Adrian Houseman
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(97 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
Director NameJohn Robert Craigie
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(66 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 March 2003)
RoleLocal Govt Surveyor
Correspondence Address64 Lennox Drive
Wakefield
West Yorkshire
WF2 8LW
Director NameMr Peter Eugene Charlton
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(66 years, 3 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 March 2014)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address3 Norman Road
Mirfield
West Yorkshire
WF14 9SR
Director NameJohn Dixon
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(66 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleLorry Driver
Correspondence Address57 Pippin Green Avenue
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RX
Director NameStephen Charles Bladen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(66 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 April 1993)
RoleLocal Govt Admin
Correspondence Address12 Danesleigh Drive
Middlestown
Wakefield
West Yorkshire
WF4 4TB
Secretary NameDonald Walker
NationalityBritish
StatusResigned
Appointed31 March 1991(66 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address149 Bradford Road
Wakefield
West Yorkshire
WF1 2AN
Secretary NameMr Donald Wilford
NationalityEnglish
StatusResigned
Appointed01 December 1992(67 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
Role(Retired) Graphic Artist
Correspondence Address144 Leeds Road
Newton Hill
Wakefield
West Yorkshire
WF1 2QA
Director NameJames Alan Barker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(68 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 1997)
RoleRetired Electrical Retailer
Correspondence AddressThe Hawthorns
30b Water Royd Lane
Mirfield
West Yorkshire
WF14 9SG
Director NameBrian Baines
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(69 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 March 2000)
RoleRetired
Correspondence Address182a Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SH
Director NameMelvin Asouith
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(69 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2001)
RoleRetired
Correspondence Address34 Sunnyhill Croft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0PU
Director NameMichael Jeffrey Curnin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(69 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2000)
RoleBritish Rail Engine Driver
Correspondence AddressLynton 40 Overthorpe Road
Thornhill
Dewsbury
West Yorkshire
WF12 0RQ
Director NameMr Stephen Charles Bladen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(71 years, 3 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 March 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Crossfield Court
Overton
Wakefield
West Yorkshire
WF4 4SQ
Secretary NameDavid Holland
NationalityBritish
StatusResigned
Appointed01 April 1996(71 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1997)
RoleCompany Director
Correspondence Address13 The Russets Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6JF
Director NameArthur Ernest Brooke
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1997(72 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 March 2000)
RoleRetired
Correspondence Address53 Grove Park
Calder Grove
Wakefield
West Yorkshire
WF4 3BZ
Secretary NameMr Kenneth Norman Pinder
NationalityBritish
StatusResigned
Appointed23 March 1997(72 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 March 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address378 Horbury Road
Wakefield
West Yorkshire
WF2 8JH
Director NameDavid Binks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(73 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2002)
RoleCompany Director
Correspondence Address10 Woodcroft
Wakefield
West Yorkshire
WF2 7LS
Secretary NameThomas James White
NationalityBritish
StatusResigned
Appointed29 March 1998(73 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2002)
RoleRetired
Correspondence Address16 Gillion Crescent
Durkar
Wakefield
West Yorkshire
WF4 3PP
Director NameMr John Fitzgerald Burton
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2000(75 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Attlee Crescent
Wakefield
West Yorkshire
WF2 6RD
Director NameJames Alan Barker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2000(75 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressThe Hawthorns
30b Water Royd Lane
Mirfield
West Yorkshire
WF14 9SG
Director NameMr Paul Browning
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(76 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 March 2002)
RoleGolf Professional
Correspondence Address111 Lyndale Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NG
Director NameMr Paul Browning
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(76 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 March 2002)
RoleGolf Professional
Correspondence Address111 Lyndale Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NG
Secretary NameMr Paul Browning
NationalityBritish
StatusResigned
Appointed24 March 2002(77 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 November 2016)
RoleGolf Professional
Correspondence Address111 Lyndale Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NG
Director NameAntony Paul Cole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(81 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 March 2009)
RoleMechanic
Correspondence Address18 Caledonia Court
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RQ
Director NameMr Russell Kendrick Birch
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(82 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 March 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17a White Lee Road
Batley
West Yorkshire
WF17 8AA
Director NameMrs Diane Barker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2009(84 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address23a Chestnut Court
Park Drive
Mirfield
West Yorkshire
WF14 9NJ
Director NameMr James Barry Appleton
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(88 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2014)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address41 Princes Gate
Horbury
Wakefield
West Yorkshire
WF4 5RD
Director NameMr Michael Edward Caines
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2014(89 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 June 2014)
RoleSteward
Country of ResidenceEngland
Correspondence Address48 Wrenthorpe Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LP
Director NameMr Jason Brooke
Date of BirthDecember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2018(93 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2020)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP

Contact

Websitelowlaithesgolfclub.co.uk
Email address[email protected]
Telephone01924 266067
Telephone regionWakefield

Location

Registered AddressGolf House
Parkmill Lane
Flushdyke
Ossett West Yorkshire
WF5 9AP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West

Financials

Year2014
Net Worth£246,775
Cash£7,881
Current Liabilities£77,857

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (4 months, 3 weeks ago)
Next Return Due20 May 2024 (7 months, 3 weeks from now)

Charges

22 February 2011Delivered on: 24 February 2011
Persons entitled: Barclays 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 greenkeepers cottage (otherwise low laithes cottage) park mill lane, ossett.
Outstanding
30 April 2010Delivered on: 1 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Greenkeepers cottage (otherwise low laithes cottage) park mill lane ossett.
Outstanding
11 August 1993Delivered on: 21 August 1993
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee together with all monies due for goods supplied under the terms of a loan agreement and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1987Delivered on: 8 January 1987
Persons entitled: Allied Breweries Limited.

Classification: Further charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee including moneys due for goods supplied or services rendered.
Particulars: Property at parkmill lane flushdyke, ossett, west yorkshire.
Outstanding
13 July 1981Delivered on: 20 July 1981
Persons entitled: Allied Breweries (U.K.) LTD

Classification: Further charge
Secured details: £2,500 under the terms of the charge.
Particulars: Pieces of land forming the low laithes golf course. Situate in park mill lane, flushdyke, ossett west yorkshire with the club house, outbuildings and car park.
Outstanding
29 November 1973Delivered on: 8 December 1973
Persons entitled: Allied Breweries (U.K.) LTD

Classification: Legal charge
Secured details: £7,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: Land at flushdyke near wakefield yorks with buildings thereon and plots of land in the parishes of ossett and alverthorpe yorks numbered 35 & 41 (see doc 92).
Outstanding

Filing History

7 December 2017Satisfaction of charge 3 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 2 in full (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 May 2017Satisfaction of charge 4 in full (4 pages)
10 May 2017Appointment of Mrs Karen Ann North as a director on 3 April 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 May 2017Termination of appointment of Stanley Jagger as a director on 3 April 2017 (1 page)
10 May 2017Appointment of Mr Martin Charles Leatham as a director on 3 April 2017 (2 pages)
10 May 2017Appointment of Mr Brian Garnett as a director on 3 April 2017 (2 pages)
10 May 2017Termination of appointment of Paul Anthony Jennings as a director on 3 April 2017 (1 page)
9 November 2016Appointment of Mr Simon Nicholas Jones as a secretary on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of John William Shaw as a director on 23 August 2016 (1 page)
8 November 2016Termination of appointment of Paul Browning as a secretary on 7 November 2016 (1 page)
27 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
26 May 2016Termination of appointment of Philip John Glover as a director on 3 April 2016 (1 page)
26 May 2016Annual return made up to 6 May 2016 no member list (10 pages)
26 May 2016Appointment of Mr Kenneth Leonard Lane as a director on 3 April 2016 (2 pages)
26 May 2016Termination of appointment of Andrew Jennings as a director on 3 April 2016 (1 page)
26 May 2016Appointment of Mrs Beatrice Ann Lane as a director on 3 April 2016 (2 pages)
8 May 2015Termination of appointment of Anna Maria Hayman as a director on 22 March 2015 (1 page)
8 May 2015Appointment of Mr Paul Anthony Jennings as a director on 22 March 2015 (2 pages)
8 May 2015Termination of appointment of Allan Hayman as a director on 22 March 2015 (1 page)
8 May 2015Appointment of Mr John William Shaw as a director on 22 March 2015 (2 pages)
8 May 2015Appointment of Mrs Hazel Glover as a director on 22 March 2015 (2 pages)
8 May 2015Termination of appointment of Karen Ann Norton as a director on 22 March 2015 (1 page)
8 May 2015Termination of appointment of Kenneth Leonard Lane as a director on 22 March 2015 (1 page)
8 May 2015Termination of appointment of John Richard Lamming as a director on 22 March 2015 (1 page)
8 May 2015Termination of appointment of Russell Kendrick Birch as a director on 22 March 2015 (1 page)
8 May 2015Termination of appointment of Ann Lane as a director on 22 March 2015 (1 page)
8 May 2015Annual return made up to 6 May 2015 no member list (9 pages)
8 May 2015Appointment of Mr Andrew Jennings as a director on 22 March 2015 (2 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (9 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2014Termination of appointment of Michael Edward Caines as a director on 24 June 2014 (1 page)
3 November 2014Termination of appointment of John William Shaw as a director on 24 June 2014 (1 page)
3 November 2014Termination of appointment of James Barry Appleton as a director on 26 August 2014 (1 page)
15 May 2014Appointment of Mr Kenneth Norman Pinder as a director (2 pages)
15 May 2014Annual return made up to 6 May 2014 no member list (17 pages)
15 May 2014Appointment of Mrs Karen Ann Norton as a director (2 pages)
15 May 2014Director's details changed for Mr Alan Hayman on 1 October 2009 (2 pages)
15 May 2014Director's details changed for Mr Alan Hayman on 1 October 2009 (2 pages)
15 May 2014Appointment of Mrs Anna Maria Hayman as a director (2 pages)
15 May 2014Annual return made up to 6 May 2014 no member list (17 pages)
15 May 2014Appointment of Mr Michael Edward Caines as a director (2 pages)
1 April 2014Termination of appointment of Martin Leatham as a director (1 page)
1 April 2014Termination of appointment of Malcolm Eyre as a director (1 page)
1 April 2014Termination of appointment of Colin Webster as a director (1 page)
1 April 2014Termination of appointment of Peter Charlton as a director (1 page)
1 April 2014Termination of appointment of Ken Mann as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2013Annual return made up to 6 May 2013 no member list (14 pages)
8 May 2013Annual return made up to 6 May 2013 no member list (14 pages)
7 May 2013Termination of appointment of Frank Stead as a director (1 page)
7 May 2013Appointment of Mr James Barry Appleton as a director (2 pages)
7 May 2013Appointment of Mr John William Shaw as a director (2 pages)
7 May 2013Termination of appointment of Stephen Bladen as a director (1 page)
7 May 2013Termination of appointment of Alaen Smith as a director (1 page)
7 May 2013Termination of appointment of Jeanette Garnett as a director (1 page)
7 May 2013Appointment of Mr Kenneth Leonard Lane as a director (2 pages)
7 May 2013Appointment of Mr John Richard Lamming as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2012Appointment of Mrs Ann Lane as a director (2 pages)
14 May 2012Appointment of Mr Martin Leatham as a director (2 pages)
14 May 2012Annual return made up to 6 May 2012 no member list (18 pages)
14 May 2012Annual return made up to 6 May 2012 no member list (18 pages)
13 May 2012Appointment of Mr Ken Mann as a director (2 pages)
13 May 2012Appointment of Mr Graham Oldroyd as a director (2 pages)
11 May 2012Termination of appointment of Frank Highley as a director (1 page)
11 May 2012Termination of appointment of John Wigglesworth as a director (1 page)
11 May 2012Termination of appointment of Anne Raimond as a director (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 May 2011Annual return made up to 6 May 2011 no member list (16 pages)
12 May 2011Termination of appointment of Diane Barker as a director (1 page)
12 May 2011Annual return made up to 6 May 2011 no member list (16 pages)
12 May 2011Appointment of Mr Frank Ian Highley as a director (2 pages)
12 May 2011Termination of appointment of John Burton as a director (1 page)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2010Director's details changed for Mr Alean Christopher Smith on 27 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Annual return made up to 6 May 2010 no member list (10 pages)
7 May 2010Annual return made up to 6 May 2010 no member list (10 pages)
6 May 2010Director's details changed for Mr Colin Webster on 6 May 2010 (2 pages)
6 May 2010Appointment of Mr Alean Christopher Smith as a director (2 pages)
6 May 2010Director's details changed for Mr Philip John Glover on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Russell Kendrick Birch on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Diane Barker on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Alan Hayman on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Yendell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for John Michael Wigglesworth on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Fitzgerald Burton on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stanley Jagger on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Charles Bladen on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Anne Patricia Raimond on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Frank John Stead on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Charles Bladen on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Paul Browning on 6 May 2010 (1 page)
6 May 2010Director's details changed for Peter Eugene Charlton on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Yendell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stanley Jagger on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Russell Kendrick Birch on 6 May 2010 (2 pages)
6 May 2010Appointment of Mrs Jeanette Garnett as a director (2 pages)
6 May 2010Director's details changed for Malcolm Norman Eyre on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Colin Webster on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Alan Hayman on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Frank Highley as a director (1 page)
6 May 2010Director's details changed for Mrs Diane Barker on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr John Fitzgerald Burton on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Paul Taylor as a director (1 page)
6 May 2010Director's details changed for Anne Patricia Raimond on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Malcolm Norman Eyre on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Philip John Glover on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Frank John Stead on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Paul Browning on 6 May 2010 (1 page)
6 May 2010Director's details changed for Peter Eugene Charlton on 6 May 2010 (2 pages)
6 May 2010Director's details changed for John Michael Wigglesworth on 6 May 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2009Appointment terminated director antony cole (1 page)
19 May 2009Director appointed mrs diane barker (1 page)
19 May 2009Annual return made up to 21/04/09 (5 pages)
19 May 2009Appointment terminated director john shaw (1 page)
19 May 2009Director appointed mr alan hayman (1 page)
19 May 2009Appointment terminated director christine stead (1 page)
19 May 2009Director appointed mr paul taylor (1 page)
19 May 2009Appointment terminated director maurice nixon (1 page)
19 May 2009Director appointed mr david yendell (1 page)
19 May 2009Director appointed mr colin webster (1 page)
18 May 2009Director's change of particulars / malcolm eyre / 01/05/2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Director appointed mr philip john glover (1 page)
12 May 2008Appointment terminated director michael mitchell (1 page)
12 May 2008Annual return made up to 21/04/08 (6 pages)
12 May 2008Director's change of particulars / malcolm eyre / 30/03/2008 (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Annual return made up to 21/04/07
  • 363(288) ‐ Director resigned
(11 pages)
1 June 2007New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES13 ‐ Alteration to rule 13 19/03/06
(2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Annual return made up to 21/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2005Annual return made up to 21/04/05
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Resolutions
  • RES13 ‐ Alter rules 06/02/04
(8 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Annual return made up to 21/04/04
  • 363(288) ‐ Director resigned
(11 pages)
21 May 2004New director appointed (2 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Annual return made up to 21/04/03
  • 363(288) ‐ Director resigned
(13 pages)
22 May 2003New director appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Annual return made up to 21/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Annual return made up to 21/04/01
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
5 May 2000Annual return made up to 21/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Annual return made up to 21/04/99
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1999New director appointed (2 pages)
1 June 1998Annual return made up to 21/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
29 June 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Annual return made up to 21/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Annual return made up to 21/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Annual return made up to 21/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 April 1995New director appointed (2 pages)
15 January 1925Incorporation (27 pages)