Company NameOsborne Flats (Filey) Limited
Company StatusActive
Company Number00865586
CategoryPrivate Limited Company
Incorporation Date2 December 1965(58 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Wilkinson Waind
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(40 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMaytree House Scriven
Scriven
Knaresborough
North Yorkshire
HG5 9EA
Director NameMrs Veronica Pikett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrookville 36b The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameMr Michael McBrien
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(44 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
Director NameMrs Diana Marion Hare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(46 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall North Deighton
North Deighton
West Yorkshire
LS22 4EN
Director NameMiss Lesley Shelagh Bridson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2016(50 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address59 Hutton Gate
Harrogate
North Yorkshire
HG2 9QG
Director NameMr Robin McKirdy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleProcess Controller
Country of ResidenceEngland
Correspondence Address5 5 Bessacarr Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7EF
Director NameMr Richard Glasson Wills
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(52 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RolePractise Manager Dental
Country of ResidenceEngland
Correspondence Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
Director NameMr Michael Richard Blakey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(53 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
Director NameMrs Denise Faal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(54 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
Director NameMrs Estelle Lorraine Lawn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(57 years after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Children's Theatre Group
Country of ResidenceEngland
Correspondence Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
Director NameEdith Hamilton Hardman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 1995)
RoleRetired
Correspondence Address36 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameUrsula Mary Jennings
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1994)
RoleRetired
Correspondence Address38 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameLeba Phylis Jones
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1994)
RoleRetired
Correspondence Address38 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameSidney Kemp
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration12 years, 7 months (resigned 12 August 2004)
RoleRetired
Correspondence AddressThe Thiding Church Lane
Bishop Thornton
Harrogate
Yorkshire
HG3 3JP
Director NameAndrew Michael Coggines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 1998)
RoleHotelier
Correspondence AddressTrade Centre Apartments
PO Box 9229
Dubai
UAE
Director NameErnest Whitehead Creaser
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 November 2000)
RoleRetired
Correspondence Address36 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameClive Nokes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1994)
RoleRetired
Correspondence AddressFlat 37 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameJohn McNiff Palmer
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration1 year (resigned 22 December 1992)
RoleRetired
Correspondence Address38 The Crescent
Filey
North Yorkshire
YO14 9JS
Secretary NameMr Anthony Larsen Richard Nicholson
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Bank 4 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameJohn Dixon
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address127 Cross Flats Avenue
Beeston
Leeds
West Yorkshire
Yo14
Secretary NameMr Graham Jeffrey Mann
NationalityEnglish
StatusResigned
Appointed29 April 1994(28 years, 5 months after company formation)
Appointment Duration24 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudfield Cottage
130 Studfield Hill Loxley
Sheffield
S6 4SJ
Director NameLesley Eleanor Murdoch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 August 1998)
RolePersonal Assistant
Correspondence Address9 Temple Rise
Temple Newsom
Leeds
LS15 0JU
Director NameFiona Gillian Burrell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(29 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2001)
RoleHousewife
Correspondence AddressEastmoor Epworth Court
Epworh Road Haxey
Doncaster
DN9 2LF
Director NameThe Venerable David Christopher Garnett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 November 2002)
RoleArch Deacon
Correspondence AddressThe Old Vicarage
Baslow
Bakewell
DE45 1RY
Director NameTerence John Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(35 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Barnabas Close
Swanland
Yorkshire
HU14 3RL
Director NameClaire Louise Howarth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(35 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall 8 South Street
West Butterwick
Scunthorpe
North Lincolnshire
DN17 3JY
Director NameMr David Granville Button
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(35 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchard Barn
Main Street, East Keswick
Leeds
LS17 9EU
Director NameIan Kilner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(36 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2005)
RoleSw
Correspondence Address36d Brookville The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameMr John Cleland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(39 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Ropemaker Street
London
Greater London
EC2Y 9AH
Director NameMrs Lesley Eleanor Murdoch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(41 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Osborne House
The Crescent
Filey
North Yorkshire
YO14 9JS
Director NamePhilip Harry William Husband
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(42 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2016)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address37a The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameMr Ian Demba Faal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(50 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2020)
RoleTrain Commissioning Technician
Country of ResidenceEngland
Correspondence Address16 Throstle Nest
Healey
Batley
West Yorkshire
WF17 7SN
Director NameMrs Hilary Mary Blakey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2017(52 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Arncliffe Court 2 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Director NameMr Graham Jeffrey Mann
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2018(52 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2022)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressStudfield Cottage 130 Studfield Hill
Loxley
Sheffield
South Yorkshire
S6 4SJ
Director NameMiss Josephine Elizabeth Mann
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2018(52 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleRetired Florist
Country of ResidenceEngland
Correspondence Address7 Derriman Glen
Ecclesall
Sheffield
South Yorkshire
S11 9LQ

Location

Registered Address25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,060
Cash£10,630
Current Liabilities£650

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 May 2020Termination of appointment of Ian Demba Faal as a director on 23 May 2020 (1 page)
23 May 2020Appointment of Mrs Denise Faal as a director on 23 May 2020 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 April 2019Termination of appointment of Hilary Mary Blakey as a director on 6 April 2019 (1 page)
9 April 2019Appointment of Mr Michael Richard Blakey as a director on 6 April 2019 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
11 December 2018Termination of appointment of John Cleland as a director on 5 October 2018 (1 page)
24 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 October 2018Appointment of Mr Richard Glasson Wills as a director on 6 October 2018 (2 pages)
1 May 2018Termination of appointment of Graham Jeffrey Mann as a secretary on 30 April 2018 (1 page)
25 April 2018Registered office address changed from 36-38 the Crescent 36-38 the Crescent Filey North Yorkshire YO14 9JS England to 25 Nicholsons Estate Agents Belle Vue Street Filey YO14 9HU on 25 April 2018 (1 page)
11 April 2018Registered office address changed from 38-38 the Crescent, Filey, North Yorkshire. 36 - 38 the Crescent Filey North Yorkshire YO14 9JS England to 36-38 the Crescent 36-38 the Crescent Filey North Yorkshire YO14 9JS on 11 April 2018 (1 page)
10 April 2018Appointment of Mr Graham Jeffrey Mann as a director on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Josephine Elizabeth Mann as a director on 6 April 2018 (1 page)
6 April 2018Appointment of Miss Josephine Elizabeth Mabb as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Graham Jeffrey Mann as a director on 6 April 2018 (1 page)
6 April 2018Director's details changed for Miss Josephine Elizabeth Mabb on 6 April 2018 (2 pages)
21 March 2018Appointment of Mrs Hilary Mary Blakey as a director on 23 November 2017 (2 pages)
14 March 2018Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 38-38 the Crescent, Filey, North Yorkshire. 36 - 38 the Crescent Filey North Yorkshire YO14 9JS on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Patrick Guy Riall as a director on 23 November 2017 (1 page)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
8 December 2017Director's details changed for Miss Lesley Shelagh Bridson on 7 November 2016 (2 pages)
8 December 2017Director's details changed for Miss Lesley Shelagh Bridson on 7 November 2016 (2 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 July 2017Appointment of Mr Robin Mckirdy as a director on 23 June 2017 (2 pages)
1 July 2017Termination of appointment of Claire Louise Howarth as a director on 23 June 2017 (1 page)
1 July 2017Termination of appointment of Claire Louise Howarth as a director on 23 June 2017 (1 page)
1 July 2017Appointment of Mr Robin Mckirdy as a director on 23 June 2017 (2 pages)
9 January 2017Director's details changed for Miss Lesley Shelagh Bridson on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Miss Lesley Shelagh Bridson on 9 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Appointment of Miss Lesley Shelagh Bridson as a director on 26 August 2016 (2 pages)
13 December 2016Appointment of Miss Lesley Shelagh Bridson as a director on 26 August 2016 (2 pages)
9 December 2016Termination of appointment of Lesley Eleanor Murdoch as a director on 27 August 2016 (1 page)
9 December 2016Termination of appointment of Lesley Eleanor Murdoch as a director on 27 August 2016 (1 page)
8 June 2016Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ England to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Graham House Bardwell Road Sheffield S3 8AS to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Graham House Bardwell Road Sheffield S3 8AS to 130 Studfield Hill Loxley Sheffield South Yorkshire S6 4SJ on 8 June 2016 (1 page)
31 May 2016Appointment of Mr Ian Demba Faal as a director on 31 March 2016 (2 pages)
31 May 2016Termination of appointment of Philip Harry William Husband as a director on 31 March 2016 (1 page)
31 May 2016Appointment of Mr Ian Demba Faal as a director on 31 March 2016 (2 pages)
31 May 2016Termination of appointment of Philip Harry William Husband as a director on 31 March 2016 (1 page)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(14 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(14 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(14 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(14 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(14 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(14 pages)
25 December 2013Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages)
25 December 2013Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages)
25 December 2013Director's details changed for Mr John Wilkinson Waind on 1 January 2013 (2 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
17 October 2012Appointment of Mrs Diana Marion Hare as a director (2 pages)
17 October 2012Appointment of Mrs Diana Marion Hare as a director (2 pages)
16 October 2012Termination of appointment of Gertrude Wordsworth as a director (1 page)
16 October 2012Termination of appointment of Gertrude Wordsworth as a director (1 page)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
9 December 2010Director's details changed for Mr. Michael Mcbrien on 30 September 2010 (2 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
9 December 2010Director's details changed for Mr. Michael Mcbrien on 30 September 2010 (2 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
23 November 2010Appointment of Mr. Michael Mcbrien as a director (2 pages)
23 November 2010Appointment of Mr. Michael Mcbrien as a director (2 pages)
2 November 2010Termination of appointment of David Button as a director (1 page)
2 November 2010Termination of appointment of David Button as a director (1 page)
19 January 2010Director's details changed for John Cleland on 14 January 2010 (2 pages)
19 January 2010Director's details changed for John Cleland on 14 January 2010 (2 pages)
22 December 2009Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages)
22 December 2009Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages)
22 December 2009Director's details changed for Lesley Eleanor Murdoch on 6 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Graham Jeffrey Mann on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
22 December 2009Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
22 December 2009Director's details changed for Mr David Granville Button on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages)
22 December 2009Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages)
22 December 2009Director's details changed for Patrick Guy Riall on 6 October 2009 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
22 December 2009Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages)
22 December 2009Director's details changed for Gertrude Elizabeth Wordsworth on 8 October 2009 (2 pages)
22 December 2009Director's details changed for Mr John Wilkinson Waind on 7 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Louise Howarth on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Harry William Husband on 4 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 October 2009Appointment of Mrs Veronica Pikett as a director (2 pages)
7 October 2009Appointment of Mrs Veronica Pikett as a director (2 pages)
4 August 2009Appointment terminated director terence phillips (1 page)
4 August 2009Appointment terminated director terence phillips (1 page)
24 February 2009Return made up to 07/12/08; full list of members (12 pages)
24 February 2009Return made up to 07/12/08; full list of members (12 pages)
13 January 2009Director's change of particulars / john cleland / 01/11/2008 (1 page)
13 January 2009Director's change of particulars / john waind / 01/11/2008 (1 page)
13 January 2009Director's change of particulars / john waind / 01/11/2008 (1 page)
13 January 2009Director's change of particulars / john cleland / 01/11/2008 (1 page)
12 January 2009Director's change of particulars / john waind / 01/11/2008 (1 page)
12 January 2009Director's change of particulars / john waind / 01/11/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 October 2008Director appointed philip harry william husband (2 pages)
30 October 2008Appointment terminated director irene ridley (1 page)
30 October 2008Director appointed philip harry william husband (2 pages)
30 October 2008Appointment terminated director irene ridley (1 page)
4 January 2008Return made up to 07/12/07; full list of members (7 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 07/12/07; full list of members (7 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
7 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/07
(17 pages)
7 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/07
(17 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
7 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (4 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (4 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
7 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (4 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (4 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
10 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
10 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
23 December 2003Accounts for a small company made up to 5 April 2003 (4 pages)
23 December 2003Accounts for a small company made up to 5 April 2003 (4 pages)
23 December 2003Accounts for a small company made up to 5 April 2003 (4 pages)
13 December 2002Accounts for a small company made up to 5 April 2002 (4 pages)
13 December 2002Accounts for a small company made up to 5 April 2002 (4 pages)
13 December 2002Accounts for a small company made up to 5 April 2002 (4 pages)
2 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (4 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (4 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (4 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
19 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
14 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
23 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
23 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
8 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
5 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
5 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
10 December 1997Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
31 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
31 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
12 March 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
25 February 1996Return made up to 22/12/95; full list of members (8 pages)
25 February 1996Return made up to 22/12/95; full list of members (8 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
30 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
30 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
30 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
30 March 1995Return made up to 22/12/94; no change of members (8 pages)
30 March 1995Return made up to 22/12/94; no change of members (8 pages)
7 July 1994Secretary resigned;new secretary appointed (2 pages)
7 July 1994Secretary resigned;new secretary appointed (2 pages)
26 April 1994Director resigned;new director appointed (2 pages)
26 April 1994Director resigned;new director appointed (2 pages)
19 August 1992New director appointed (2 pages)
19 August 1992New director appointed (2 pages)
16 January 1991New director appointed (6 pages)
16 January 1991New director appointed (6 pages)