Company NameWaltonian Angling Club Limited
Company StatusActive
Company Number00571422
CategoryPrivate Limited Company
Incorporation Date12 September 1956(67 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael John Heath
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Croft Riddings Lane
Curbar
Hope Valley
Derbyshire
S32 3YN
Director NameCornelius Gerard Meaney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2002(45 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Long Line
Sheffield
South Yorkshire
S11 7TX
Director NameMatthew Henry Rumpel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2003(46 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence Address20 Montrose Road
Sheffield
South Yorkshire
S7 2EE
Director NameJohn Unstead
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(52 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Moorcroft Road
Fulwood
Sheffield
South Yorkshire
S10 4GS
Director NameMr Anthony Nigel Randell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(55 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address46 Ashbury Drive
Norton
Sheffield
S8 8LE
Secretary NameMr Anthony Randell
StatusCurrent
Appointed12 March 2013(56 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address46 Ashbury Drive
Sheffield
S8 8LE
Director NameMr Kevin Elliott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(57 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Ashgate Road
Ashgate
Chesterfield
Derbyshire
S42 7JE
Director NameMr Stephen Shannon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(62 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired Police Sergeant
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Jonathan Rawlinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(62 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired Police Sergeant
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr James Banks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(63 years, 7 months after company formation)
Appointment Duration4 years
RoleAcademic
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameIan Bernard Mallender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alms Hill Crescent
Sheffield
South Yorkshire
S11 9QZ
Director NameKevin Hanrahan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration24 years, 12 months (resigned 07 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Downing Road
Sheffield
South Yorkshire
S8 7SH
Director NameRonald Lee
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleTechnical Consultant
Correspondence Address1 Chatsworth Place
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZW
Director NameKenneth Hudson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 1996)
RoleRetired
Correspondence Address8 Springfield Glen
Sheffield
South Yorkshire
S7 2HL
Director NameDonald Green
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1996)
RoleRetired
Correspondence Address16 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Director NameJames Broughton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2007)
RoleRetired
Correspondence Address72 Lloyd Street
Sheffield
South Yorkshire
S4 8JB
Director NameJohn Allsop
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1997)
RoleManager
Correspondence Address13 Crowder Road
Sheffield
South Yorkshire
S5 7PJ
Director NameFred Haddington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1997)
RoleSafety Officer
Correspondence Address41 Crowder Crescent
Sheffield
South Yorkshire
S5 7PE
Secretary NameJohn Christopher Rose
NationalityBritish
StatusResigned
Appointed18 March 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address62 Chorley Road
Fulwood
Sheffield
South Yorkshire
S10 3RJ
Director NameStephen Barrie Furness
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(35 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 October 2012)
RoleBotanical Ecologist
Country of ResidenceEngland
Correspondence AddressFir Croft Froggatt Road
Calver
Hope Valley
Derbyshire
S32 3ZD
Director NameSteven Allsopp
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 March 1997)
RoleEngineer
Correspondence Address57 Musgrave Crescent
Sheffield
South Yorkshire
S5 7DQ
Director NameMr Peter Michael Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(40 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2005)
RoleTool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address61 Welbeck Road
Sheffield
South Yorkshire
S6 5AY
Director NamePeter Frederick Barnsley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marsh House Road
Sheffield
South Yorkshire
S11 9SP
Director NameKeith Ian Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(42 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2005)
RoleTeacher
Correspondence Address89 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameSteven Crookes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(44 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 July 2014)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressMoscar Grange Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Secretary NameSteven Crookes
NationalityBritish
StatusResigned
Appointed03 March 2003(46 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 March 2013)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressMoscar Grange Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NameGraham Robert Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(51 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Westpit Hill
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BP
Director NameMr Roderick Sylvester Dalton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(53 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 March 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Keith William Hamilton Mallinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(55 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Maynard Road
Rotherham
South Yorkshire
S60 3LP
Director NameMr Simon Gelson Lidster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(57 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 December 2021)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Ashby Russell Hartley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(57 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Dobcroft Road
Sheffield
S11 9LG
Director NameMr John Michael Holliday
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(57 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighway Derwent Lane
Hathersage
Hope Valley
Derbyshire
S32 1AS
Director NameMr Robert Bowley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(58 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2020)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Jon Ashmore
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2020)
RoleOutdoor Education Instructor
Country of ResidenceEngland
Correspondence Address7 Booker Close
Inkersall
Chesterfield
Derbyshire
S43 3WA
Director NameMr John Feltrup
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(60 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2018)
RoleGardener
Country of ResidenceEngland
Correspondence Address69 Westwick Crescent
Sheffield
S8 7DL

Location

Registered AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£44,364
Cash£36,989
Current Liabilities£4,044

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

21 December 1989Delivered on: 4 January 1990
Satisfied on: 17 January 1991
Persons entitled: Midland 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: Fishery & fishire hights & fishire profits a predre in the river derwent country of derby.
Fully Satisfied

Filing History

6 March 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
14 June 2023Confirmation statement made on 17 May 2023 with updates (14 pages)
9 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 May 2022Confirmation statement made on 17 May 2022 with updates (15 pages)
30 May 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 850
(3 pages)
9 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
13 December 2021Termination of appointment of Simon Gelson Lidster as a director on 10 December 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 June 2021Confirmation statement made on 17 May 2021 with updates (15 pages)
2 June 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 800
(3 pages)
25 June 2020Confirmation statement made on 17 May 2020 with updates (14 pages)
25 June 2020Statement of capital following an allotment of shares on 7 November 2019
  • GBP 765
(3 pages)
17 June 2020Termination of appointment of Jon Ashmore as a director on 22 May 2020 (1 page)
22 May 2020Appointment of Mr James Banks as a director on 9 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Bowley as a director on 18 March 2020 (1 page)
9 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 March 2020Termination of appointment of John Michael Holliday as a director on 27 February 2020 (1 page)
15 October 2019Termination of appointment of Ashby Russell Hartley as a director on 8 October 2019 (1 page)
5 September 2019Appointment of Mr Stephen Shannon as a director on 22 August 2019 (2 pages)
5 September 2019Appointment of Mr Jonathan Rawlinson as a director on 22 August 2019 (2 pages)
31 May 2019Confirmation statement made on 17 May 2019 with updates (13 pages)
12 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 December 2018Termination of appointment of John Feltrup as a director on 10 December 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (13 pages)
22 May 2018Director's details changed for Michael John Heath on 17 May 2018 (2 pages)
22 May 2018Director's details changed for Cornelius Gerard Meaney on 17 May 2018 (2 pages)
17 December 2017Appointment of Mr John Feltrup as a director on 6 March 2017 (2 pages)
17 December 2017Appointment of Mr John Feltrup as a director on 6 March 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (14 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (14 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 710
(18 pages)
15 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 710
(18 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 March 2016Termination of appointment of Kevin Hanrahan as a director on 7 March 2016 (1 page)
15 March 2016Termination of appointment of Roger Pryor as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Kevin Hanrahan as a director on 7 March 2016 (1 page)
15 March 2016Termination of appointment of Roger Pryor as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Keith William Hamilton Mallinson as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Keith William Hamilton Mallinson as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Bruce John Walden as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Bruce John Walden as a director on 7 March 2016 (1 page)
6 March 2016Appointment of Mr Jon Ashmore as a director on 11 February 2016 (2 pages)
6 March 2016Appointment of Mr Jon Ashmore as a director on 11 February 2016 (2 pages)
17 June 2015Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page)
17 June 2015Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page)
17 June 2015Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page)
17 June 2015Termination of appointment of Roderick Sylvester Dalton as a director on 9 March 2015 (1 page)
17 June 2015Appointment of Mr Robert Bowley as a director on 18 December 2014 (2 pages)
17 June 2015Appointment of Mr Roger Pryor as a director on 18 December 2014 (2 pages)
17 June 2015Appointment of Mr Robert Bowley as a director on 18 December 2014 (2 pages)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 710
(27 pages)
17 June 2015Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page)
17 June 2015Termination of appointment of Graham Robert Jones as a director on 5 May 2015 (1 page)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 710
(27 pages)
17 June 2015Appointment of Mr Roger Pryor as a director on 18 December 2014 (2 pages)
10 May 2015Termination of appointment of Richard George Walden as a director on 10 July 2014 (1 page)
10 May 2015Appointment of Mr Kevin Elliott as a director on 10 July 2014 (2 pages)
10 May 2015Appointment of Mr Ashby Russell Hartley as a director on 10 July 2014 (2 pages)
10 May 2015Appointment of Mr Ashby Russell Hartley as a director on 10 July 2014 (2 pages)
10 May 2015Appointment of Mr John Holliday as a director on 11 July 2014 (2 pages)
10 May 2015Appointment of Mr Kevin Elliott as a director on 10 July 2014 (2 pages)
10 May 2015Termination of appointment of Richard George Walden as a director on 10 July 2014 (1 page)
10 May 2015Termination of appointment of Steven Crookes as a director on 10 July 2014 (1 page)
10 May 2015Appointment of Mr John Holliday as a director on 11 July 2014 (2 pages)
10 May 2015Termination of appointment of Steven Crookes as a director on 10 July 2014 (1 page)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 710
(26 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 710
(26 pages)
16 June 2014Appointment of Mr Simon Lidster as a director (2 pages)
16 June 2014Appointment of Mr Simon Lidster as a director (2 pages)
24 October 2013Termination of appointment of Ian Mallender as a director (1 page)
24 October 2013Termination of appointment of Ian Mallender as a director (1 page)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (27 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (27 pages)
23 June 2013Appointment of Mr Anthony Randell as a secretary (2 pages)
23 June 2013Appointment of Mr Anthony Randell as a secretary (2 pages)
23 June 2013Director's details changed for Bruce John Walden on 17 May 2013 (2 pages)
23 June 2013Director's details changed for Bruce John Walden on 17 May 2013 (2 pages)
23 June 2013Termination of appointment of Steven Crookes as a secretary (1 page)
23 June 2013Termination of appointment of Steven Crookes as a secretary (1 page)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 January 2013Termination of appointment of Stephen Furness as a director (1 page)
16 January 2013Termination of appointment of Stephen Furness as a director (1 page)
14 June 2012Appointment of Mr Keith William Hamilton Mallinson as a director (2 pages)
14 June 2012Appointment of Mr Keith William Hamilton Mallinson as a director (2 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (28 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (28 pages)
10 April 2012Appointment of Mr Anthony Nigel Randell as a director (2 pages)
10 April 2012Appointment of Mr Anthony Nigel Randell as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Appointment of Mr Roderick Sylvester Dalton as a director (2 pages)
29 July 2011Termination of appointment of David Wood as a director (1 page)
29 July 2011Appointment of Mr Roderick Sylvester Dalton as a director (2 pages)
29 July 2011Termination of appointment of David Wood as a director (1 page)
29 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (26 pages)
29 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (26 pages)
28 July 2011Termination of appointment of David Wood as a director (1 page)
28 July 2011Termination of appointment of David Wood as a director (1 page)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (64 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (64 pages)
17 May 2010Director's details changed for Cornelius Gerard Meaney on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Bruce John Walden on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Stephen Barrie Furness on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Matthew Henry Rumpel on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Graham Robert Jones on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Stephen Barrie Furness on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Kevin Hanrahan on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Richard George Walden on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Bruce John Walden on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Steven Crookes on 20 March 2010 (2 pages)
17 May 2010Director's details changed for David John Wood on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Michael John Heath on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Cornelius Gerard Meaney on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Kevin Hanrahan on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Steven Crookes on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Michael John Heath on 20 March 2010 (2 pages)
17 May 2010Director's details changed for David John Wood on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Graham Robert Jones on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Matthew Henry Rumpel on 20 March 2010 (2 pages)
17 May 2010Director's details changed for Richard George Walden on 20 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (26 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (26 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 December 2009Annual return made up to 19 March 2009 with a full list of shareholders (23 pages)
8 December 2009Annual return made up to 19 March 2009 with a full list of shareholders (23 pages)
27 November 2009Appointment of John Unstead as a director (2 pages)
27 November 2009Appointment of John Unstead as a director (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from, messrs roddis taylor robinson, 275 glossop road, sheffield, south yorkshire, S10 2HB (1 page)
18 March 2009Registered office changed on 18/03/2009 from, messrs roddis taylor robinson, 275 glossop road, sheffield, south yorkshire, S10 2HB (1 page)
15 August 2008Director appointed graham robert jones (2 pages)
15 August 2008Return made up to 19/03/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(14 pages)
15 August 2008Return made up to 19/03/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(14 pages)
15 August 2008Director appointed graham robert jones (2 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2007Return made up to 19/03/07; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
6 August 2007Return made up to 19/03/07; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 July 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
14 July 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
30 August 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 August 2005Return made up to 19/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 September 2004Return made up to 19/03/04; change of members (18 pages)
3 September 2004Return made up to 19/03/04; change of members (18 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(18 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(18 pages)
26 March 2003Registered office changed on 26/03/03 from: 35-47 north church street, sheffield, S1 2DH (1 page)
26 March 2003Registered office changed on 26/03/03 from: 35-47 north church street, sheffield, S1 2DH (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 July 2002Return made up to 19/03/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2002Return made up to 19/03/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 July 2001Return made up to 19/03/01; change of members
  • 363(288) ‐ Director resigned
(13 pages)
2 July 2001Return made up to 19/03/01; change of members
  • 363(288) ‐ Director resigned
(13 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Amended accounts made up to 31 October 1999 (5 pages)
16 January 2001Amended accounts made up to 31 October 1999 (5 pages)
31 May 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 May 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
27 April 1999Return made up to 19/03/99; full list of members (14 pages)
27 April 1999Return made up to 19/03/99; full list of members (14 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 May 1998Return made up to 19/03/98; full list of members (14 pages)
14 May 1998Return made up to 19/03/98; full list of members (14 pages)
1 May 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
1 May 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 19/03/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 June 1996Return made up to 19/03/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)