Company NameEast Coast Flats (Filey) Limited
Company StatusActive
Company Number01258292
CategoryPrivate Limited Company
Incorporation Date13 May 1976(47 years, 12 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 NameMartin James Dykes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameJohn Finnigan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh House Syke Road
West Ardsley
Wakefield
West Yorkshire
WF3 1DA
Director NameMr Michael Tindall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Melville Court
South Crescent Road
Filey
N Yorks
YO14 9LH
Director NameShirley Bricknall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameJean Ware
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(33 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMr Alan Bloodworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(33 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameMrs Shirley Cooper
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(35 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameMr Patrick Mitchell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(36 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMrs Loretta Leonard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(38 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameMr John Edward Paver
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(39 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 4 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameMrs Valerie Dye
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(41 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMrs Julia Davies
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMr Adrian Paul Bettley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMr Jeffrey Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(42 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Melville Court
Filey
YO14 9LH
Director NameMr Alan Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(42 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMrs Valerie Cautherne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Royal George Drive
Stockon-On-Tees
Cleveland
Ts16ory
Director NameMr Christopher John Prescott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Lettings Management
Filey Ltd 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMrs Rosemary Susan Dodsworth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(47 years, 5 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Lettings Management
Filey Ltd 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameMrs Susan Patricia Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(47 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleUnknown
Country of ResidenceEngland
Correspondence AddressNicholsons Lettings Management
Filey Ltd 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NamePatricia Cawood
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleRetired
Correspondence Address17 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameAnne Bloodworth
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration18 years (resigned 23 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9HL
Director NameJohn Anthony Davis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2006)
RoleRetired
Correspondence AddressWest Brook
49 Lake View Avenue
Chesterfield
Derbyshire
S40 3DR
Director NameMr Michael Edward Craven
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressFoxhill Mews Foxhill Drive
Leeds
West Yorkshire
LS16 5PG
Director NameNorman Cooper
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Secretary NameAnthony Larsen Richard Nicholson
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 23 September 2021)
RoleCompany Director
Correspondence Address25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
Director NameDorothy May Conway
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameMr William Ambrose Conway
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 July 1993)
RoleRetired
Correspondence AddressFlat 6 Melville Court
South Crescent Road
Filey
North Yorkshire
Director NameMr Norman Cawood
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 1995)
RoleRetired
Correspondence AddressFlat 17 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director NameAdrian Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2000)
RoleEngineer
Correspondence AddressFlat 18 Melville Court
South Crescent Road
Filey
North Yorkshire
YO14 9HL
Director NameMr Grahame Jeffray Gosnay Dale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(22 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane End
2 Jacksons Lane Thornhill Edge
Dewsbury
West Yorkshire
WF12 0NS
Director NameRaymond Cowton
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(26 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameStephen John Davis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(29 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address149 Longcroft Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XW
Director NameElsie Jennifer Day
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2013)
RoleRegistered Manager Residential
Country of ResidenceUnited Kingdom
Correspondence Address20 Melville Court
Filey
North Yorkshire
YO14 9LH
Director NameMrs Phyllis Mary Cowton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Melville Court
Filey
North Yorkshire
YO14 9LH

Contact

Telephone01723 891300
Telephone regionScarborough

Location

Registered AddressNicholsons Lettings Management
Filey Ltd 25 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Shareholders

-OTHER
9.09%
-
1 at £1Alan Bloodworth
4.55%
Ordinary
1 at £1Alfred Geoffrey Nicholson
4.55%
Ordinary
1 at £1Christopher Connington Storm-clark
4.55%
Ordinary
1 at £1Ethel Porter & Paul Moore
4.55%
Ordinary
1 at £1Graham Jeffray Gosnay Dale
4.55%
Ordinary
1 at £1Jean Maria Ware
4.55%
Ordinary
1 at £1Joan Williams & Leslie Williams
4.55%
Ordinary
1 at £1John Anthony Davis
4.55%
Ordinary
1 at £1John Finnigan
4.55%
Ordinary
1 at £1John Graham Gardiner
4.55%
Ordinary
1 at £1Marjorie Porter & David Gordon Porter
4.55%
Ordinary
1 at £1Martin James Dykes
4.55%
Ordinary
1 at £1Michael Tindall
4.55%
Ordinary
1 at £1Phyllis Mary Cowton & Raymond Cowton
4.55%
Ordinary
1 at £1Rachel Frances Harling
4.55%
Ordinary
1 at £1Robert Harris
4.55%
Ordinary
1 at £1Robert Huggon
4.55%
Ordinary
1 at £1Shirley Bricknall
4.55%
Ordinary
1 at £1Shirley Cooper
4.55%
Ordinary
1 at £1William Hunt & Beryl Hunt
4.55%
Ordinary

Financials

Year2014
Net Worth£1,860
Current Liabilities£69

Accounts

Latest Accounts22 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2023Appointment of Mrs Susan Patricia Denton as a director on 31 October 2023 (2 pages)
25 October 2023Appointment of Mrs Rosemary Susan Dodsworth as a director on 25 October 2023 (2 pages)
18 August 2023Termination of appointment of Patricia Suddards as a director on 18 August 2023 (1 page)
16 June 2023Accounts for a dormant company made up to 22 September 2022 (2 pages)
9 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (6 pages)
15 October 2021Termination of appointment of Stephen John Davis as a director on 1 October 2021 (1 page)
15 October 2021Appointment of Mr Christopher John Prescott as a director on 1 October 2021 (2 pages)
23 September 2021Appointment of Mrs Carol Jane White as a director on 23 September 2021 (2 pages)
23 September 2021Termination of appointment of Anthony Larsen Richard Nicholson as a secretary on 23 September 2021 (1 page)
23 September 2021Termination of appointment of Robert Huggon as a director on 23 September 2021 (1 page)
20 May 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
2 March 2021Termination of appointment of Joyce Liddle as a director on 1 January 2021 (1 page)
2 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
8 June 2020Director's details changed for Mr Jeffrey Evans on 7 June 2020 (2 pages)
27 May 2020Director's details changed for Mr Jeffrey Evans on 26 May 2020 (2 pages)
12 March 2020Confirmation statement made on 27 February 2020 with updates (6 pages)
12 March 2020Appointment of Mr Jeffrey Evans as a director on 4 April 2019
  • ANNOTATION Part Rectified the director's address on the AP01 was removed from the public register on 08/06/20 as it was factually inaccurate or is derived from something factually inaccurate
(2 pages)
12 March 2020Appointment of Mr Alan Williams as a director on 12 April 2019 (2 pages)
12 March 2020Appointment of Mrs Valerie Cautherne as a director on 21 June 2019 (2 pages)
12 March 2020Termination of appointment of Andrew David Porter as a director on 21 June 2019 (1 page)
12 March 2020Termination of appointment of John Graham Gardiner as a director on 4 April 2019 (1 page)
12 March 2020Termination of appointment of Phyllis Mary Cowton as a director on 12 April 2019 (1 page)
7 February 2020Total exemption full accounts made up to 29 September 2019 (9 pages)
13 March 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
26 February 2019Total exemption full accounts made up to 29 September 2018 (9 pages)
30 August 2018Appointment of Mr Andrew David Porter as a director on 11 August 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 11 August 2018
  • GBP 22
(3 pages)
17 July 2018Appointment of Mr Adrian Paul Bettley as a director on 10 July 2018 (2 pages)
17 July 2018Termination of appointment of Grahame Jeffray Gosnay Dale as a director on 4 May 2018 (1 page)
19 March 2018Total exemption full accounts made up to 29 September 2017 (9 pages)
8 March 2018Termination of appointment of David Gordon Porter as a director on 17 September 2017 (1 page)
8 March 2018Termination of appointment of Joan Williams as a director on 10 April 2017 (1 page)
8 March 2018Confirmation statement made on 27 February 2018 with updates (6 pages)
8 March 2018Appointment of Mrs Julia Davies as a director on 4 September 2017 (2 pages)
8 March 2018Appointment of Mrs Valerie Dye as a director on 16 June 2017 (2 pages)
8 March 2018Termination of appointment of Rachel Frances Harling as a director on 16 March 2017 (1 page)
7 March 2018Appointment of Mrs Phyllis Mary Cowton as a director on 3 June 2017 (2 pages)
7 March 2018Termination of appointment of Raymond Cowton as a director on 3 June 2017 (1 page)
2 May 2017Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
8 March 2017Appointment of Joyce Liddle as a director on 17 August 2016 (2 pages)
8 March 2017Termination of appointment of Alfred Geoffrey Nicholson as a director on 17 August 2016 (1 page)
8 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
8 March 2017Termination of appointment of Alfred Geoffrey Nicholson as a director on 17 August 2016 (1 page)
8 March 2017Appointment of Joyce Liddle as a director on 17 August 2016 (2 pages)
8 March 2017Appointment of Patricia Suddards as a director on 22 July 2016 (2 pages)
8 March 2017Appointment of Patricia Suddards as a director on 22 July 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
9 March 2016Director's details changed for Mr John Edward Paver on 19 February 2016 (2 pages)
9 March 2016Director's details changed for Mr John Edward Paver on 19 February 2016 (2 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 22
(25 pages)
8 March 2016Director's details changed for Mr Edward John Paver on 19 February 2016 (2 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 22
(25 pages)
8 March 2016Director's details changed for Mr Edward John Paver on 19 February 2016 (2 pages)
1 March 2016Termination of appointment of Christopher Connington Storm-Clark as a director on 15 October 2015 (1 page)
1 March 2016Appointment of Mr Edward John Paver as a director on 19 February 2016 (2 pages)
1 March 2016Termination of appointment of Christopher Connington Storm-Clark as a director on 15 October 2015 (1 page)
1 March 2016Termination of appointment of Robert Harris as a director on 19 February 2016 (1 page)
1 March 2016Appointment of Mrs Loretta Leonard as a director on 1 October 2014 (2 pages)
1 March 2016Appointment of Mrs Loretta Leonard as a director on 1 October 2014 (2 pages)
1 March 2016Termination of appointment of Ronald Leonard as a director on 1 October 2014 (1 page)
1 March 2016Appointment of Mr Edward John Paver as a director on 19 February 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
1 March 2016Termination of appointment of Ronald Leonard as a director on 1 October 2014 (1 page)
1 March 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
1 March 2016Termination of appointment of Robert Harris as a director on 19 February 2016 (1 page)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 22
(26 pages)
26 March 2015Termination of appointment of Elsie Jennifer Day as a director on 14 February 2013 (1 page)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 22
(26 pages)
26 March 2015Termination of appointment of Elsie Jennifer Day as a director on 14 February 2013 (1 page)
26 March 2015Termination of appointment of Keith Trevor Wilkinson as a director on 29 September 2013 (1 page)
26 March 2015Appointment of Mr Patrick Mitchell as a director on 14 February 2013 (2 pages)
26 March 2015Appointment of Mr Patrick Mitchell as a director on 14 February 2013 (2 pages)
26 March 2015Termination of appointment of Keith Trevor Wilkinson as a director on 29 September 2013 (1 page)
19 February 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
2 June 2014Director's details changed for Mr Ronald Leonard on 22 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Ronald Leonard on 22 May 2014 (2 pages)
24 March 2014Appointment of Mr Ronald Leonard as a director (2 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 22
(27 pages)
24 March 2014Termination of appointment of Margaret Wilkes as a director (1 page)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 22
(27 pages)
24 March 2014Termination of appointment of Margaret Wilkes as a director (1 page)
24 March 2014Appointment of Mr Ronald Leonard as a director (2 pages)
6 March 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (27 pages)
14 March 2013Termination of appointment of Dorothy Conway as a director (1 page)
14 March 2013Appointment of Mrs Shirley Cooper as a director (2 pages)
14 March 2013Termination of appointment of Norman Cooper as a director (1 page)
14 March 2013Termination of appointment of Dorothy Conway as a director (1 page)
14 March 2013Appointment of Mrs Margaret Wilkes as a director (2 pages)
14 March 2013Termination of appointment of Anne Bloodworth as a director (1 page)
14 March 2013Termination of appointment of Anne Bloodworth as a director (1 page)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (27 pages)
14 March 2013Appointment of Mrs Shirley Cooper as a director (2 pages)
14 March 2013Termination of appointment of Norman Cooper as a director (1 page)
14 March 2013Appointment of Mrs Margaret Wilkes as a director (2 pages)
14 March 2013Appointment of Mr Alan Bloodworth as a director (2 pages)
14 March 2013Appointment of Mr Alan Bloodworth as a director (2 pages)
19 April 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (27 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (27 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (27 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (27 pages)
28 February 2011Accounts for a small company made up to 29 September 2010 (6 pages)
28 February 2011Accounts for a small company made up to 29 September 2010 (6 pages)
12 March 2010Accounts for a small company made up to 29 September 2009 (6 pages)
12 March 2010Accounts for a small company made up to 29 September 2009 (6 pages)
4 March 2010Director's details changed for Joan Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Hunt on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Joan Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Hunt on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (24 pages)
4 March 2010Director's details changed for John Finnigan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Gordon Porter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of William Ware as a director (1 page)
4 March 2010Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen John Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Norman Cooper on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Finnigan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Huggon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen John Davis on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of William Ware as a director (1 page)
4 March 2010Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Raymond Cowton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Huggon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Huggon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Stephen John Davis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Joan Williams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Finnigan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Raymond Cowton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin James Dykes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Gordon Porter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin James Dykes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin James Dykes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Gordon Porter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Norman Cooper on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (24 pages)
4 March 2010Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Hunt on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Norman Cooper on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Raymond Cowton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages)
16 February 2010Appointment of Jean Ware as a director (3 pages)
16 February 2010Appointment of Jean Ware as a director (3 pages)
24 March 2009Return made up to 27/02/09; full list of members (20 pages)
24 March 2009Return made up to 27/02/09; full list of members (20 pages)
12 February 2009Full accounts made up to 29 September 2008 (12 pages)
12 February 2009Full accounts made up to 29 September 2008 (12 pages)
7 May 2008Full accounts made up to 29 September 2007 (12 pages)
7 May 2008Full accounts made up to 29 September 2007 (12 pages)
28 February 2008Return made up to 27/02/08; full list of members (20 pages)
28 February 2008Return made up to 27/02/08; full list of members (20 pages)
12 March 2007Return made up to 27/02/07; no change of members
  • 363(287) ‐ Registered office changed on 12/03/07
(17 pages)
12 March 2007Return made up to 27/02/07; no change of members
  • 363(287) ‐ Registered office changed on 12/03/07
(17 pages)
12 February 2007Full accounts made up to 29 September 2006 (12 pages)
12 February 2007Full accounts made up to 29 September 2006 (12 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
27 April 2006Accounts for a small company made up to 29 September 2005 (5 pages)
27 April 2006Accounts for a small company made up to 29 September 2005 (5 pages)
10 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
10 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
23 March 2005Accounts for a small company made up to 29 September 2004 (5 pages)
23 March 2005Accounts for a small company made up to 29 September 2004 (5 pages)
8 March 2005Return made up to 27/02/05; no change of members (17 pages)
8 March 2005Return made up to 27/02/05; no change of members (17 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 March 2004Return made up to 27/02/04; full list of members (23 pages)
18 March 2004Return made up to 27/02/04; full list of members (23 pages)
2 February 2004Accounts for a small company made up to 29 September 2003 (5 pages)
2 February 2004Accounts for a small company made up to 29 September 2003 (5 pages)
20 March 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 March 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 February 2003Accounts for a small company made up to 29 September 2002 (5 pages)
4 February 2003Accounts for a small company made up to 29 September 2002 (5 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
2 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
2 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 March 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
12 April 2001Return made up to 27/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 April 2001Return made up to 27/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2001Accounts for a small company made up to 29 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 29 September 2000 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
11 July 2000Return made up to 27/02/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 July 2000Return made up to 27/02/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
23 February 2000Accounts for a small company made up to 29 September 1999 (5 pages)
23 February 2000Accounts for a small company made up to 29 September 1999 (5 pages)
29 June 1999Accounts for a small company made up to 29 September 1998 (5 pages)
29 June 1999Accounts for a small company made up to 29 September 1998 (5 pages)
8 March 1999Return made up to 27/02/99; full list of members (13 pages)
8 March 1999Return made up to 27/02/99; full list of members (13 pages)
15 April 1998Return made up to 27/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 April 1998Return made up to 27/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 1998Accounts for a small company made up to 29 September 1997 (5 pages)
28 January 1998Accounts for a small company made up to 29 September 1997 (5 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 July 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 29 September 1996 (5 pages)
20 January 1997Accounts for a small company made up to 29 September 1996 (5 pages)
4 December 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 December 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 January 1996Accounts for a small company made up to 29 September 1995 (5 pages)
2 January 1996Accounts for a small company made up to 29 September 1995 (5 pages)
17 May 1995Return made up to 27/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 1995Return made up to 27/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)