Company NameChristian Endeavour Union Of Great Britainand Ireland (Incorporated)(The)
Company StatusActive
Company Number00258268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1931(92 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Patrick Henderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address143 Ramsey Drive
Arnold
Nottinghamshire
NG5 6SB
Director NameMr Dennis Davies
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(74 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address245 Wilderspool Causeway
Warrington
Cheshire
WA4 6QL
Director NameMrs Elizabeth Sarah McGrouther
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(79 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Rutland Park, Sheffield 2 Rutland Park
Sheffield
S10 2PD
Director NameMrs Morag Johnston Webster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(81 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address2 Rutland Park, Sheffield 2 Rutland Park
Sheffield
S10 2PD
Secretary NameMr Dennis Davies
StatusCurrent
Appointed14 June 2014(82 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address2 Rutland Park, Sheffield 2 Rutland Park
Sheffield
S10 2PD
Director NameMr Stewart McKinnell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed22 September 2014(83 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 16 Tinkerfield
Fulwood
Preston
Lancashire
PR2 9RT
Director NameMr Richard John Lewis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2018(86 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleBaptist Minister, Retired
Country of ResidenceEngland
Correspondence Address8 8 Barnwood Road
Earby
Near Barnoldswick
Lancashire
BB18 6PB
Director NamePastor Norman Allnutt
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2002)
RoleMinister Of Religion
Correspondence AddressAshmede
Coldridge
Crediton
Devon
EX17 6AX
Director NamePhilip James Lewis Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1996)
RoleStore Keeper
Correspondence AddressFlat 5 13 St Michaels Place
Brighton
BN1 3FT
Director NameMiss Mary Henderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1995)
RoleDeaconess In Presbyterian Chur
Correspondence Address14 Chester Brook Crescent
New Townards
Co Down
N Ireland
Director NameRev Thomas James Hagan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1993)
RoleMinister Of Religion
Correspondence AddressThe Manse
61 Morgannon Road Donneleney
Graigavon
N Ireland
Secretary NameMr Kenneth Howard Woodham
NationalityBritish
StatusResigned
Appointed22 September 1992(61 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address1 Dorney Close
Westbury
Wiltshire
BA13 3RZ
Director NameRonald William Armour
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(62 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2002)
RoleCivil Servant
Correspondence Address54 Sunningdale Park
Ballymena
BT43 5NQ
Northern Ireland
Secretary NamePhilip James Lewis Mills
NationalityBritish
StatusResigned
Appointed11 September 1993(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1996)
RoleStorekeeper
Correspondence AddressFlat 5 13 St Michaels Place
Brighton
BN1 3FT
Director NameReverend Doctor George James Mitchell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(62 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 1996)
RoleMinister Of Religion
Correspondence Address1 Moidart Gardens
Kirkintilloch
Glasgow
G66 3ST
Scotland
Director NameRev Colin Gwyn Lewis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(62 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 May 1998)
RoleMinister Of Christian Religion
Correspondence Address28 King Edward Avenue
Dartford
Kent
DA1 2HZ
Director NameHilton Colin Biggs
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(64 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1999)
RoleRetired School Teacher
Correspondence Address8 Meadoway
Longton
Preston
Lancashire
PR4 5BB
Secretary NameRonald William Armour
NationalityBritish
StatusResigned
Appointed25 May 1996(64 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 May 2001)
RoleCivil Servant
Correspondence Address54 Sunningdale Park
Ballymena
BT43 5NQ
Northern Ireland
Director NamePastor Roy Graham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(65 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 June 2002)
RoleMinister Of Religion
Correspondence Address332 Osmaston Park Road
Derby
DE24 8FB
Director NameGeorge Campbell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1998(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Biggart Road
Prestwick
Ayrshire
KA9 2EQ
Scotland
Secretary NameMr Kenneth Forbes Rankin
NationalityBritish
StatusResigned
Appointed27 May 2001(69 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Sandpit Lane
St. Albans
Hertfordshire
AL1 4EZ
Director NameMrs Judith Hilary Godfrey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(70 years, 10 months after company formation)
Appointment Duration10 years (resigned 16 June 2012)
RoleRetired Insurance Underwriter
Country of ResidenceEngland
Correspondence AddressHighbank School Lane
Pyecombe
Brighton
East Sussex
BN45 7FQ
Director NameRev Robin Ivor Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(70 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2008)
RoleRetired Minister Of Religion
Correspondence Address10 Broadacres
Broomhall
Nantwich
Cheshire
CW5 8BH
Director NameKeith Alexander Bernhardt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(70 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 November 2002)
RoleAdministrator
Correspondence Address110 Avenue Road
Beckenham
Kent
BR3 4SA
Director NameMrs Joyce Flattery
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(71 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Keir Hardie Avenue
Bootle
Merseyside
L20 0DN
Secretary NameDr Mary King Todd
NationalityBritish
StatusResigned
Appointed28 September 2002(71 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2002)
RoleRetired Lecturer
Country of ResidenceNorthern Ireland
Correspondence Address4 Chapeltown Road
Antrim
BT41 2LD
Northern Ireland
Secretary NameMrs Joyce Flattery
NationalityBritish
StatusResigned
Appointed28 September 2002(71 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Keir Hardie Avenue
Bootle
Merseyside
L20 0DN
Secretary NameSandra Vaughan
NationalityBritish
StatusResigned
Appointed31 May 2003(71 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2003)
RoleCivil Servant
Correspondence Address9 Trinity Grove
Blundell Sands Crosby
Liverpool
Merseyside
L23 6XE
Secretary NameMary Patterson Pettigrew
NationalityBritish
StatusResigned
Appointed31 May 2003(71 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2003)
RoleLegal Cashier
Correspondence Address18 Etive Drive
Airdrie
Lanarkshire
ML6 9QQ
Scotland
Secretary NameMr John Todd
NationalityBritish
StatusResigned
Appointed28 August 2003(72 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 August 2003)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address4 Chapeltown Road
Antrim
BT41 2LD
Northern Ireland
Director NameRoy Cumberlidge
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(74 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleRetired
Correspondence Address11 Whiterails Drive
Ormskirk
Lancashire
L39 3BE
Director NameMr Stuart MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(74 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Post Office And The Cottage
Crockernwell
Devon
EX6 6NF
Secretary NameMr Stuart MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2008(76 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Post Office And The Cottage
Crockernwell
Devon
EX6 6NF
Director NameMrs Joyce Flattery
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(77 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address167a Pinhoe Road
Exeter
EX4 7HZ
Director NameMr Philip James Lewis Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(79 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 July 2012)
RoleCourt Officer
Country of ResidenceEngland
Correspondence Address167 A Pinhoe Road
Exeter
Devon
EX4 7HZ

Contact

Websitewww.ce-online.org/

Location

Registered Address2 Rutland Park, Sheffield
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,285
Net Worth£354,807
Cash£19,619
Current Liabilities£2,220

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

11 April 1932Delivered on: 19 April 1932
Persons entitled: Barclays Bank Limited

Classification: Charge under L.R. act 1925
Secured details: All moneys etc.
Particulars: 4 ave maria lane, E.C. 4 title no. 288378.
Outstanding

Filing History

2 July 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 June 2018Appointment of Rev Richard John Lewis as a director on 19 May 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Robert Tinney as a director on 3 June 2017 (1 page)
19 June 2017Termination of appointment of Robert Tinney as a director on 3 June 2017 (1 page)
12 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 July 2016Director's details changed for Mr Robert Tinney on 16 April 2015 (2 pages)
7 July 2016Director's details changed for Mr Robert Tinney on 16 April 2015 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
15 April 2016Registered office address changed from 167a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 167a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield S10 2PD on 15 April 2016 (1 page)
28 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
28 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
27 July 2015Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages)
27 July 2015Registered office address changed from 2 Rutland Park Sheffield Yorkshire S10 2PD England to 167a Pinhoe Road Exeter Devon EX4 7HZ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 2 Rutland Park Sheffield Yorkshire S10 2PD England to 167a Pinhoe Road Exeter Devon EX4 7HZ on 27 July 2015 (1 page)
27 July 2015Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages)
27 July 2015Director's details changed for Mr Patrick Henderson on 1 August 2014 (2 pages)
14 July 2015Registered office address changed from 167 a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield Yorkshire S10 2PD on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 167 a Pinhoe Road Exeter Devon EX4 7HZ to 2 Rutland Park, Sheffield 2 Rutland Park Sheffield Yorkshire S10 2PD on 14 July 2015 (1 page)
1 May 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
18 April 2015Appointment of Mr Stewart Mckinnell as a director on 22 September 2014 (2 pages)
18 April 2015Appointment of Mr Stewart Mckinnell as a director on 22 September 2014 (2 pages)
31 August 2014Appointment of Mrs Morag Johnston Webster as a director on 10 July 2013 (2 pages)
31 August 2014Appointment of Mr Dennis Davies as a secretary on 14 June 2014 (2 pages)
31 August 2014Appointment of Mr Dennis Davies as a secretary on 14 June 2014 (2 pages)
31 August 2014Termination of appointment of Stuart Macdonald as a secretary on 14 June 2014 (1 page)
31 August 2014Termination of appointment of Stuart Macdonald as a secretary on 14 June 2014 (1 page)
31 August 2014Termination of appointment of Stuart Macdonald as a director on 14 June 2014 (1 page)
31 August 2014Annual return made up to 30 June 2014 no member list (6 pages)
31 August 2014Termination of appointment of Stuart Macdonald as a director on 14 June 2014 (1 page)
31 August 2014Annual return made up to 30 June 2014 no member list (6 pages)
31 August 2014Appointment of Mrs Morag Johnston Webster as a director on 10 July 2013 (2 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
9 August 2013Termination of appointment of Mary Todd as a director (1 page)
9 August 2013Termination of appointment of Mary Todd as a director (1 page)
9 August 2013Annual return made up to 30 June 2013 no member list (10 pages)
9 August 2013Annual return made up to 30 June 2013 no member list (10 pages)
9 August 2013Termination of appointment of Joyce Flattery as a director (1 page)
9 August 2013Termination of appointment of John Todd as a director (1 page)
9 August 2013Termination of appointment of Joyce Flattery as a director (1 page)
9 August 2013Termination of appointment of John Todd as a director (1 page)
26 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
24 July 2012Termination of appointment of Philip Mills as a director (1 page)
24 July 2012Termination of appointment of Judith Godfrey as a director (1 page)
24 July 2012Director's details changed for Mrs Joyce Flattery on 30 June 2012 (2 pages)
24 July 2012Termination of appointment of Philip Mills as a director (1 page)
24 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
24 July 2012Termination of appointment of Judith Godfrey as a director (1 page)
24 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
24 July 2012Director's details changed for Mrs Joyce Flattery on 30 June 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (11 pages)
27 July 2011Appointment of Mrs Elizabeth Sarah Mcgrouther as a director (2 pages)
27 July 2011Appointment of Mr Philip James Lewis Mills as a director (2 pages)
27 July 2011Appointment of Mr Philip James Lewis Mills as a director (2 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (11 pages)
27 July 2011Appointment of Mrs Elizabeth Sarah Mcgrouther as a director (2 pages)
10 March 2011Termination of appointment of Kenneth Rankin as a director (1 page)
10 March 2011Termination of appointment of Kenneth Rankin as a director (1 page)
30 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Director's details changed for John Todd on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Dennis Davies on 30 June 2010 (2 pages)
2 September 2010Termination of appointment of Mary Pettigrew as a director (1 page)
2 September 2010Director's details changed for Mr Stuart Macdonald on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Robert Tinney on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Mrs Joyce Flattery on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Robert Tinney on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Kenneth Forbes Rankin on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Dr Mary King Todd on 30 June 2010 (2 pages)
2 September 2010Appointment of Mrs Joyce Flattery as a director (1 page)
2 September 2010Annual return made up to 30 June 2010 no member list (11 pages)
2 September 2010Appointment of Mrs Joyce Flattery as a director (1 page)
2 September 2010Director's details changed for John Todd on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Dr Mary King Todd on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Mr Patrick Henderson on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Judith Hilary Godfrey on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Judith Hilary Godfrey on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 30 June 2010 no member list (11 pages)
2 September 2010Director's details changed for Mr Stuart Macdonald on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Dennis Davies on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Kenneth Forbes Rankin on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Mr Patrick Henderson on 30 June 2010 (2 pages)
2 September 2010Termination of appointment of Mary Pettigrew as a director (1 page)
2 September 2010Director's details changed for Mrs Joyce Flattery on 30 June 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Annual return made up to 30/06/09 (5 pages)
30 July 2009Annual return made up to 30/06/09 (5 pages)
1 September 2008Resolutions
  • RES13 ‐ Minutes of a meeting 04/07/2008
(1 page)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Resolutions
  • RES13 ‐ Minutes of a meeting 04/07/2008
(1 page)
26 August 2008Annual return made up to 30/06/08 (5 pages)
26 August 2008Annual return made up to 30/06/08 (5 pages)
12 August 2008Secretary appointed mr stuart macdonald (1 page)
12 August 2008Secretary appointed mr stuart macdonald (1 page)
12 August 2008Appointment terminated secretary kenneth rankin (1 page)
12 August 2008Appointment terminated secretary kenneth rankin (1 page)
11 August 2008Appointment terminated director robin davies (1 page)
11 August 2008Appointment terminated director roy cumberlidge (1 page)
11 August 2008Appointment terminated director roy cumberlidge (1 page)
11 August 2008Appointment terminated director robin davies (1 page)
20 February 2008Registered office changed on 20/02/08 from: wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
20 February 2008Registered office changed on 20/02/08 from: wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 September 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 October 2006Director resigned (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
20 September 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary resigned
(10 pages)
13 September 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary resigned
(10 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 August 2004Annual return made up to 30/06/04 (10 pages)
12 August 2004Annual return made up to 30/06/04 (10 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(5 pages)
17 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(5 pages)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
2 September 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2002New director appointed (1 page)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 September 2002New director appointed (1 page)
2 September 2002New director appointed (1 page)
2 September 2002New director appointed (1 page)
2 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 September 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 May 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000Registered office changed on 31/08/00 from: room 5 wellesbourne house walton road wellesbourne warcs CV35 9JB (1 page)
31 August 2000Registered office changed on 31/08/00 from: room 5 wellesbourne house walton road wellesbourne warcs CV35 9JB (1 page)
28 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Full accounts made up to 31 December 1999 (10 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 August 1999Annual return made up to 30/06/99 (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 August 1999Annual return made up to 30/06/99 (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Annual return made up to 30/06/97 (6 pages)
29 July 1997Annual return made up to 30/06/97 (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997New director appointed (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
6 August 1931Incorporation (24 pages)
6 August 1931Incorporation (24 pages)