Company NameWoodlands Court (Far Headingley) Limited
Company StatusActive
Company Number00687017
CategoryPrivate Limited Company
Incorporation Date20 March 1961(63 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(38 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodlands Court
305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameMiss Joanne Mawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address10 Woodlands Court
Otley Road
Leeds
LS16 6EZ
Director NameMrs Susan Christina Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Court Otley Road
Leeds
LS16 6EZ
Director NameMr Steven Booth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(61 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Wellington Place
Leeds
LS1 4AP
Director NameMrs Norma Carole Goldsmith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(62 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Wellington Place
Leeds
LS1 4AP
Secretary NameWrigleys Solicitors Llp (Corporation)
StatusCurrent
Appointed18 May 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Director NameMiss Beryl Davies
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 1992)
RoleRetired School Principal
Correspondence Address3 Woodlands Court
Bramhope
Leeds
West Yorkshire
LS16 6EZ
Director NameMs Helen Mary Gough
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 1991)
RoleHousewife
Correspondence Address23 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Director NameJohn Edwin Robert Coney
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration24 years (resigned 18 May 2015)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameMiss Dorothy Madge Lowe
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1995)
RoleRetired Civil Servant
Correspondence Address16 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Director NameMr Andrew James Moore
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RoleCivil Servant
Correspondence Address5 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Director NameMr Harry Haddon Taylor
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1995)
RoleRetired Teacher
Correspondence Address22 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Secretary NameMiss Dorothy Madge Lowe
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address16 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Director NameMr Thomas Cameron Gough
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(31 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2000)
RoleRetired Engineer
Correspondence Address23 Woodlands Court
Leeds
West Yorkshire
LS16 6EZ
Secretary NameElizabeth Watson Kay
NationalityBritish
StatusResigned
Appointed27 November 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address14 Woodlands Court
305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameRichard Arthur Lewis
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(35 years after company formation)
Appointment Duration19 years, 1 month (resigned 16 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlands Court
305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameEric Hammill
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 May 2003)
RoleRetired
Correspondence Address20 Woodlands Court
305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameBrian Dobson Jowett
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(36 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlands Court
Otley Road
Leeds
Yorkshire
LS16 6EZ
Director NameMarie Clayton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(36 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 November 1997)
RoleCollege Lecturer
Correspondence Address24 Woodlands Court
Otley Road
Leeds
Yorkshire
LS16 6EZ
Director NameAlan Victor Foster
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2001)
RoleRetired
Correspondence Address30 Woodlands Court
305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Secretary NameJohn Edwin Robert Coney
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameAlan Reginald Shields
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(39 years, 1 month after company formation)
Appointment Duration12 years (resigned 03 May 2012)
RoleRetired Insurance Representati
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameMr Kenneth Evans
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(42 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameAngela Margaret Rivers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2004)
RoleReceptionist
Correspondence Address24 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameBernard William Swallow
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(45 years, 2 months after company formation)
Appointment Duration9 years (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlands Court
Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director NameMr Malcolm Mackown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(51 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Court
305 Otley Road
Leeds
LS16 6EZ
Director NameMrs Margaret Mackown
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(51 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodlands Court 305 Otley Road
Leeds
LS16 6EZ
Director NameChristopher John Ryder
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(51 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Court
305 Otley Road
Leeds
LS16 6EZ
Director NameJohn Christopher Potts
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(54 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Director NameChristopher Charles Goldthorpe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(54 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Wellington Place
Leeds
LS1 4AP
Director NameFiona Ellen Dickson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(54 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2017)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Director NameMr John Andrew Jamieson Dickson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(54 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2022)
RoleRetired Bursar
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Wellington Place
Leeds
LS1 4AP
Director NameMr Graham Robinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(57 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Director NameMr James Proffitt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(57 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMrs Valerie Edna Hamilton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Woodlands Court
Otley Road
Leeds
LS16 6EZ

Location

Registered Address3rd Floor 3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £5Dr John Edwin Robert Coney
3.13%
Ordinary
1 at £5Michael Mcnicholl & Marleen Mcnicholl
3.13%
Ordinary
1 at £5Miss Patricia Ann Tempest
3.13%
Ordinary
1 at £5Miss Sara Jane Pyrah
3.13%
Ordinary
1 at £5Mr Alan Reginald Shields & Mrs Pauline Shields
3.13%
Ordinary
1 at £5Mr Alan Victor Foster & Mrs Christine Florence Foster
3.13%
Ordinary
1 at £5Mr Christopher Charles Goldthorpe
3.13%
Ordinary
1 at £5Mr D. St. J.r Wagstaff
3.13%
Ordinary
1 at £5Mr John Christopher Potts & Mrs Carol Mary Collins
3.13%
Ordinary
1 at £5Mr Paul Thompson
3.13%
Ordinary
1 at £5Mr Peter Hamden Watson-kay & Mrs Elizabeth Watson-kay
3.13%
Ordinary
1 at £5Mr Peter Holroyd
3.13%
Ordinary
1 at £5Mr Peter William Jacques
3.13%
Ordinary
1 at £5Mr Richard Arthur James Lewis
3.13%
Ordinary
1 at £5Mrs Brenda Evans & Mr Kenneth Evans
3.13%
Ordinary
1 at £5Mrs Brenda Swallow & Mr Bernard William Swallow
3.13%
Ordinary
1 at £5Mrs Doreen Heaton
3.13%
Ordinary
1 at £5Mrs Elizabeth Audrey Swire
3.13%
Ordinary
1 at £5Mrs Linda Anne Brownridge
3.13%
Ordinary
1 at £5Mrs Sabina Carroll
3.13%
Ordinary

Financials

Year2014
Net Worth£8,935
Cash£9,345
Current Liabilities£690

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

15 August 2023Appointment of Mrs Norma Carole Goldsmith as a director on 24 May 2023 (2 pages)
22 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 January 2023Termination of appointment of Christopher Charles Goldthorpe as a director on 31 December 2022 (1 page)
17 October 2022Termination of appointment of John Andrew Jamieson Dickson as a director on 11 October 2022 (1 page)
21 September 2022Registered office address changed from 19 Cookridge Street Leeds LS2 3AG England to 3rd Floor 3 Wellington Place Leeds LS1 4AP on 21 September 2022 (1 page)
6 July 2022Appointment of Mr Steven Booth as a director on 5 July 2022 (2 pages)
26 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
21 March 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 December 2021Appointment of Mrs Susan Christina Powell as a director on 24 November 2021 (2 pages)
4 June 2021Confirmation statement made on 30 April 2021 with updates (6 pages)
4 June 2021Termination of appointment of James Proffitt as a director on 14 January 2021 (1 page)
20 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
4 January 2021Secretary's details changed for Wrigleys Solicitors Llp on 31 December 2020 (1 page)
2 December 2020Appointment of Mrs Valerie Edna Hamilton as a director on 16 November 2020 (2 pages)
2 December 2020Appointment of Miss Joanne Mawson as a director on 16 November 2020 (2 pages)
3 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 September 2020Termination of appointment of Graham Robinson as a director on 7 August 2020 (1 page)
14 May 2020Cessation of Kenneth Evans as a person with significant control on 15 April 2019 (1 page)
14 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
14 May 2020Cessation of Paul Thompson as a person with significant control on 14 May 2020 (1 page)
14 May 2020Cessation of Margaret Mackown as a person with significant control on 15 April 2019 (1 page)
14 May 2020Notification of a person with significant control statement (2 pages)
14 May 2020Cessation of Christopher Charles Goldthorpe as a person with significant control on 14 May 2020 (1 page)
14 May 2020Cessation of Malcolm Mackown as a person with significant control on 12 November 2018 (1 page)
14 May 2020Cessation of John Christopher Potts as a person with significant control on 14 May 2020 (1 page)
14 May 2020Cessation of John Andrew Jamieson Dickson as a person with significant control on 14 May 2020 (1 page)
15 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
17 April 2019Termination of appointment of Kenneth Evans as a director on 15 April 2019 (1 page)
17 April 2019Termination of appointment of Margaret Mackown as a director on 15 April 2019 (1 page)
3 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 March 2019Second filing for the appointment of James Proffitt as a director (6 pages)
3 December 2018Termination of appointment of Malcolm Mackown as a director on 12 November 2018 (1 page)
31 October 2018Termination of appointment of John Christopher Potts as a director on 2 October 2018 (1 page)
25 June 2018Appointment of Mr Graham Robinson as a director on 22 May 2018 (2 pages)
25 June 2018Appointment of Mr James Proffitt as a director on 22 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2019
(3 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (6 pages)
16 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (14 pages)
15 June 2017Confirmation statement made on 16 May 2017 with updates (14 pages)
14 June 2017Termination of appointment of Fiona Ellen Dickson as a director on 5 June 2017 (1 page)
14 June 2017Termination of appointment of Fiona Ellen Dickson as a director on 5 June 2017 (1 page)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 160
(13 pages)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 160
(13 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 160
(13 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 160
(13 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Appointment of Fiona Ellen Dickson as a director on 3 September 2015 (2 pages)
25 September 2015Appointment of Mr John Andrew Jamieson Dickson as a director on 3 September 2015 (2 pages)
25 September 2015Appointment of Mr John Andrew Jamieson Dickson as a director on 3 September 2015 (2 pages)
25 September 2015Appointment of Fiona Ellen Dickson as a director on 3 September 2015 (2 pages)
10 August 2015Termination of appointment of John Edwin Robert Coney as a director on 18 May 2015 (1 page)
10 August 2015Termination of appointment of John Edwin Robert Coney as a director on 18 May 2015 (1 page)
10 August 2015Termination of appointment of John Edwin Robert Coney as a secretary on 18 May 2015 (1 page)
10 August 2015Appointment of John Christopher Potts as a director on 18 May 2015 (2 pages)
10 August 2015Registered office address changed from 25 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ to 19 Cookridge Street Leeds LS2 3AG on 10 August 2015 (1 page)
10 August 2015Termination of appointment of John Edwin Robert Coney as a secretary on 18 May 2015 (1 page)
10 August 2015Appointment of Wrigleys Solicitors Llp as a secretary on 18 May 2015 (2 pages)
10 August 2015Appointment of Christopher Charles Goldthorpe as a director on 18 May 2015 (2 pages)
10 August 2015Appointment of Wrigleys Solicitors Llp as a secretary on 18 May 2015 (2 pages)
10 August 2015Appointment of Christopher Charles Goldthorpe as a director on 18 May 2015 (2 pages)
10 August 2015Registered office address changed from 25 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ to 19 Cookridge Street Leeds LS2 3AG on 10 August 2015 (1 page)
10 August 2015Appointment of John Christopher Potts as a director on 18 May 2015 (2 pages)
10 August 2015Termination of appointment of Bernard William Swallow as a director on 18 May 2015 (1 page)
10 August 2015Termination of appointment of Bernard William Swallow as a director on 18 May 2015 (1 page)
30 June 2015Termination of appointment of Brian Dobson Jowett as a director on 16 May 2013 (1 page)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 160
(13 pages)
30 June 2015Termination of appointment of Christopher John Ryder as a director on 14 February 2014 (1 page)
30 June 2015Termination of appointment of Richard Arthur Lewis as a director on 16 May 2015 (1 page)
30 June 2015Termination of appointment of Christopher John Ryder as a director on 14 February 2014 (1 page)
30 June 2015Termination of appointment of Richard Arthur Lewis as a director on 16 May 2015 (1 page)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 160
(13 pages)
30 June 2015Termination of appointment of Brian Dobson Jowett as a director on 16 May 2013 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160
(15 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160
(15 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (15 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (15 pages)
13 June 2013Termination of appointment of David Wagstaff as a director (1 page)
13 June 2013Termination of appointment of David Wagstaff as a director (1 page)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2012Appointment of Margaret Mackown as a director (2 pages)
28 June 2012Termination of appointment of Alan Shields as a director (1 page)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (16 pages)
28 June 2012Appointment of Christopher John Ryder as a director (2 pages)
28 June 2012Termination of appointment of Alan Shields as a director (1 page)
28 June 2012Appointment of Malcolm Mackown as a director (2 pages)
28 June 2012Appointment of Margaret Mackown as a director (2 pages)
28 June 2012Appointment of Malcolm Mackown as a director (2 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (16 pages)
28 June 2012Appointment of Christopher John Ryder as a director (2 pages)
18 June 2012Memorandum and Articles of Association (2 pages)
18 June 2012Memorandum and Articles of Association (2 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (23 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (23 pages)
27 May 2010Director's details changed for Paul Thompson on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Paul Thompson on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Arthur Lewis on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Mr David St John Rivers Wagstaff on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Arthur Lewis on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Mr David St John Rivers Wagstaff on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Bernard William Swallow on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Alan Reginald Shields on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Brian Dobson Jowett on 16 May 2010 (2 pages)
27 May 2010Director's details changed for John Edwin Robert Coney on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Kenneth Evans on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Kenneth Evans on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Brian Dobson Jowett on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Alan Reginald Shields on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Bernard William Swallow on 16 May 2010 (2 pages)
27 May 2010Director's details changed for John Edwin Robert Coney on 16 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 June 2009Return made up to 16/05/09; change of members (9 pages)
19 June 2009Return made up to 16/05/09; change of members (9 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2008Return made up to 16/05/08; no change of members (10 pages)
3 June 2008Return made up to 16/05/08; no change of members (10 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 16/05/07; full list of members (22 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 16/05/07; full list of members (22 pages)
24 May 2006Return made up to 16/05/06; no change of members (9 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Return made up to 16/05/06; no change of members (9 pages)
25 May 2005Return made up to 16/05/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Return made up to 16/05/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2004Director resigned (1 page)
7 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 June 2004Return made up to 16/05/04; full list of members (23 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Return made up to 16/05/04; full list of members (23 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
18 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 June 2003Return made up to 16/05/03; change of members (9 pages)
4 June 2003Return made up to 16/05/03; change of members (9 pages)
18 June 2002Return made up to 16/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2002Return made up to 16/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
19 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
18 May 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
18 May 1999Full accounts made up to 31 December 1998 (7 pages)
18 May 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
18 May 1999Full accounts made up to 31 December 1998 (7 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
22 May 1998Return made up to 16/05/98; full list of members (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (5 pages)
22 May 1998Full accounts made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 16/05/98; full list of members (8 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
16 May 1997Return made up to 16/05/97; no change of members (6 pages)
16 May 1997Return made up to 16/05/97; no change of members (6 pages)
16 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/06/96
(8 pages)
16 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/06/96
(8 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1996New director appointed (2 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1961Alter mem and arts (1 page)
16 June 1961Alter mem and arts (1 page)
20 March 1961Incorporation (12 pages)
20 March 1961Incorporation (12 pages)