Company NameBradford Golf Club Limited(The)
Company StatusActive
Company Number00384629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1943(80 years, 4 months ago)

Business Activity

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

Directors

Director NameAlastair Bateman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(74 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Steve Harry Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(74 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Nicholas Charles Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(75 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Craig Andrew Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(76 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Nicholas Gerald Gartland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2020(76 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Poplar Close
Burley In Wharfedale
Ilkley
LS29 7RH
Director NameMr Carl Duncan Procter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(78 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameLesley Jordan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(78 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NamePaul Jewell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(78 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameRonald Evelyn Collingwood
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1992)
RoleRetired
Correspondence Address33 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NameJohn Cairess
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence Address19 Greenfield Avenue
Guiseley
Leeds
West Yorkshire
LS20 8HG
Director NameRichard Michael Askham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleProperty Developer
Correspondence Address3 Bar House Row
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EW
Director NamePeter Anthony Batty
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1997)
RoleArchitect Technician
Correspondence AddressPengarth Acacia Park Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PL
Secretary NameMr Derek Hamilton Booth
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressBeddington Kings Road
Ilkley
West Yorkshire
LS29 9AW
Secretary NameMr Alan Abraham Pinder
NationalityBritish
StatusResigned
Appointed01 December 1991(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence Address21 Springfield Terrace
Guiseley
Leeds
Yorkshire
Ls20
Director NameMr Michael Terence Davison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(48 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 March 1997)
RoleCompany Director
Correspondence Address8 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Sangster Prentice Campbell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(48 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 March 1992)
RoleConsultant
Correspondence AddressCherry Lum
Hagfarm Road Burley In Wharfedale
Ilkley
West Yorks
BS29 7AB
Secretary NameMr Peter Atkinson
NationalityBritish
StatusResigned
Appointed24 March 1993(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address7 Hawksworth Close
Menston
Ilkley
West Yorkshire
LS29 6HR
Director NameMartin Croxen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(51 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 March 2000)
RoleCompany Director
Correspondence Address7 The Oval Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JZ
Secretary NameTrevor Eagle
NationalityBritish
StatusResigned
Appointed01 July 1996(52 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address25 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LD
Director NameDavid Guy Bell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(57 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 2004)
RoleSales Manager
Correspondence Address12 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameRonald Evelyn Collingwood
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(58 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleRetired
Correspondence Address33 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NameRichard Michael Askham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(58 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 March 2005)
RolePlanning Officer
Correspondence Address2 The Stables
Courthouse Street
Otley
West Yorkshire
LS21 1BL
Director NameMr Dennis Child
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(63 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 College Road
Bingley
West Yorkshire
BD16 4UG
Director NameIan Ackroyd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(63 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RoleRetired
Correspondence Address70 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameMr Bruce Ian Bannister
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(65 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Grange Bradford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PY
Director NameAlec Briggs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(65 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 March 2015)
RoleHighways Engineer
Correspondence AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameJohn Coldwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(65 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 March 2011)
RoleFinancial Consultant
Correspondence AddressHeather Bank Saltaire Road
Eldwick
West Yorkshire
BD16 3EY
Director NameDorothy Batty
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(66 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Stephen Anthony Bennett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(67 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Brian George David Ashford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(70 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMr Steve Harry Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(70 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 March 2015)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NamePhilip Kenneth Crook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(72 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Bradford Golf Club Ltd
Hawksworth Lane
Guiseley
Leeds
LS20 8NP

Contact

Websitebradfordgolfclub.co.uk
Telephone01943 875570
Telephone regionGuiseley

Location

Registered AddressClub House
Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£77,054
Cash£139,787
Current Liabilities£280,778

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

16 June 1987Delivered on: 19 June 1987
Persons entitled: Joshua Tetley & Son Limited.

Classification: Legal charge
Secured details: £30,000 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H land on the south side of greenfield lane, aireborough west yorkshire, title no:- uwe 15377 floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 March 2021Termination of appointment of Andrew John Thompson as a director on 18 August 2020 (1 page)
22 December 2020Audited abridged accounts made up to 31 December 2019 (12 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 February 2020Appointment of Mr George Pye as a director on 19 March 2019 (2 pages)
18 February 2020Appointment of Michael Terence Davison as a director on 19 March 2019 (2 pages)
18 February 2020Appointment of Mr Nicholas Charles Fraser as a director on 19 March 2019 (2 pages)
8 October 2019Unaudited abridged accounts made up to 31 December 2018 (16 pages)
23 September 2019Termination of appointment of Mark Harris as a director on 14 March 2017 (1 page)
23 September 2019Termination of appointment of Ian Shepherd as a director on 20 March 2018 (1 page)
23 September 2019Termination of appointment of Stephen Anthony Bennett as a director on 19 March 2019 (1 page)
23 September 2019Termination of appointment of Rachim Singh as a director on 19 March 2019 (1 page)
23 September 2019Termination of appointment of Kevin O'connor as a director on 19 March 2019 (1 page)
23 September 2019Termination of appointment of Peter John Tuff as a director on 14 March 2017 (1 page)
23 September 2019Termination of appointment of Philip Kenneth Crook as a director on 20 March 2018 (1 page)
29 April 2019Termination of appointment of Richard Andrew Wheatley as a director on 28 May 2018 (1 page)
29 April 2019Appointment of Richard Andrew Wheatley as a director on 14 March 2017 (2 pages)
29 April 2019Appointment of Mr Rachim Singh as a director on 14 March 2017 (2 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Steve Harry Brown as a director on 19 June 2018 (2 pages)
29 April 2019Appointment of Alastair Bateman as a director on 20 March 2018 (2 pages)
29 April 2019Appointment of Andrew John Thompson as a director on 20 March 2018 (2 pages)
12 September 2018Audited abridged accounts made up to 31 December 2017 (17 pages)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
20 April 2017Audited abridged accounts made up to 31 December 2016 (17 pages)
20 April 2017Audited abridged accounts made up to 31 December 2016 (17 pages)
3 March 2017Resolutions
  • RES13 ‐ Other company business 15/02/2017
(1 page)
3 March 2017Resolutions
  • RES13 ‐ Other company business 15/02/2017
(1 page)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 May 2016Annual return made up to 12 April 2016 no member list (9 pages)
23 May 2016Annual return made up to 12 April 2016 no member list (9 pages)
19 May 2016Termination of appointment of George Pye as a director on 15 March 2016 (1 page)
19 May 2016Appointment of Philip Kenneth Crook as a director on 15 March 2016 (2 pages)
19 May 2016Appointment of Philip Kenneth Crook as a director on 15 March 2016 (2 pages)
19 May 2016Termination of appointment of George Pye as a director on 15 March 2016 (1 page)
5 February 2016Termination of appointment of Alec Briggs as a director on 17 March 2015 (1 page)
5 February 2016Appointment of Mrs Carolyn Louise Tate as a director on 17 March 2015 (2 pages)
5 February 2016Termination of appointment of Dorothy Batty as a director on 17 March 2015 (1 page)
5 February 2016Appointment of Mr Ian Shepherd as a director on 17 March 2015 (2 pages)
5 February 2016Termination of appointment of Alec Briggs as a director on 17 March 2015 (1 page)
5 February 2016Termination of appointment of Dorothy Batty as a director on 17 March 2015 (1 page)
5 February 2016Appointment of Mr Peter John Tuff as a director on 17 March 2015 (2 pages)
5 February 2016Appointment of Mr Peter John Tuff as a director on 17 March 2015 (2 pages)
5 February 2016Appointment of Mrs Carolyn Louise Tate as a director on 17 March 2015 (2 pages)
5 February 2016Appointment of Mr Ian Shepherd as a director on 17 March 2015 (2 pages)
5 February 2016Termination of appointment of Steve Harry Brown as a director on 17 March 2015 (1 page)
5 February 2016Termination of appointment of Steve Harry Brown as a director on 17 March 2015 (1 page)
12 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 June 2015Director's details changed for Mr Brian George David Ashford on 12 April 2015 (2 pages)
9 June 2015Annual return made up to 12 April 2015 no member list (5 pages)
9 June 2015Director's details changed for Mr Steve Harry Brown on 12 April 2015 (2 pages)
9 June 2015Director's details changed for Mr George Pye on 12 April 2015 (2 pages)
9 June 2015Director's details changed for Mr Steve Harry Brown on 12 April 2015 (2 pages)
9 June 2015Director's details changed for Alec Briggs on 12 April 2015 (2 pages)
9 June 2015Director's details changed for Mr Brian George David Ashford on 12 April 2015 (2 pages)
9 June 2015Annual return made up to 12 April 2015 no member list (5 pages)
9 June 2015Director's details changed for Alec Briggs on 12 April 2015 (2 pages)
9 June 2015Director's details changed for Mr George Pye on 12 April 2015 (2 pages)
18 June 2014Annual return made up to 12 April 2014 no member list (7 pages)
18 June 2014Annual return made up to 12 April 2014 no member list (7 pages)
9 June 2014Termination of appointment of Donald Williams as a director (1 page)
9 June 2014Termination of appointment of Donald Williams as a director (1 page)
9 June 2014Appointment of Mr Brian George David Ashford as a director (2 pages)
9 June 2014Appointment of Mr George Pye as a director (2 pages)
9 June 2014Appointment of Steve Harry Brown as a director (2 pages)
9 June 2014Termination of appointment of Bruce Bannister as a director (1 page)
9 June 2014Termination of appointment of Ian Shepherd as a director (1 page)
9 June 2014Appointment of Mr George Pye as a director (2 pages)
9 June 2014Termination of appointment of Bruce Bannister as a director (1 page)
9 June 2014Appointment of Steve Harry Brown as a director (2 pages)
9 June 2014Appointment of Mr Brian George David Ashford as a director (2 pages)
9 June 2014Termination of appointment of Ian Shepherd as a director (1 page)
28 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 May 2013Annual return made up to 12 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 12 April 2013 no member list (7 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 12 April 2012 no member list (7 pages)
15 May 2012Annual return made up to 12 April 2012 no member list (7 pages)
6 July 2011Annual return made up to 12 April 2011 no member list (7 pages)
6 July 2011Annual return made up to 12 April 2011 no member list (7 pages)
4 July 2011Termination of appointment of Richard Davison as a director (1 page)
4 July 2011Appointment of Steve Bennett as a director (2 pages)
4 July 2011Appointment of Steve Bennett as a director (2 pages)
4 July 2011Termination of appointment of Richard Davison as a director (1 page)
21 June 2011Appointment of Kevin O'connor as a director (2 pages)
21 June 2011Appointment of Kevin O'connor as a director (2 pages)
31 May 2011Appointment of Dorothy Batty as a director (2 pages)
31 May 2011Appointment of Dorothy Batty as a director (2 pages)
31 May 2011Termination of appointment of Ian Ackroyd as a director (1 page)
31 May 2011Termination of appointment of Ian Ackroyd as a director (1 page)
31 May 2011Termination of appointment of John Coldwell as a director (1 page)
31 May 2011Appointment of Mr Mark Harris as a director (2 pages)
31 May 2011Termination of appointment of John Coldwell as a director (1 page)
31 May 2011Appointment of Mr Mark Harris as a director (2 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2011Termination of appointment of Dennis Child as a director (1 page)
27 January 2011Termination of appointment of Dennis Child as a director (1 page)
5 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
5 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
30 March 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Termination of appointment of Trevor Eagle as a secretary (1 page)
23 March 2010Termination of appointment of Trevor Eagle as a secretary (1 page)
26 June 2009Annual return made up to 12/04/09 (4 pages)
26 June 2009Annual return made up to 12/04/09 (4 pages)
23 June 2009Director appointed alec briggs (1 page)
23 June 2009Appointment terminated director richard dracup (1 page)
23 June 2009Director appointed bruce bannister (1 page)
23 June 2009Appointment terminated director michael davison (1 page)
23 June 2009Director appointed john coldwell (1 page)
23 June 2009Director appointed alec briggs (1 page)
23 June 2009Appointment terminated director richard dracup (1 page)
23 June 2009Director appointed john coldwell (1 page)
23 June 2009Director appointed bruce bannister (1 page)
23 June 2009Appointment terminated director michael davison (1 page)
26 February 2009Full accounts made up to 31 December 2008 (14 pages)
26 February 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Annual return made up to 12/04/08 (4 pages)
19 June 2008Annual return made up to 12/04/08 (4 pages)
29 May 2008Director appointed ian shepherd (1 page)
29 May 2008Director appointed ian shepherd (1 page)
29 May 2008Appointment terminated director ivan dunn (1 page)
29 May 2008Appointment terminated director ivan dunn (1 page)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director resigned
(6 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2005Full accounts made up to 31 December 2004 (11 pages)
9 June 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
29 April 2004Annual return made up to 12/04/04
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Annual return made up to 12/04/04
  • 363(288) ‐ Director resigned
(6 pages)
25 February 2004Full accounts made up to 31 December 2003 (11 pages)
25 February 2004Full accounts made up to 31 December 2003 (11 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
15 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(6 pages)
15 April 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
13 February 2002Memorandum and Articles of Association (17 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2002Memorandum and Articles of Association (17 pages)
10 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director resigned
(5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director resigned
(5 pages)
10 May 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 31 December 2000 (11 pages)
1 March 2001Full accounts made up to 31 December 2000 (11 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director resigned
(5 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director resigned
(5 pages)
22 April 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 31 December 1999 (10 pages)
18 February 2000Full accounts made up to 31 December 1999 (10 pages)
14 May 1999New director appointed (4 pages)
14 May 1999New director appointed (4 pages)
14 May 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999Full accounts made up to 31 December 1998 (11 pages)
1 March 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (11 pages)
26 March 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 March 1997Full accounts made up to 31 December 1996 (12 pages)
14 March 1997Full accounts made up to 31 December 1996 (12 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
5 March 1996Full accounts made up to 31 December 1995 (11 pages)
5 March 1996Full accounts made up to 31 December 1995 (11 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director resigned
(8 pages)
31 December 1943Incorporation (19 pages)
31 December 1943Incorporation (19 pages)