Company NameLairgate Management Company Limited
Company StatusActive
Company Number01213819
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 11 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 NameMr John David Anthony Catchpole
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMr Charles Adrian Ramsdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address19 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMiss Ruth Myfanwy Bowyer
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(17 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleRetired Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMr Graham John Sawyer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address34a Chesham Road
Bury
Lancashire
BL9 6LY
Director NameMr Peter Michael Elliott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(22 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 11 Minster Court
Beverley
HU17 8HQ
Director NameBarbara Joan Gilman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(24 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMary Dominique Treherne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(25 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Minster Court
Minster Moorgate
Beverley
North Humberside
HU17 8HQ
Director NameJanet Elizabeth Whitaker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(26 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Minster Court
Beverley
East Yorkshire
HU17 8HQ
Director NameMr David Edward Clark
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(26 years, 11 months after company formation)
Appointment Duration22 years
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Norwood Grove
Beverley
East Yorkshire
HU17 9JP
Director NameMrs Carol Anne Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleStudent Midwife
Country of ResidenceEngland
Correspondence AddressOld Fold Yard 4 Burton Rise
Cherry Burton
Beverley
HU17 7SE
Director NameDavid Anthony Collings
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(28 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chiltern Close
Church Crookham
Fleet
Hampshire
GU52 6JA
Director NameGwendoline Mary Haire
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(29 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMr Adam Antunes Carvalho
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(33 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address22 Long Lane
Beverley
East Yorkshire
HU17 0NH
Director NameMr Timothy Stewart Watkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(35 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Minster Court
Beverley
East Yorkshire
HU17 8QH
Director NameMiss Kerry Louise Moore
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(35 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Avenue
Beverley
East Yorkshire
HU17 7AT
Director NameMrs Linda Armstrong
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(36 years after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Lairgate
Beverley
East Yorkshire
HU17 8JG
Director NameMrs Pamela Mary Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(37 years, 11 months after company formation)
Appointment Duration11 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChurch Beck House 1 Millergate
North Newbald
York
YO43 4RU
Director NameMrs Angela Helen Colley-Evans
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(38 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 The Chilterns
Kensworth
Dunstable
Bedfordshire
LU6 3RJ
Director NameMs Jennifer Anne Seddon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(38 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Minster Court
Beverley
East Yorkshire
HU17 8HQ
Director NameMs Suzanne Mary Hobson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(39 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMr Les Feetam
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(41 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Fairlawn Close Rownhams
Southampton
Hampshire
SO16 8DT
Director NameMrs Lesley Gay Cynthia Elliott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(41 years, 11 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Minster Court
Beverley
HU17 8HQ
Director NameMr Trevor James Bugg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(42 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Minster Court
Beverley
East Yorkshire
HU17 8HQ
Director NameMr Gordon Abbott
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 July 1997)
RoleRetired Company Director
Correspondence Address18 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMrs Pearl Baden
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1992)
RoleHousewife
Correspondence Address22 Minster Court
Beverley
North Humberside
HU17 8HQ
Secretary NameMr Christopher Neville Hobson
NationalityBritish
StatusResigned
Appointed28 June 1991(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 July 1992)
RoleCompany Director
Correspondence Address3 Hengate
Beverley
North Humberside
HU17 8BL
Secretary NameChristopher John Burton
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1995)
RoleSolicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Secretary NameAndrew Blaikie Cooke
NationalityBritish
StatusResigned
Appointed24 January 1995(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2000)
RoleSolicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameMichael Alexander Beattie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1997(22 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 1997)
RoleRaf Engineer
Correspondence Address9 Minster Court
Beverley
East Yorkshire
HU17 8HQ
Secretary NameRita Brooksbank
NationalityBritish
StatusResigned
Appointed10 March 2000(24 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address20 Minster Court
Beverley
North Humberside
HU17 8HQ
Secretary NameMr Charles Adrian Ramsdale
NationalityBritish
StatusResigned
Appointed31 August 2000(25 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NamePaul Bird
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(26 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2001)
RoleTeacher
Correspondence Address4 Minster Court
Beverley
East Yorkshire
HU17 8HQ
Director NameMark Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressRowjen 13 Clos Paummell
St Saviour
Jersey
JE2 7TW
Director NameMr John Douglas Barber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Waudby Close
Walkington
Beverley
North Humberside
HU17 8SA
Director NameMr Alan Bean
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Minster Court
Beverley
North Humberside
HU17 8HQ
Director NameMrs Rosemary Irene Abbott
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(39 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Minster Court
Beverley
East Yorkshire
HU17 8HQ

Contact

Telephone01482 881406
Telephone regionHull

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1David Edward Clark & Melanie Jayne Clark
8.82%
Ordinary
2 at £1Carole Anne Taylor & Jessica Faye Taylor
5.88%
Ordinary
-OTHER
32.35%
-
1 at £1Adam Antunes Carvalho & Deborah Ann Carvalho
2.94%
Ordinary
1 at £1Ann Lesley Worner & Andrew Worner
2.94%
Ordinary
1 at £1Barbara Joan Gilman
2.94%
Ordinary
1 at £1Charles Adrian Ramsdale
2.94%
Ordinary
1 at £1David Anthony Collings
2.94%
Ordinary
1 at £1Graham John Sawyer
2.94%
Ordinary
1 at £1I. Armstrong
2.94%
Ordinary
1 at £1J. Barber
2.94%
Ordinary
1 at £1Joanne Kelsey
2.94%
Ordinary
1 at £1John David Anthony Catchpole
2.94%
Ordinary
1 at £1Miss Ruth Myfanwy Bowyer
2.94%
Ordinary
1 at £1Norman Harry Brooksbank & Rita Brooksbank
2.94%
Ordinary
1 at £1P. Clarke
2.94%
Ordinary
1 at £1P. O'driscoll
2.94%
Ordinary
1 at £1Peter Michael Elliot
2.94%
Ordinary
1 at £1Sheila Elliott
2.94%
Ordinary
1 at £1Sutton Developments LTD
2.94%
Ordinary
1 at £1T. Watkins
2.94%
Ordinary

Financials

Year2014
Net Worth£95,094
Cash£95,990
Current Liabilities£1,736

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2017Termination of appointment of a director (1 page)
14 December 2017Appointment of Mr Trevor James Bugg as a director on 20 November 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (7 pages)
7 June 2017Termination of appointment of Rita Ann Matson as a director on 28 April 2017 (1 page)
7 June 2017Appointment of Mrs Lesley Gay Cynthia Elliott as a director on 28 April 2017 (2 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 December 2016Appointment of Mr Les Feetam as a director on 22 July 2016 (2 pages)
1 December 2016Termination of appointment of Paula Mary O'driscoll as a director on 22 July 2016 (1 page)
1 December 2016Director's details changed for Mr Charles Adrian Ramsdale on 5 September 2016 (2 pages)
30 November 2016Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 30 November 2016 (1 page)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 34
(17 pages)
29 June 2016Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 34
(33 pages)
26 June 2015Appointment of Mrs Rosemary Irene Abbott as a director on 25 February 2015 (2 pages)
24 June 2015Termination of appointment of Norman Harry Brooksbank as a director on 31 July 2014 (1 page)
24 June 2015Director's details changed for Miss Paula Mary O'driscoll on 25 October 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 34
(34 pages)
21 July 2014Termination of appointment of John David Colley as a director on 15 January 2013 (1 page)
24 June 2014Appointment of Mrs Suzanne Mary Hobson as a director (2 pages)
12 June 2014Termination of appointment of Celeste Moreira Da Rocha Viana as a director (1 page)
25 February 2014Appointment of Mrs Jennifer Anne Seddon as a director (2 pages)
25 February 2014Termination of appointment of Alan Bean as a director (1 page)
20 January 2014Termination of appointment of Suzanne Crowther as a director (1 page)
19 November 2013Appointment of Mrs Angela Helen Colley-Evans as a director (2 pages)
22 October 2013Termination of appointment of Brian Guile as a director (1 page)
22 October 2013Appointment of Mr Alan Bean as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(34 pages)
9 July 2013Director's details changed for Mr Brian Peter Guile on 20 May 2013 (2 pages)
17 May 2013Appointment of Mr John Douglas Barber as a director (2 pages)
15 May 2013Termination of appointment of Evelyn Blake as a director (1 page)
15 May 2013Termination of appointment of Ellen Gladwin Deceased as a director (1 page)
15 May 2013Appointment of Mrs Pamela Mary Clarke as a director (2 pages)
5 February 2013Director's details changed for Mr John David Colley on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Evelyn Amy Blake on 7 December 2012 (3 pages)
15 January 2013Director's details changed for Mrs Evelyn Amy Blake on 7 December 2012 (3 pages)
16 November 2012Director's details changed for Miss Celeste Moreira Da Rocha Viana on 30 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (34 pages)
13 March 2012Appointment of Mrs Linda Armstrong as a director (2 pages)
13 March 2012Termination of appointment of Mark Baker as a director (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (34 pages)
15 June 2011Director's details changed for Mrs Ellen Gladwin on 4 June 2011 (2 pages)
15 June 2011Director's details changed for Mrs Ellen Gladwin on 4 June 2011 (2 pages)
23 November 2010Appointment of Miss Celeste Moreira Da Rocha Viana as a director (2 pages)
14 September 2010Termination of appointment of Martin Rhodes as a director (1 page)
14 September 2010Appointment of Miss Kerry Louise Moore as a director (2 pages)
10 September 2010Appointment of Mr Timothy Stewart Watkins as a director (2 pages)
10 September 2010Appointment of Miss Paula Mary O'driscoll as a director (2 pages)
8 September 2010Termination of appointment of Jessica Taylor as a director (1 page)
8 September 2010Termination of appointment of Nora Watkins as a director (1 page)
8 September 2010Termination of appointment of Charles Ramsdale as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (28 pages)
30 June 2010Director's details changed for Joanne Kelsey on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Miss Ruth Myfanwy Bowyer on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Nora Sedgley Watkins on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Martin Charles Rhodes on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Carol Anne Taylor on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr John David Anthony Catchpole on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Janice Thompson on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Rita Ann Matson on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Ellen Gladwin on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Martin Charles Rhodes on 2 November 2009 (2 pages)
30 June 2010Director's details changed for David Edward Clark on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Suzanne Mary Pymm on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mark Baker on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Peter Michael Elliott on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Miss Ruth Myfanwy Bowyer on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Gwendoline Mary Haire on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Claire Louise Halliday on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Claire Louise Halliday on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr John David Colley on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Sheila Elliott on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Suzanne Mary Pymm on 2 November 2009 (2 pages)
30 June 2010Director's details changed for David Anthony Collings on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Peter Michael Elliott on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Charles Adrian Ramsdale on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Carol Anne Taylor on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Evelyn Amy Blake on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Rita Ann Matson on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Janet Elizabeth Whitaker on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Ann Lesley Worner on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Ann Lesley Worner on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mary Dominique Treherne on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Norman Harry Brooksbank on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Janet Elizabeth Whitaker on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mary Dominique Treherne on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Brian Peter Guile on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mark Baker on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Barbara Joan Gilman on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Gwendoline Mary Haire on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Janice Thompson on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr John David Colley on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Joanne Kelsey on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Evelyn Amy Blake on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Charles Adrian Ramsdale on 2 November 2009 (2 pages)
30 June 2010Director's details changed for David Anthony Collings on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Nora Sedgley Watkins on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Barbara Joan Gilman on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Brian Peter Guile on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Graham John Sawyer on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Norman Harry Brooksbank on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr Graham John Sawyer on 2 November 2009 (2 pages)
30 June 2010Director's details changed for David Edward Clark on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Ellen Gladwin on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mrs Sheila Elliott on 2 November 2009 (2 pages)
30 June 2010Director's details changed for Mr John David Anthony Catchpole on 2 November 2009 (2 pages)
3 November 2009Termination of appointment of Robert Logan as a director (2 pages)
3 November 2009Appointment of Jessica Faye Taylor as a director (3 pages)
22 September 2009Director appointed mark ian baker (1 page)
22 September 2009Appointment terminated director tina jehan (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Appointment terminated director bertha wilson (1 page)
16 July 2009Return made up to 28/06/09; full list of members (22 pages)
16 July 2009Director's change of particulars / nora watkins / 15/04/2009 (1 page)
16 July 2009Appointment terminated director eileen gutteridge (1 page)
16 July 2009Director's change of particulars / twa jehan / 16/04/2009 (2 pages)
18 February 2009Appointment terminated director christopher glover (1 page)
18 February 2009Director appointed suzanne mary pymm (2 pages)
23 December 2008Director appointed adam antunes carvalho (2 pages)
3 September 2008Director's change of particulars / peter elliott / 02/09/2008 (1 page)
3 September 2008Director's change of particulars / david clark / 02/09/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 28/06/08; full list of members (23 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 28/06/07; full list of members (14 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
21 July 2006Return made up to 28/06/06; full list of members (13 pages)
21 July 2006Director resigned (1 page)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2005Return made up to 28/06/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
26 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Return made up to 28/06/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
29 July 2002Return made up to 28/06/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (3 pages)
2 April 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
8 August 2001New director appointed (2 pages)
7 August 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: finnie & co swabys yard, walkergate beverley north humberside HU17 9BZ (1 page)
10 May 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
23 November 2000Return made up to 28/06/00; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
26 September 2000Accounts for a small company made up to 25 March 2000 (4 pages)
19 May 2000New director appointed (2 pages)
13 April 2000Secretary resigned (2 pages)
13 April 2000Registered office changed on 13/04/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
13 April 2000New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
1 August 1999Return made up to 28/06/99; full list of members (18 pages)
6 July 1999Accounts for a small company made up to 25 March 1999 (4 pages)
24 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
8 July 1998Accounts for a small company made up to 25 March 1998 (4 pages)
12 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
25 July 1997Director resigned (1 page)
14 July 1997Full accounts made up to 25 March 1997 (4 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
13 August 1996Return made up to 28/06/96; full list of members (16 pages)
25 July 1996Accounts for a small company made up to 25 March 1996 (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
6 July 1995Accounts for a small company made up to 25 March 1995 (4 pages)
9 June 1995New director appointed (2 pages)