Company NameBroom Grange Residents' Association Limited
Company StatusActive
Company Number01027630
CategoryPrivate Limited Company
Incorporation Date18 October 1971(52 years, 7 months 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 NameRobert John Murfin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom (England)
Correspondence Address8 Broom Grange Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NameIan Nigel Murfin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleVolunteer
Country of ResidenceUnited Kingdom (England)
Correspondence Address6 Broom Grange Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NamePaul Ashforth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleFactory
Country of ResidenceUnited Kingdom
Correspondence Address18 Broom Grange Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NameKenneth Rodney Marshall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(45 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleGround Landlord
Country of ResidenceEngland
Correspondence Address2 Whiston Grange Moorgate
Rotherham
South Yorkshire
S60 3BG
Secretary NameKenneth Rodney Marshall
StatusCurrent
Appointed21 February 2018(46 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMrs Doris Annie Thomson
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1996)
RoleWidow
Correspondence AddressFlat 14
Broom Grange Broom Lane
Rotherham
S Yorks
Director NameBetty Vere
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2000)
RoleRetired Hairdresser
Correspondence Address14 Rotherstoke Close
Rotherham
South Yorkshire
S60 2JU
Director NameMr Graham Pears
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1996)
RoleAssistant Principal Of College
Correspondence AddressFlat 5 Broom Grange
Broom Lane
Rotherham
S Yorks
S60 3EJ
Director NameMrs Daisy Dunnington
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2000)
RoleWidow
Correspondence AddressFlat 10
Broom Grange Broom Lane
Rotherham
S Yorkshire
Secretary NameMrs Margaret Elizabeth Peet
NationalityBritish
StatusResigned
Appointed22 February 1993(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 1993)
RoleCompany Director
Correspondence Address31 Hallam Road
Rotherham
South Yorkshire
S60 3ED
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed29 November 1993(22 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 19 July 2005)
RoleSurveyor Valuer
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameCassy Chester
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1996)
RoleRetired
Correspondence Address2 Broom Grange
Broom Lane
Rotherham
South Yorkshire
S60 3EY
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2002)
RoleSurveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameSimon James Horsman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2005)
RoleBanker
Correspondence Address18 Broom Grange
Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NameAnn Marie Ashley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2004)
RoleClerical
Correspondence Address11 Broom Grange
Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NameValerie Ann Amison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleRetired
Correspondence Address15 Broom Grange
Broom Lane
Rotherham
South Yorkshire
S60 3EJ
Director NameGraham Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2006)
RoleTraining Manager
Correspondence Address16 Broom Grange
Rotherham
South Yorkshire
S60 3EJ
Director NameHelen Davies
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(33 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2010)
RoleMarketing Executive
Correspondence Address3 Middleton Road
Clifton
Rotherham
South Yorkshire
S65 2AY
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRobert House
Unit 7 Acorn Business Park
Woodseats Close Sheffield
South Yorkshire
S8 0TB
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(43 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameJohn Wadsworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(45 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom (England)
Correspondence Address11 The Green
Whiston
Rotherham
South Yorkshire
S60 4JD
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed19 July 2005(33 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2018)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £5Ian Murfin
5.56%
Ordinary
1 at £5J.f. Wadsworth
5.56%
Ordinary
1 at £5K. Stringer
5.56%
Ordinary
1 at £5Miss W. Gill
5.56%
Ordinary
1 at £5Mr Edward Dempsey
5.56%
Ordinary
1 at £5Mr I. Tinker
5.56%
Ordinary
1 at £5Mr John Fernley Wadsworth
5.56%
Ordinary
1 at £5Mr John Victor Elkins & Mrs Jacqui Elkins
5.56%
Ordinary
1 at £5Mr Jonathan E. Crane
5.56%
Ordinary
1 at £5Mr M. Smalley & Miss C. Balafa
5.56%
Ordinary
1 at £5Mr Martin Kilcommons
5.56%
Ordinary
1 at £5Mr Michael Arthur Shepherd & Mrs June Averill Shepherd
5.56%
Ordinary
1 at £5Mr P.w. Hamstead
5.56%
Ordinary
1 at £5Mr Paul Edward Ashforth & Mrs Jean Ashforth
5.56%
Ordinary
1 at £5Mr Stephen Walter Guest & Mrs Guest
5.56%
Ordinary
1 at £5Mrs Beryl Guest & Mr David Harold Guest
5.56%
Ordinary
1 at £5Mrs Betty Vere
5.56%
Ordinary
1 at £5Sharon Allott
5.56%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
1 March 2023Confirmation statement made on 22 February 2023 with updates (6 pages)
28 February 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 August 2022Director's details changed for Kenneth Rodney Marshall on 17 August 2022 (2 pages)
17 August 2022Director's details changed for Kenneth Rodney Marshall on 17 August 2022 (2 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 March 2022Confirmation statement made on 22 February 2022 with updates (6 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
8 April 2021Confirmation statement made on 22 February 2021 with updates (6 pages)
15 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 August 2018Termination of appointment of John Wadsworth as a director on 8 August 2018 (1 page)
29 March 2018Confirmation statement made on 22 February 2018 with updates (3 pages)
21 March 2018Appointment of Kenneth Rodney Marshall as a secretary on 21 February 2018 (2 pages)
21 March 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 February 2018 (1 page)
21 March 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 2 Whiston Grange Rotherham South Yorkshire S60 3BG on 21 March 2018 (1 page)
26 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 October 2017Appointment of Kenneth Rodney Marshall as a director on 4 September 2017 (3 pages)
9 October 2017Appointment of Kenneth Rodney Marshall as a director on 4 September 2017 (3 pages)
22 September 2017Appointment of Paul Ashforth as a director on 11 August 2017 (3 pages)
22 September 2017Appointment of Paul Ashforth as a director on 11 August 2017 (3 pages)
4 September 2017Termination of appointment of Simon John Michael Devonald as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Simon John Michael Devonald as a director on 4 September 2017 (1 page)
23 August 2017Appointment of Ian Nigel Murfin as a director on 11 August 2017 (3 pages)
23 August 2017Appointment of Robert John Murfin as a director on 11 August 2017 (3 pages)
23 August 2017Appointment of John Wadsworth as a director on 11 August 2017 (3 pages)
23 August 2017Appointment of John Wadsworth as a director on 11 August 2017 (3 pages)
23 August 2017Appointment of Robert John Murfin as a director on 11 August 2017 (3 pages)
23 August 2017Appointment of Ian Nigel Murfin as a director on 11 August 2017 (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90
(5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90
(5 pages)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90
(4 pages)
24 February 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90
(4 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page)
9 January 2015Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages)
9 January 2015Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page)
9 January 2015Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 December 2012Termination of appointment of Helen Davies as a director (1 page)
21 December 2012Termination of appointment of Helen Davies as a director (1 page)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (17 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (17 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
20 July 2011Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages)
20 July 2011Director's details changed for Mr David Simon Mcdonald on 26 November 2010 (3 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (16 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (16 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
27 April 2010Termination of appointment of Helen Davies as a director (2 pages)
27 April 2010Termination of appointment of Helen Davies as a director (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
27 March 2009Return made up to 22/02/09; full list of members (9 pages)
27 March 2009Return made up to 22/02/09; full list of members (9 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 May 2008Return made up to 22/02/08; full list of members (9 pages)
15 May 2008Return made up to 22/02/08; full list of members (9 pages)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 April 2007Return made up to 22/02/07; full list of members (7 pages)
12 April 2007Return made up to 22/02/07; full list of members (7 pages)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
17 March 2006Return made up to 22/02/06; change of members (5 pages)
17 March 2006Return made up to 22/02/06; change of members (5 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Return made up to 22/02/04; change of members (7 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Return made up to 22/02/04; change of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 March 2003Return made up to 22/02/03; full list of members (13 pages)
23 March 2003Return made up to 22/02/03; full list of members (13 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Registered office changed on 16/06/99 from: c/o stuart mcdonald 49/51 high road carlton-in-lindrick worksop, nottinghanshire S81 9DY (1 page)
16 June 1999Registered office changed on 16/06/99 from: c/o stuart mcdonald 49/51 high road carlton-in-lindrick worksop, nottinghanshire S81 9DY (1 page)
14 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Return made up to 22/02/98; no change of members (4 pages)
4 March 1998Return made up to 22/02/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 March 1997Return made up to 22/02/97; full list of members (7 pages)
4 March 1997Return made up to 22/02/97; full list of members (7 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
23 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 1996Full accounts made up to 30 September 1995 (8 pages)
12 April 1996Full accounts made up to 30 September 1995 (8 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
14 September 1995Return made up to 22/02/95; no change of members (4 pages)
14 September 1995Return made up to 22/02/95; no change of members (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 October 1971Certificate of incorporation (1 page)