Company NameDilys Guite Players Limited(The)
Company StatusActive
Company Number00594927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 1957(66 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Kevin Mark Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(55 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleLearning Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMiss Ann Michelle Herbert
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(55 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLantern Theatre Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Harry James Rowbotham
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(56 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMs Alison Lisa Glentworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(56 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Philip Claxton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(57 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Damon Jackson-Waldock
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCurator
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMiss Hannah Mary Burgess
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RolePensions Administrator
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMrs Jennifer Margaret Derbyshire
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Road
Sheffield
South Yorkshire
S7 1DN
Director NameMr Robert John Calnan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleTeacher
Correspondence Address84 Ringstead Crescent
Crosspool
Sheffield
South Yorkshire
S10 5SH
Director NameMr Barry Edward Alborough
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleClerical Officer
Correspondence Address20 Manvers Road
Sheffield
South Yorkshire
S6 2PJ
Secretary NameMr Robert John Calnan
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address84 Ringstead Crescent
Crosspool
Sheffield
South Yorkshire
S10 5SH
Director NameJean Crawford
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 1994)
RoleRetired
Correspondence Address424 London Road
Sheffield
South Yorkshire
S2 4ND
Secretary NameMiss Bridget Mary Thompson
NationalityBritish
StatusResigned
Appointed21 July 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1994)
RoleClerk Typist
Correspondence Address5 Brookhouse Court
Sheffield
S12 4NN
Secretary NameRosemary Ann Thompson
NationalityBritish
StatusResigned
Appointed06 December 1994(37 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1997)
RoleHousewife
Correspondence Address15 Blackbrook Road
Sheffield
South Yorkshire
S10 4LP
Director NameBarbara Maisie Bradburn
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 1999)
RoleHousewife
Correspondence Address40 Barnard Avenue
Coal Aston
Sheffield
S18 6BP
Director NameJohn Michael Craig
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 August 1999)
RoleSelf Employed
Correspondence Address59 Nether Edge Road
Sheffield
South Yorkshire
S7 1RW
Director NameKeith Hukin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 August 1999)
RoleSelf Employed
Correspondence Address4 Leonard Close
Sheffield
South Yorkshire
S2 1HH
Secretary NameMr Harry Russell Bradbury
NationalityBritish
StatusResigned
Appointed22 July 1997(39 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2007)
RoleSecretary
Correspondence Address1a Park Lane
Sheffield
South Yorkshire
S10 2DU
Director NameJenny Adele Hides
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2003)
RoleSpeech + Language Therapist
Correspondence Address22 Bowness Road
Sheffield
South Yorkshire
S6 2PR
Director NameShirley Margaret Carson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(41 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 October 2010)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brinkburn Close
Sheffield
South Yorkshire
S17 3LS
Director NameRoger Maitland Goddard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2003)
RoleFinancial Adviser
Correspondence Address11 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Director NamePaul Athorne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2007)
RoleFitter
Correspondence Address78
Eldon Road
Rotherham
South Yorkshire
S65 1RD
Director NameMr Martin Graham Derbyshire
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(45 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Road
Sheffield
South Yorkshire
S7 1DN
Secretary NamePhilip Kenneth Reaney
NationalityBritish
StatusResigned
Appointed27 November 2007(50 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2013)
RoleConsultant
Correspondence AddressCastlehill House
The Common
Holmesfield
Derbyshire
S18 7WP
Director NameMs Ceinwen Lilian Edwards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(52 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 September 2011)
RoleNo Paid Work
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Richard Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(52 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMiss Angharad Loise Bethell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(52 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2014)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameDr Edward James Guccione
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(53 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2013)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMelanie Anne Crawley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(53 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2013)
RoleMarketing &Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Graham Keith Derbyshire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(53 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 October 2015)
RoleProperty Services Manager
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Secretary NameMs Sharon Fenwick
StatusResigned
Appointed28 May 2013(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Director NameMiss Lara Bundock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(57 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 November 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
Secretary NameMiss Vivienne Mary Mager
StatusResigned
Appointed23 December 2015(58 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 December 2023)
RoleCompany Director
Correspondence AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF

Contact

Websitelanterntheatre.org.uk

Location

Registered AddressThe Lantern Theatre
Kenwood Park Road
Sheffield
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Turnover£58,152
Net Worth£48,121
Cash£25,956
Current Liabilities£960

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (21 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 July 2019Termination of appointment of Lara Bundock as a director on 21 November 2018 (1 page)
27 July 2019Appointment of Mr Damon Jackson-Waldock as a director on 17 July 2019 (2 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
4 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
13 August 2017Termination of appointment of Sarah Spencer as a director on 31 July 2017 (1 page)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 August 2017Termination of appointment of Sarah Spencer as a director on 31 July 2017 (1 page)
16 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
1 November 2016Director's details changed for Ms Ann Michelle Etchell on 21 October 2016 (3 pages)
1 November 2016Director's details changed for Ms Ann Michelle Etchell on 21 October 2016 (3 pages)
7 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
7 August 2016Termination of appointment of Barry Worthington as a director on 21 May 2016 (1 page)
7 August 2016Termination of appointment of Barry Worthington as a director on 21 May 2016 (1 page)
7 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
7 August 2016Appointment of Miss Lara Bundock as a director on 27 October 2015 (2 pages)
7 August 2016Appointment of Miss Lara Bundock as a director on 27 October 2015 (2 pages)
12 July 2016Appointment of Mr Phillip Claxton as a director on 27 October 2015 (2 pages)
12 July 2016Appointment of Mr Barry Worthington as a director on 27 October 2015 (2 pages)
12 July 2016Appointment of Mr Barry Worthington as a director on 27 October 2015 (2 pages)
12 July 2016Appointment of Miss Vivienne Mary Mager as a secretary on 23 December 2015 (2 pages)
12 July 2016Appointment of Miss Vivienne Mary Mager as a secretary on 23 December 2015 (2 pages)
12 July 2016Appointment of Mr Phillip Claxton as a director on 27 October 2015 (2 pages)
29 October 2015Termination of appointment of Stephen Peace as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Sharon Fenwick as a secretary on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Keith Derbyshire as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Keith Derbyshire as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Sharon Fenwick as a secretary on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Peace as a director on 29 October 2015 (1 page)
23 October 2015Total exemption full accounts made up to 30 May 2015 (13 pages)
23 October 2015Total exemption full accounts made up to 30 May 2015 (13 pages)
20 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
20 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
20 August 2015Annual return made up to 1 August 2015 no member list (7 pages)
10 November 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
10 November 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
31 August 2014Appointment of Ms Alison Lisa Glentworth as a director on 1 July 2014 (2 pages)
31 August 2014Appointment of Ms Alison Lisa Glentworth as a director on 1 July 2014 (2 pages)
31 August 2014Appointment of Ms Alison Lisa Glentworth as a director on 1 July 2014 (2 pages)
21 August 2014Register inspection address has been changed to 9 Clayfields Lane Wentworth Rotherham South Yorkshire S62 7TD (1 page)
21 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
21 August 2014Register inspection address has been changed to 9 Clayfields Lane Wentworth Rotherham South Yorkshire S62 7TD (1 page)
21 August 2014Appointment of Mr Harry James Rowbotham as a director on 1 June 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 no member list (7 pages)
21 August 2014Appointment of Mr Harry James Rowbotham as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr Harry James Rowbotham as a director on 1 June 2014 (2 pages)
23 March 2014Termination of appointment of Angharad Bethell as a director (1 page)
23 March 2014Termination of appointment of Angharad Bethell as a director (1 page)
11 October 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
11 October 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
12 September 2013Annual return made up to 1 August 2013 no member list (6 pages)
12 September 2013Annual return made up to 1 August 2013 no member list (6 pages)
12 September 2013Annual return made up to 1 August 2013 no member list (6 pages)
17 July 2013Director's details changed for Miss Ann Michelle Herbert on 29 January 2013 (2 pages)
17 July 2013Director's details changed for Miss Ann Michelle Herbert on 29 January 2013 (2 pages)
27 June 2013Appointment of Ms Sharon Fenwick as a secretary (1 page)
27 June 2013Appointment of Ms Sharon Fenwick as a secretary (1 page)
25 June 2013Termination of appointment of Philip Reaney as a secretary (1 page)
25 June 2013Termination of appointment of Philip Reaney as a secretary (1 page)
25 June 2013Appointment of Mr Stephen Peace as a director (2 pages)
25 June 2013Appointment of Mr Stephen Peace as a director (2 pages)
23 April 2013Appointment of Miss Ann Michelle Herbert as a director (2 pages)
23 April 2013Appointment of Miss Ann Michelle Herbert as a director (2 pages)
3 April 2013Appointment of Miss Sarah Spencer as a director (2 pages)
3 April 2013Termination of appointment of Edward Guccione as a director (1 page)
3 April 2013Termination of appointment of Melanie Crawley as a director (1 page)
3 April 2013Termination of appointment of Melanie Crawley as a director (1 page)
3 April 2013Termination of appointment of Edward Guccione as a director (1 page)
3 April 2013Appointment of Mr Kevin Mark Jackson as a director (2 pages)
3 April 2013Appointment of Mr Kevin Mark Jackson as a director (2 pages)
3 April 2013Appointment of Miss Sarah Spencer as a director (2 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
18 September 2012Annual return made up to 1 August 2012 no member list (4 pages)
18 September 2012Annual return made up to 1 August 2012 no member list (4 pages)
18 September 2012Annual return made up to 1 August 2012 no member list (4 pages)
4 July 2012Appointment of Melanie Anne Crawley as a director (2 pages)
4 July 2012Appointment of Dr Edward James Guccione as a director (2 pages)
4 July 2012Appointment of Dr Edward James Guccione as a director (2 pages)
4 July 2012Appointment of Melanie Anne Crawley as a director (2 pages)
3 July 2012Termination of appointment of Ceinwen Edwards as a director (1 page)
3 July 2012Termination of appointment of Ceinwen Edwards as a director (1 page)
1 June 2012Appointment of Mr Graham Keith Derbyshire as a director (2 pages)
1 June 2012Appointment of Mr Graham Keith Derbyshire as a director (2 pages)
31 May 2012Termination of appointment of Alan Selby as a director (1 page)
31 May 2012Termination of appointment of Richard Carr as a director (1 page)
31 May 2012Termination of appointment of Richard Carr as a director (1 page)
31 May 2012Termination of appointment of Alan Selby as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
15 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
15 August 2011Termination of appointment of Martin Derbyshire as a director (1 page)
15 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
15 August 2011Termination of appointment of Martin Derbyshire as a director (1 page)
15 August 2011Annual return made up to 1 August 2011 no member list (4 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
4 November 2010Appointment of Mr Martin Graham Derbyshire as a director (2 pages)
4 November 2010Termination of appointment of Jennifer Derbyshire as a director (1 page)
4 November 2010Termination of appointment of Mark Kahn as a director (1 page)
4 November 2010Termination of appointment of Lionel Smith as a director (1 page)
4 November 2010Appointment of Ms Ceinwen Lilian Edwards as a director (2 pages)
4 November 2010Termination of appointment of Shirley Carson as a director (1 page)
4 November 2010Termination of appointment of Kay Massey as a director (1 page)
4 November 2010Appointment of Miss Angharad Loise Bethell as a director (2 pages)
4 November 2010Appointment of Miss Angharad Loise Bethell as a director (2 pages)
4 November 2010Termination of appointment of Lionel Smith as a director (1 page)
4 November 2010Termination of appointment of Jennifer Derbyshire as a director (1 page)
4 November 2010Appointment of Mr Richard Carr as a director (2 pages)
4 November 2010Termination of appointment of Shirley Carson as a director (1 page)
4 November 2010Appointment of Mr Martin Graham Derbyshire as a director (2 pages)
4 November 2010Appointment of Ms Ceinwen Lilian Edwards as a director (2 pages)
4 November 2010Termination of appointment of Kay Massey as a director (1 page)
4 November 2010Termination of appointment of Mark Kahn as a director (1 page)
4 November 2010Appointment of Mr Richard Carr as a director (2 pages)
21 October 2010Termination of appointment of Sally Robinson as a director (1 page)
21 October 2010Director's details changed for Kay Massey on 1 August 2010 (2 pages)
21 October 2010Termination of appointment of Sally Robinson as a director (1 page)
21 October 2010Director's details changed for Mark Kahn on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Mrs Jennifer Margaret Derbyshire on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Lionel Charles Smith on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Shirley Margaret Carson on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Kay Massey on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Mrs Jennifer Margaret Derbyshire on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Lionel Charles Smith on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Kay Massey on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 1 August 2010 no member list (8 pages)
21 October 2010Termination of appointment of Paul Mitchell as a director (1 page)
21 October 2010Director's details changed for Mark Kahn on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Mark Kahn on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Shirley Margaret Carson on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Lionel Charles Smith on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 1 August 2010 no member list (8 pages)
21 October 2010Annual return made up to 1 August 2010 no member list (8 pages)
21 October 2010Director's details changed for Shirley Margaret Carson on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Mrs Jennifer Margaret Derbyshire on 1 August 2010 (2 pages)
21 October 2010Termination of appointment of Paul Mitchell as a director (1 page)
25 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
4 August 2009Annual return made up to 01/08/09 (4 pages)
4 August 2009Annual return made up to 01/08/09 (4 pages)
15 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 August 2008Appointment terminated director martin derbyshire (1 page)
27 August 2008Annual return made up to 01/08/08 (4 pages)
27 August 2008Appointment terminated director keith hukin (1 page)
27 August 2008Appointment terminated director keith hukin (1 page)
27 August 2008Appointment terminated director martin derbyshire (1 page)
27 August 2008Annual return made up to 01/08/08 (4 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007Secretary resigned (1 page)
6 September 2007Annual return made up to 01/08/07 (8 pages)
6 September 2007Annual return made up to 01/08/07 (8 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
13 October 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Annual return made up to 01/08/05 (6 pages)
21 September 2005Annual return made up to 01/08/05 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
31 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 October 2001Annual return made up to 01/08/01 (5 pages)
2 October 2001Annual return made up to 01/08/01 (5 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 August 2000Annual return made up to 01/08/00 (5 pages)
7 August 2000Annual return made up to 01/08/00 (5 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
27 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 September 1998New director appointed (2 pages)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 August 1997New director appointed (2 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
26 September 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Annual return made up to 01/08/95
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)