Company NameWord Up North Limited
Company StatusActive
Company Number01061343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1972(51 years, 10 months ago)
Previous NameIlkley Literature Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameEllen Theresa Thorpe
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 1996(23 years, 12 months after company formation)
Appointment Duration27 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Director NameMs Catherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(40 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Secretary NameMs Catherine Elizabeth Baxandall
StatusCurrent
Appointed13 September 2012(40 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Director NameMs Mary Margaret Katherine Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(45 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address29 The Hollow
Meltham
Holmfirth
HD9 5LA
Director NameProf Gregory Michael Radick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(46 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAcademic
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Director NameMr John Peter Dignum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Director NameProf Francis James Finlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleUniversity Professor (Emeritus)
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE
Director NameSarah Louise Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1998)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameJennifer Mary Rhodes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 27 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Director NameBrian Edward Lawrence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 January 2003)
RoleTeacher
Correspondence AddressBroomgarth
38 Rhydding Road
Ilkley
West Yorkshire
LS29 8TL
Director NameAnne Grey-Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleArts Administrator
Correspondence AddressHillside 37 Manley Road
Ilkley
West Yorkshire
LS29 8QP
Director NameEileen Bernard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleStudent
Correspondence Address36 Dale View
Ilkley
West Yorkshire
LS29 9BP
Director NameSally Bagnall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2000)
RoleComputer Consultant
Correspondence Address65 Peel Place
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JS
Secretary NameBrian Edward Lawrence
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressBroomgarth
38 Rhydding Road
Ilkley
West Yorkshire
LS29 8TL
Director NameKaren Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(21 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2006)
RoleTeacher
Correspondence Address1 Highfield Mews
Baildon
Shipley
West Yorkshire
BD17 5PR
Director NameShirley Chew
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1996)
RoleUniversity Teacher
Correspondence Address8 Buckingham Grove
Leeds
LS6 1DQ
Secretary NameJennifer Mary Batters
NationalityBritish
StatusResigned
Appointed27 April 1994(21 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Director NameMatthew James Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(23 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 02 July 1996)
RoleCompany Director
Correspondence Address37 Springs Lane
Ilkley
West Yorkshire
LS29 8TE
Director NameAmanda Oates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(23 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Director NameSimon Paul Ashberry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(23 years, 12 months after company formation)
Appointment Duration20 years (resigned 20 July 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Wainman Street
Baildon
Shipley
BD17 6NA
Director NameMartyn Corby Bedford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(23 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2002)
RoleWriter
Correspondence Address37 Grange Estate
Ilkley
West Yorkshire
LS29 8NW
Director NameSimon Thomas Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleProject Officer
Correspondence Address4 Sunny Dale
Denholme
West Yorkshire
BD13 4JX
Director NameAnne Clarke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(31 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 2009)
RoleCounselor
Country of ResidenceUnited Kingdom
Correspondence Address14 Burns Hill
Addingham
West Yorkshire
LS29 0JQ
Director NameErica Joan Below
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 13 September 2012)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address24 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameMrs Louise Mary Connacher
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(33 years after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Nettleton Close
Tong Village
Bradford
West Yorkshire
BD4 0SS
Director NameMohammed Hafeez
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(36 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2009)
RoleLibrarian
Correspondence Address9 Agar Street
Bradford
West Yorkshire
BD8 9QL
Secretary NameMrs Louise Mary Connacher
NationalityBritish
StatusResigned
Appointed10 July 2008(36 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nettleton Close
Tong Village
Bradford
West Yorkshire
BD4 0SS
Director NameMs Andrea Hardaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(38 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMs Maggie Power
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2020)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Matthew Francis Gaunt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(45 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2021)
RoleChief Finance & Contracting Officer Nhs
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMs Jacqueline Dawn Cameron
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2020)
RoleProject Manager / Evaluator
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameDr Rachel Bower
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2023)
RoleUniversity Reseach Fellow
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameDr Fozia Bora
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMs Anita Ganeri
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2023)
RoleWriter
Country of ResidenceEngland
Correspondence Address9 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMiss Georgina Alice Frieder
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2024)
RoleVice Principal
Country of ResidenceEngland
Correspondence Address2nd Floor Offices, Fairfax House, 38 The Grove
Ilkley
LS29 9EE

Contact

Websitewww.ilkleyliteraturefestival.org.uk/
Telephone01943 601210
Telephone regionGuiseley

Location

Registered Address2nd Floor Offices, Fairfax House, 38
The Grove
Ilkley
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Turnover£424,846
Gross Profit£7,781
Net Worth£58,165
Cash£63,115
Current Liabilities£15,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

24 April 2024Termination of appointment of Georgina Alice Frieder as a director on 15 April 2024 (1 page)
16 April 2024Registered office address changed from Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to 2nd Floor Offices, Fairfax House, 38 the Grove Ilkley LS29 9EE on 16 April 2024 (1 page)
16 April 2024Confirmation statement made on 14 April 2024 with no updates (3 pages)
26 March 2024Registered office address changed from 9 the Grove Ilkley West Yorkshire LS29 9LW to Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE on 26 March 2024 (1 page)
8 December 2023Total exemption full accounts made up to 31 March 2023 (31 pages)
22 September 2023Termination of appointment of Rachel Bower as a director on 20 September 2023 (1 page)
21 July 2023Termination of appointment of Anita Ganeri as a director on 13 July 2023 (1 page)
27 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 April 2023Director's details changed for Ellen Theresa Thorpe on 24 April 2023 (2 pages)
11 April 2023Change of name notice (2 pages)
11 April 2023Company name changed ilkley literature festival LIMITED\certificate issued on 11/04/23
  • RES15 ‐ Change company name resolution on 2023-04-01
(2 pages)
20 March 2023Appointment of Miss Georgina Alice Frieder as a director on 15 March 2023 (2 pages)
17 March 2023Termination of appointment of Nigel David Walsh as a director on 15 March 2023 (1 page)
16 March 2023Appointment of Professor Francis James Finlay as a director on 15 March 2023 (2 pages)
19 January 2023Termination of appointment of Julie Yau as a director on 12 January 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (30 pages)
25 July 2022Termination of appointment of Fozia Bora as a director on 21 July 2022 (1 page)
18 May 2022Appointment of Ms Anita Ganeri as a director on 11 May 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (33 pages)
29 June 2021Termination of appointment of Matthew Francis Gaunt as a director on 24 June 2021 (1 page)
13 May 2021Appointment of Mr John Peter Dignum as a director on 30 April 2021 (2 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
2 February 2021Appointment of Ms Julie Yau as a director on 28 January 2021 (2 pages)
20 November 2020Termination of appointment of Maggie Power as a director on 19 November 2020 (1 page)
20 November 2020Appointment of Dr Fozia Bora as a director on 19 November 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
19 June 2020Termination of appointment of Jacqueline Dawn Cameron as a director on 18 June 2020 (1 page)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (38 pages)
23 September 2019Termination of appointment of Madeleine Thomson as a director on 16 September 2019 (1 page)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 April 2019Appointment of Dr Rachel Bower as a director on 13 March 2019 (2 pages)
1 April 2019Appointment of Professor Gregory Michael Radick as a director on 13 March 2019 (2 pages)
14 December 2018Appointment of Ms Jacqueline Dawn Cameron as a director on 11 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (37 pages)
19 July 2018Termination of appointment of James Wolton as a director on 18 July 2018 (1 page)
22 May 2018Appointment of Mr Matthew Francis Gaunt as a director on 9 May 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Andrea Hardaker as a director on 29 November 2017 (1 page)
7 December 2017Termination of appointment of Andrea Hardaker as a director on 29 November 2017 (1 page)
23 October 2017Termination of appointment of Jennifer Mary Rhodes as a director on 27 September 2017 (1 page)
23 October 2017Appointment of Ms Mary Margaret Katherine Wright as a director on 27 September 2017 (2 pages)
23 October 2017Appointment of Ms Mary Margaret Katherine Wright as a director on 27 September 2017 (2 pages)
23 October 2017Termination of appointment of Jennifer Mary Rhodes as a director on 27 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
21 April 2017Termination of appointment of Mandy Sutter as a director on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Davina Geraldine Woodhouse as a director on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Mandy Sutter as a director on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Davina Geraldine Woodhouse as a director on 14 April 2017 (1 page)
19 October 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
21 July 2016Termination of appointment of Simon Paul Ashberry as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Simon Paul Ashberry as a director on 20 July 2016 (1 page)
13 May 2016Annual return made up to 14 April 2016 no member list (11 pages)
13 May 2016Annual return made up to 14 April 2016 no member list (11 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (11 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (29 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (29 pages)
11 December 2014Director's details changed for Jennifer Mary Batters on 25 January 2014 (2 pages)
11 December 2014Director's details changed (3 pages)
11 December 2014Director's details changed for Jennifer Mary Batters on 25 January 2014 (2 pages)
11 December 2014Director's details changed (3 pages)
9 October 2014Amended total exemption full accounts made up to 31 March 2013 (15 pages)
9 October 2014Amended total exemption full accounts made up to 31 March 2013 (15 pages)
16 May 2014Annual return made up to 14 April 2014 no member list (11 pages)
16 May 2014Termination of appointment of Amanda Oates as a director (1 page)
16 May 2014Annual return made up to 14 April 2014 no member list (11 pages)
16 May 2014Termination of appointment of Amanda Oates as a director (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2013Registered office address changed from Manor House Museum 2 Castle Hill Ilkley West Yorkshire LS29 9DT on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Manor House Museum 2 Castle Hill Ilkley West Yorkshire LS29 9DT on 27 June 2013 (1 page)
24 April 2013Annual return made up to 14 April 2013 no member list (12 pages)
24 April 2013Annual return made up to 14 April 2013 no member list (12 pages)
23 January 2013Appointment of Ms Madeleine Thomson as a director (2 pages)
23 January 2013Appointment of Ms Madeleine Thomson as a director (2 pages)
22 January 2013Appointment of Ms Maggie Power as a director (2 pages)
22 January 2013Appointment of Ms Maggie Power as a director (2 pages)
14 January 2013Appointment of Ms Catherine Elizabeth Baxandall as a director (2 pages)
14 January 2013Appointment of Ms Catherine Elizabeth Baxandall as a director (2 pages)
14 January 2013Appointment of Ms Catherine Elizabeth Baxandall as a secretary (1 page)
14 January 2013Appointment of Ms Catherine Elizabeth Baxandall as a secretary (1 page)
11 January 2013Termination of appointment of Erica Below as a director (1 page)
11 January 2013Termination of appointment of Erica Below as a director (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 April 2012Annual return made up to 14 April 2012 no member list (11 pages)
26 April 2012Termination of appointment of Louise Connacher as a director (1 page)
26 April 2012Termination of appointment of Louise Connacher as a director (1 page)
26 April 2012Termination of appointment of Louise Connacher as a director (1 page)
26 April 2012Termination of appointment of Louise Connacher as a director (1 page)
26 April 2012Annual return made up to 14 April 2012 no member list (11 pages)
13 February 2012Termination of appointment of Louise Connacher as a secretary (1 page)
13 February 2012Termination of appointment of Louise Connacher as a secretary (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
4 May 2011Termination of appointment of Anne Clarke as a director (1 page)
4 May 2011Annual return made up to 14 April 2011 no member list (12 pages)
4 May 2011Appointment of Ms Andrea Hardaker as a director (2 pages)
4 May 2011Appointment of Ms Andrea Hardaker as a director (2 pages)
4 May 2011Termination of appointment of Anne Clarke as a director (1 page)
4 May 2011Annual return made up to 14 April 2011 no member list (12 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
6 May 2010Director's details changed for Mandy Sutter on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Paul Ashberry on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Ellen Theresa Thorpe on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Davina Geraldine Woodhouse on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Erica Joan Below on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Mary Batters on 14 April 2010 (2 pages)
6 May 2010Director's details changed for James Wolton on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Erica Joan Below on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Anne Clarke on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 no member list (8 pages)
6 May 2010Director's details changed for Mandy Sutter on 14 April 2010 (2 pages)
6 May 2010Director's details changed for James Wolton on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 no member list (8 pages)
6 May 2010Director's details changed for Jennifer Mary Batters on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Amanda Oates on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Davina Geraldine Woodhouse on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Ellen Theresa Thorpe on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Anne Clarke on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Amanda Oates on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Paul Ashberry on 14 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
30 June 2009Appointment terminated director mohammed hafeez (1 page)
30 June 2009Appointment terminated director mohammed hafeez (1 page)
1 May 2009Annual return made up to 14/04/09 (6 pages)
1 May 2009Annual return made up to 14/04/09 (6 pages)
13 February 2009Director and secretary's change of particulars / louise bland / 17/01/2009 (1 page)
13 February 2009Director and secretary's change of particulars / louise bland / 17/01/2009 (1 page)
7 January 2009Accounts made up to 31 March 2008 (16 pages)
7 January 2009Accounts made up to 31 March 2008 (16 pages)
9 December 2008Director appointed davina geraldine woodhouse logged form (1 page)
9 December 2008Director appointed davina geraldine woodhouse logged form (1 page)
15 October 2008Director appointed mohammed hafeez (2 pages)
15 October 2008Director appointed mohammed hafeez (2 pages)
2 October 2008Appointment terminated secretary jennifer batters (1 page)
2 October 2008Secretary appointed louise mary bland (2 pages)
2 October 2008Secretary appointed louise mary bland (2 pages)
2 October 2008Appointment terminated secretary jennifer batters (1 page)
25 April 2008Annual return made up to 14/04/08 (5 pages)
25 April 2008Annual return made up to 14/04/08 (5 pages)
9 January 2008Accounts made up to 31 March 2007 (17 pages)
9 January 2008Accounts made up to 31 March 2007 (17 pages)
4 May 2007Annual return made up to 14/04/07 (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Annual return made up to 14/04/07 (3 pages)
7 February 2007Accounts made up to 31 March 2006 (16 pages)
7 February 2007Accounts made up to 31 March 2006 (16 pages)
8 May 2006Annual return made up to 14/04/06 (3 pages)
8 May 2006Annual return made up to 14/04/06 (3 pages)
6 February 2006Accounts made up to 31 March 2005 (17 pages)
6 February 2006Accounts made up to 31 March 2005 (17 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
22 April 2005Annual return made up to 14/04/05 (3 pages)
22 April 2005Annual return made up to 14/04/05 (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
15 December 2004Accounts made up to 31 March 2004 (16 pages)
15 December 2004Accounts made up to 31 March 2004 (16 pages)
12 May 2004Annual return made up to 14/04/04 (7 pages)
12 May 2004Annual return made up to 14/04/04 (7 pages)
16 January 2004Accounts made up to 31 March 2003 (28 pages)
16 January 2004Accounts made up to 31 March 2003 (28 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
23 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2003Accounts made up to 31 March 2002 (12 pages)
29 January 2003Accounts made up to 31 March 2002 (12 pages)
23 May 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
13 June 2001Annual return made up to 14/04/01 (6 pages)
13 June 2001Annual return made up to 14/04/01 (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
30 January 2001Accounts made up to 31 March 2000 (11 pages)
30 January 2001Accounts made up to 31 March 2000 (11 pages)
12 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (13 pages)
3 February 2000Accounts made up to 31 March 1999 (13 pages)
29 April 1999Annual return made up to 14/04/99 (8 pages)
29 April 1999Annual return made up to 14/04/99 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(8 pages)
29 December 1997Accounts made up to 31 March 1997 (12 pages)
29 December 1997Accounts made up to 31 March 1997 (12 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 14/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 14/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 1997New director appointed (2 pages)
28 January 1997Accounts made up to 31 March 1996 (13 pages)
28 January 1997Accounts made up to 31 March 1996 (13 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Annual return made up to 14/04/96 (6 pages)
14 May 1996Annual return made up to 14/04/96 (6 pages)
20 September 1995Accounts made up to 31 March 1995 (12 pages)
20 September 1995Accounts made up to 31 March 1995 (12 pages)
8 June 1995Annual return made up to 14/04/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
8 June 1995Annual return made up to 14/04/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)