Ossett
West Yorkshire
WF5 0PA
Secretary Name | Mr Simon Nicholas Jones |
---|---|
Status | Current |
Appointed | 08 November 2016(91 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Philip Andrew Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2018(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Installation Manager |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Neil Justice |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2019(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Gordon Fawcett |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2019(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Ben Frederick Ellis |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2020(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Ryan Aston Wilby |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2020(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Ian Charles Lindsay |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 April 2021(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Academic Advisor |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mrs Susan Wood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr John Richard Lloyd |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Martin Charles Leatham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | Mr Adrian Houseman |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Director Name | John Robert Craigie |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(66 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2003) |
Role | Local Govt Surveyor |
Correspondence Address | 64 Lennox Drive Wakefield West Yorkshire WF2 8LW |
Director Name | Mr Peter Eugene Charlton |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(66 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 23 March 2014) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 3 Norman Road Mirfield West Yorkshire WF14 9SR |
Director Name | John Dixon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(66 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Lorry Driver |
Correspondence Address | 57 Pippin Green Avenue Kirkhamgate Wakefield West Yorkshire WF2 0RX |
Director Name | Stephen Charles Bladen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(66 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1993) |
Role | Local Govt Admin |
Correspondence Address | 12 Danesleigh Drive Middlestown Wakefield West Yorkshire WF4 4TB |
Secretary Name | Donald Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 149 Bradford Road Wakefield West Yorkshire WF1 2AN |
Secretary Name | Mr Donald Wilford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1992(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1996) |
Role | (Retired) Graphic Artist |
Correspondence Address | 144 Leeds Road Newton Hill Wakefield West Yorkshire WF1 2QA |
Director Name | James Alan Barker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 1997) |
Role | Retired Electrical Retailer |
Correspondence Address | The Hawthorns 30b Water Royd Lane Mirfield West Yorkshire WF14 9SG |
Director Name | Brian Baines |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 March 2000) |
Role | Retired |
Correspondence Address | 182a Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0SH |
Director Name | Melvin Asouith |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2001) |
Role | Retired |
Correspondence Address | 34 Sunnyhill Croft Wrenthorpe Wakefield West Yorkshire WF2 0PU |
Director Name | Michael Jeffrey Curnin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 2000) |
Role | British Rail Engine Driver |
Correspondence Address | Lynton 40 Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0RQ |
Director Name | Mr Stephen Charles Bladen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(71 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 March 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Crossfield Court Overton Wakefield West Yorkshire WF4 4SQ |
Secretary Name | David Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(71 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1997) |
Role | Company Director |
Correspondence Address | 13 The Russets Chevet Lane Sandal Wakefield West Yorkshire WF2 6JF |
Director Name | Arthur Ernest Brooke |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1997(72 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2000) |
Role | Retired |
Correspondence Address | 53 Grove Park Calder Grove Wakefield West Yorkshire WF4 3BZ |
Secretary Name | Mr Kenneth Norman Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1997(72 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 378 Horbury Road Wakefield West Yorkshire WF2 8JH |
Director Name | David Binks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2002) |
Role | Company Director |
Correspondence Address | 10 Woodcroft Wakefield West Yorkshire WF2 7LS |
Secretary Name | Thomas James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2002) |
Role | Retired |
Correspondence Address | 16 Gillion Crescent Durkar Wakefield West Yorkshire WF4 3PP |
Director Name | Mr John Fitzgerald Burton |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(75 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Attlee Crescent Wakefield West Yorkshire WF2 6RD |
Director Name | James Alan Barker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(75 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | The Hawthorns 30b Water Royd Lane Mirfield West Yorkshire WF14 9SG |
Director Name | Mr Paul Browning |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(76 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2002) |
Role | Golf Professional |
Correspondence Address | 111 Lyndale Drive Wrenthorpe Wakefield West Yorkshire WF2 0NG |
Director Name | Mr Paul Browning |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(76 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2002) |
Role | Golf Professional |
Correspondence Address | 111 Lyndale Drive Wrenthorpe Wakefield West Yorkshire WF2 0NG |
Secretary Name | Mr Paul Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(77 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 November 2016) |
Role | Golf Professional |
Correspondence Address | 111 Lyndale Drive Wrenthorpe Wakefield West Yorkshire WF2 0NG |
Director Name | Antony Paul Cole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(81 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2009) |
Role | Mechanic |
Correspondence Address | 18 Caledonia Court Kirkhamgate Wakefield West Yorkshire WF2 0RQ |
Director Name | Mr Russell Kendrick Birch |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 March 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17a White Lee Road Batley West Yorkshire WF17 8AA |
Director Name | Mrs Diane Barker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(84 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23a Chestnut Court Park Drive Mirfield West Yorkshire WF14 9NJ |
Director Name | Mr James Barry Appleton |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2014) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 41 Princes Gate Horbury Wakefield West Yorkshire WF4 5RD |
Director Name | Mr Michael Edward Caines |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 June 2014) |
Role | Steward |
Country of Residence | England |
Correspondence Address | 48 Wrenthorpe Road Wrenthorpe Wakefield West Yorkshire WF2 0LP |
Director Name | Mr Jason Brooke |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2018(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2020) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
Website | lowlaithesgolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 266067 |
Telephone region | Wakefield |
Registered Address | Golf House Parkmill Lane Flushdyke Ossett West Yorkshire WF5 9AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Year | 2014 |
---|---|
Net Worth | £246,775 |
Cash | £7,881 |
Current Liabilities | £77,857 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (7 months, 3 weeks from now) |
22 February 2011 | Delivered 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 2010 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1973 | Delivered 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 |
7 December 2017 | Satisfaction of charge 3 in full (1 page) |
---|---|
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 2 in full (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 May 2017 | Satisfaction of charge 4 in full (4 pages) |
10 May 2017 | Appointment of Mrs Karen Ann North as a director on 3 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Stanley Jagger as a director on 3 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Martin Charles Leatham as a director on 3 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Brian Garnett as a director on 3 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Paul Anthony Jennings as a director on 3 April 2017 (1 page) |
9 November 2016 | Appointment of Mr Simon Nicholas Jones as a secretary on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of John William Shaw as a director on 23 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Paul Browning as a secretary on 7 November 2016 (1 page) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Termination of appointment of Philip John Glover as a director on 3 April 2016 (1 page) |
26 May 2016 | Annual return made up to 6 May 2016 no member list (10 pages) |
26 May 2016 | Appointment of Mr Kenneth Leonard Lane as a director on 3 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Andrew Jennings as a director on 3 April 2016 (1 page) |
26 May 2016 | Appointment of Mrs Beatrice Ann Lane as a director on 3 April 2016 (2 pages) |
8 May 2015 | Termination of appointment of Anna Maria Hayman as a director on 22 March 2015 (1 page) |
8 May 2015 | Appointment of Mr Paul Anthony Jennings as a director on 22 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Allan Hayman as a director on 22 March 2015 (1 page) |
8 May 2015 | Appointment of Mr John William Shaw as a director on 22 March 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Hazel Glover as a director on 22 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Karen Ann Norton as a director on 22 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Kenneth Leonard Lane as a director on 22 March 2015 (1 page) |
8 May 2015 | Termination of appointment of John Richard Lamming as a director on 22 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Russell Kendrick Birch as a director on 22 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Ann Lane as a director on 22 March 2015 (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (9 pages) |
8 May 2015 | Appointment of Mr Andrew Jennings as a director on 22 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (9 pages) |
6 May 2015 | Resolutions
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Termination of appointment of Michael Edward Caines as a director on 24 June 2014 (1 page) |
3 November 2014 | Termination of appointment of John William Shaw as a director on 24 June 2014 (1 page) |
3 November 2014 | Termination of appointment of James Barry Appleton as a director on 26 August 2014 (1 page) |
15 May 2014 | Appointment of Mr Kenneth Norman Pinder as a director (2 pages) |
15 May 2014 | Annual return made up to 6 May 2014 no member list (17 pages) |
15 May 2014 | Appointment of Mrs Karen Ann Norton as a director (2 pages) |
15 May 2014 | Director's details changed for Mr Alan Hayman on 1 October 2009 (2 pages) |
15 May 2014 | Director's details changed for Mr Alan Hayman on 1 October 2009 (2 pages) |
15 May 2014 | Appointment of Mrs Anna Maria Hayman as a director (2 pages) |
15 May 2014 | Annual return made up to 6 May 2014 no member list (17 pages) |
15 May 2014 | Appointment of Mr Michael Edward Caines as a director (2 pages) |
1 April 2014 | Termination of appointment of Martin Leatham as a director (1 page) |
1 April 2014 | Termination of appointment of Malcolm Eyre as a director (1 page) |
1 April 2014 | Termination of appointment of Colin Webster as a director (1 page) |
1 April 2014 | Termination of appointment of Peter Charlton as a director (1 page) |
1 April 2014 | Termination of appointment of Ken Mann as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (14 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (14 pages) |
7 May 2013 | Termination of appointment of Frank Stead as a director (1 page) |
7 May 2013 | Appointment of Mr James Barry Appleton as a director (2 pages) |
7 May 2013 | Appointment of Mr John William Shaw as a director (2 pages) |
7 May 2013 | Termination of appointment of Stephen Bladen as a director (1 page) |
7 May 2013 | Termination of appointment of Alaen Smith as a director (1 page) |
7 May 2013 | Termination of appointment of Jeanette Garnett as a director (1 page) |
7 May 2013 | Appointment of Mr Kenneth Leonard Lane as a director (2 pages) |
7 May 2013 | Appointment of Mr John Richard Lamming as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2012 | Appointment of Mrs Ann Lane as a director (2 pages) |
14 May 2012 | Appointment of Mr Martin Leatham as a director (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 no member list (18 pages) |
14 May 2012 | Annual return made up to 6 May 2012 no member list (18 pages) |
13 May 2012 | Appointment of Mr Ken Mann as a director (2 pages) |
13 May 2012 | Appointment of Mr Graham Oldroyd as a director (2 pages) |
11 May 2012 | Termination of appointment of Frank Highley as a director (1 page) |
11 May 2012 | Termination of appointment of John Wigglesworth as a director (1 page) |
11 May 2012 | Termination of appointment of Anne Raimond as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 May 2011 | Annual return made up to 6 May 2011 no member list (16 pages) |
12 May 2011 | Termination of appointment of Diane Barker as a director (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 no member list (16 pages) |
12 May 2011 | Appointment of Mr Frank Ian Highley as a director (2 pages) |
12 May 2011 | Termination of appointment of John Burton as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2010 | Director's details changed for Mr Alean Christopher Smith on 27 May 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 no member list (10 pages) |
7 May 2010 | Annual return made up to 6 May 2010 no member list (10 pages) |
6 May 2010 | Director's details changed for Mr Colin Webster on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Mr Alean Christopher Smith as a director (2 pages) |
6 May 2010 | Director's details changed for Mr Philip John Glover on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Russell Kendrick Birch on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Diane Barker on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Alan Hayman on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Yendell on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for John Michael Wigglesworth on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Fitzgerald Burton on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stanley Jagger on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Charles Bladen on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Anne Patricia Raimond on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Frank John Stead on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Charles Bladen on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Paul Browning on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Peter Eugene Charlton on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Yendell on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stanley Jagger on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Russell Kendrick Birch on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Mrs Jeanette Garnett as a director (2 pages) |
6 May 2010 | Director's details changed for Malcolm Norman Eyre on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Colin Webster on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Alan Hayman on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Frank Highley as a director (1 page) |
6 May 2010 | Director's details changed for Mrs Diane Barker on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Fitzgerald Burton on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Paul Taylor as a director (1 page) |
6 May 2010 | Director's details changed for Anne Patricia Raimond on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Malcolm Norman Eyre on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Philip John Glover on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Frank John Stead on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Paul Browning on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Peter Eugene Charlton on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for John Michael Wigglesworth on 6 May 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2009 | Appointment terminated director antony cole (1 page) |
19 May 2009 | Director appointed mrs diane barker (1 page) |
19 May 2009 | Annual return made up to 21/04/09 (5 pages) |
19 May 2009 | Appointment terminated director john shaw (1 page) |
19 May 2009 | Director appointed mr alan hayman (1 page) |
19 May 2009 | Appointment terminated director christine stead (1 page) |
19 May 2009 | Director appointed mr paul taylor (1 page) |
19 May 2009 | Appointment terminated director maurice nixon (1 page) |
19 May 2009 | Director appointed mr david yendell (1 page) |
19 May 2009 | Director appointed mr colin webster (1 page) |
18 May 2009 | Director's change of particulars / malcolm eyre / 01/05/2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Director appointed mr philip john glover (1 page) |
12 May 2008 | Appointment terminated director michael mitchell (1 page) |
12 May 2008 | Annual return made up to 21/04/08 (6 pages) |
12 May 2008 | Director's change of particulars / malcolm eyre / 30/03/2008 (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Annual return made up to 21/04/07
|
1 June 2007 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Annual return made up to 21/04/06
|
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2005 | Annual return made up to 21/04/05
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Resolutions
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Annual return made up to 21/04/04
|
21 May 2004 | New director appointed (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Annual return made up to 21/04/03
|
22 May 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Annual return made up to 21/04/02
|
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Annual return made up to 21/04/01
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
5 May 2000 | Annual return made up to 21/04/00
|
11 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Annual return made up to 21/04/99
|
14 May 1999 | New director appointed (2 pages) |
1 June 1998 | Annual return made up to 21/04/98
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 May 1997 | Annual return made up to 21/04/97
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Annual return made up to 21/04/96
|
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Annual return made up to 21/04/95
|
9 April 1995 | New director appointed (2 pages) |
15 January 1925 | Incorporation (27 pages) |