South Crescent Road
Filey
North Yorkshire
YO14 9LH
Director Name | John Finnigan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh House Syke Road West Ardsley Wakefield West Yorkshire WF3 1DA |
Director Name | Mr Michael Tindall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Melville Court South Crescent Road Filey N Yorks YO14 9LH |
Director Name | Shirley Bricknall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Jean Ware |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Alan Bloodworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Mrs Shirley Cooper |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Mr Patrick Mitchell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mrs Loretta Leonard |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Mr John Edward Paver |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 4 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Mrs Valerie Dye |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mrs Julia Davies |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mr Adrian Paul Bettley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mr Jeffrey Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Melville Court Filey YO14 9LH |
Director Name | Mr Alan Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mrs Valerie Cautherne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Royal George Drive Stockon-On-Tees Cleveland Ts16ory |
Director Name | Mr Christopher John Prescott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Lettings Management Filey Ltd 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Rosemary Susan Dodsworth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(47 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Lettings Management Filey Ltd 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Susan Patricia Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(47 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Nicholsons Lettings Management Filey Ltd 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Patricia Cawood |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1995) |
Role | Retired |
Correspondence Address | 17 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Anne Bloodworth |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 23 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Melville Court South Crescent Road Filey North Yorkshire YO14 9HL |
Director Name | John Anthony Davis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2006) |
Role | Retired |
Correspondence Address | West Brook 49 Lake View Avenue Chesterfield Derbyshire S40 3DR |
Director Name | Mr Michael Edward Craven |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Foxhill Mews Foxhill Drive Leeds West Yorkshire LS16 5PG |
Director Name | Norman Cooper |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Secretary Name | Anthony Larsen Richard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 23 September 2021) |
Role | Company Director |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Dorothy May Conway |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Mr William Ambrose Conway |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 July 1993) |
Role | Retired |
Correspondence Address | Flat 6 Melville Court South Crescent Road Filey North Yorkshire |
Director Name | Mr Norman Cawood |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 1995) |
Role | Retired |
Correspondence Address | Flat 17 Melville Court South Crescent Road Filey North Yorkshire YO14 9LH |
Director Name | Adrian Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2000) |
Role | Engineer |
Correspondence Address | Flat 18 Melville Court South Crescent Road Filey North Yorkshire YO14 9HL |
Director Name | Mr Grahame Jeffray Gosnay Dale |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane End 2 Jacksons Lane Thornhill Edge Dewsbury West Yorkshire WF12 0NS |
Director Name | Raymond Cowton |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Stephen John Davis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149 Longcroft Road Dronfield Woodhouse Dronfield Derbyshire S18 8XW |
Director Name | Elsie Jennifer Day |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2013) |
Role | Registered Manager Residential |
Country of Residence | United Kingdom |
Correspondence Address | 20 Melville Court Filey North Yorkshire YO14 9LH |
Director Name | Mrs Phyllis Mary Cowton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2017(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Melville Court Filey North Yorkshire YO14 9LH |
Telephone | 01723 891300 |
---|---|
Telephone region | Scarborough |
Registered Address | Nicholsons Lettings Management Filey Ltd 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
- | OTHER 9.09% - |
---|---|
1 at £1 | Alan Bloodworth 4.55% Ordinary |
1 at £1 | Alfred Geoffrey Nicholson 4.55% Ordinary |
1 at £1 | Christopher Connington Storm-clark 4.55% Ordinary |
1 at £1 | Ethel Porter & Paul Moore 4.55% Ordinary |
1 at £1 | Graham Jeffray Gosnay Dale 4.55% Ordinary |
1 at £1 | Jean Maria Ware 4.55% Ordinary |
1 at £1 | Joan Williams & Leslie Williams 4.55% Ordinary |
1 at £1 | John Anthony Davis 4.55% Ordinary |
1 at £1 | John Finnigan 4.55% Ordinary |
1 at £1 | John Graham Gardiner 4.55% Ordinary |
1 at £1 | Marjorie Porter & David Gordon Porter 4.55% Ordinary |
1 at £1 | Martin James Dykes 4.55% Ordinary |
1 at £1 | Michael Tindall 4.55% Ordinary |
1 at £1 | Phyllis Mary Cowton & Raymond Cowton 4.55% Ordinary |
1 at £1 | Rachel Frances Harling 4.55% Ordinary |
1 at £1 | Robert Harris 4.55% Ordinary |
1 at £1 | Robert Huggon 4.55% Ordinary |
1 at £1 | Shirley Bricknall 4.55% Ordinary |
1 at £1 | Shirley Cooper 4.55% Ordinary |
1 at £1 | William Hunt & Beryl Hunt 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,860 |
Current Liabilities | £69 |
Latest Accounts | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
31 October 2023 | Appointment of Mrs Susan Patricia Denton as a director on 31 October 2023 (2 pages) |
---|---|
25 October 2023 | Appointment of Mrs Rosemary Susan Dodsworth as a director on 25 October 2023 (2 pages) |
18 August 2023 | Termination of appointment of Patricia Suddards as a director on 18 August 2023 (1 page) |
16 June 2023 | Accounts for a dormant company made up to 22 September 2022 (2 pages) |
9 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with updates (6 pages) |
15 October 2021 | Termination of appointment of Stephen John Davis as a director on 1 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Christopher John Prescott as a director on 1 October 2021 (2 pages) |
23 September 2021 | Appointment of Mrs Carol Jane White as a director on 23 September 2021 (2 pages) |
23 September 2021 | Termination of appointment of Anthony Larsen Richard Nicholson as a secretary on 23 September 2021 (1 page) |
23 September 2021 | Termination of appointment of Robert Huggon as a director on 23 September 2021 (1 page) |
20 May 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
2 March 2021 | Termination of appointment of Joyce Liddle as a director on 1 January 2021 (1 page) |
2 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
8 June 2020 | Director's details changed for Mr Jeffrey Evans on 7 June 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Jeffrey Evans on 26 May 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with updates (6 pages) |
12 March 2020 | Appointment of Mr Jeffrey Evans as a director on 4 April 2019
|
12 March 2020 | Appointment of Mr Alan Williams as a director on 12 April 2019 (2 pages) |
12 March 2020 | Appointment of Mrs Valerie Cautherne as a director on 21 June 2019 (2 pages) |
12 March 2020 | Termination of appointment of Andrew David Porter as a director on 21 June 2019 (1 page) |
12 March 2020 | Termination of appointment of John Graham Gardiner as a director on 4 April 2019 (1 page) |
12 March 2020 | Termination of appointment of Phyllis Mary Cowton as a director on 12 April 2019 (1 page) |
7 February 2020 | Total exemption full accounts made up to 29 September 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
26 February 2019 | Total exemption full accounts made up to 29 September 2018 (9 pages) |
30 August 2018 | Appointment of Mr Andrew David Porter as a director on 11 August 2018 (2 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 11 August 2018
|
17 July 2018 | Appointment of Mr Adrian Paul Bettley as a director on 10 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Grahame Jeffray Gosnay Dale as a director on 4 May 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 29 September 2017 (9 pages) |
8 March 2018 | Termination of appointment of David Gordon Porter as a director on 17 September 2017 (1 page) |
8 March 2018 | Termination of appointment of Joan Williams as a director on 10 April 2017 (1 page) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (6 pages) |
8 March 2018 | Appointment of Mrs Julia Davies as a director on 4 September 2017 (2 pages) |
8 March 2018 | Appointment of Mrs Valerie Dye as a director on 16 June 2017 (2 pages) |
8 March 2018 | Termination of appointment of Rachel Frances Harling as a director on 16 March 2017 (1 page) |
7 March 2018 | Appointment of Mrs Phyllis Mary Cowton as a director on 3 June 2017 (2 pages) |
7 March 2018 | Termination of appointment of Raymond Cowton as a director on 3 June 2017 (1 page) |
2 May 2017 | Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Alan Bloodworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Shirley Cooper on 2 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
8 March 2017 | Appointment of Joyce Liddle as a director on 17 August 2016 (2 pages) |
8 March 2017 | Termination of appointment of Alfred Geoffrey Nicholson as a director on 17 August 2016 (1 page) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
8 March 2017 | Termination of appointment of Alfred Geoffrey Nicholson as a director on 17 August 2016 (1 page) |
8 March 2017 | Appointment of Joyce Liddle as a director on 17 August 2016 (2 pages) |
8 March 2017 | Appointment of Patricia Suddards as a director on 22 July 2016 (2 pages) |
8 March 2017 | Appointment of Patricia Suddards as a director on 22 July 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
9 March 2016 | Director's details changed for Mr John Edward Paver on 19 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr John Edward Paver on 19 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Edward John Paver on 19 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Edward John Paver on 19 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Christopher Connington Storm-Clark as a director on 15 October 2015 (1 page) |
1 March 2016 | Appointment of Mr Edward John Paver as a director on 19 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Christopher Connington Storm-Clark as a director on 15 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Robert Harris as a director on 19 February 2016 (1 page) |
1 March 2016 | Appointment of Mrs Loretta Leonard as a director on 1 October 2014 (2 pages) |
1 March 2016 | Appointment of Mrs Loretta Leonard as a director on 1 October 2014 (2 pages) |
1 March 2016 | Termination of appointment of Ronald Leonard as a director on 1 October 2014 (1 page) |
1 March 2016 | Appointment of Mr Edward John Paver as a director on 19 February 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
1 March 2016 | Termination of appointment of Ronald Leonard as a director on 1 October 2014 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
1 March 2016 | Termination of appointment of Robert Harris as a director on 19 February 2016 (1 page) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Elsie Jennifer Day as a director on 14 February 2013 (1 page) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Elsie Jennifer Day as a director on 14 February 2013 (1 page) |
26 March 2015 | Termination of appointment of Keith Trevor Wilkinson as a director on 29 September 2013 (1 page) |
26 March 2015 | Appointment of Mr Patrick Mitchell as a director on 14 February 2013 (2 pages) |
26 March 2015 | Appointment of Mr Patrick Mitchell as a director on 14 February 2013 (2 pages) |
26 March 2015 | Termination of appointment of Keith Trevor Wilkinson as a director on 29 September 2013 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
2 June 2014 | Director's details changed for Mr Ronald Leonard on 22 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Ronald Leonard on 22 May 2014 (2 pages) |
24 March 2014 | Appointment of Mr Ronald Leonard as a director (2 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Margaret Wilkes as a director (1 page) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Margaret Wilkes as a director (1 page) |
24 March 2014 | Appointment of Mr Ronald Leonard as a director (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (27 pages) |
14 March 2013 | Termination of appointment of Dorothy Conway as a director (1 page) |
14 March 2013 | Appointment of Mrs Shirley Cooper as a director (2 pages) |
14 March 2013 | Termination of appointment of Norman Cooper as a director (1 page) |
14 March 2013 | Termination of appointment of Dorothy Conway as a director (1 page) |
14 March 2013 | Appointment of Mrs Margaret Wilkes as a director (2 pages) |
14 March 2013 | Termination of appointment of Anne Bloodworth as a director (1 page) |
14 March 2013 | Termination of appointment of Anne Bloodworth as a director (1 page) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (27 pages) |
14 March 2013 | Appointment of Mrs Shirley Cooper as a director (2 pages) |
14 March 2013 | Termination of appointment of Norman Cooper as a director (1 page) |
14 March 2013 | Appointment of Mrs Margaret Wilkes as a director (2 pages) |
14 March 2013 | Appointment of Mr Alan Bloodworth as a director (2 pages) |
14 March 2013 | Appointment of Mr Alan Bloodworth as a director (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (27 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (27 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (27 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (27 pages) |
28 February 2011 | Accounts for a small company made up to 29 September 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 29 September 2010 (6 pages) |
12 March 2010 | Accounts for a small company made up to 29 September 2009 (6 pages) |
12 March 2010 | Accounts for a small company made up to 29 September 2009 (6 pages) |
4 March 2010 | Director's details changed for Joan Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Hunt on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Joan Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Hunt on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (24 pages) |
4 March 2010 | Director's details changed for John Finnigan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Gordon Porter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of William Ware as a director (1 page) |
4 March 2010 | Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen John Davis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Norman Cooper on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Finnigan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Huggon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen John Davis on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of William Ware as a director (1 page) |
4 March 2010 | Director's details changed for Mr Grahame Jeffray Gosnay Dale on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Raymond Cowton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Huggon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Huggon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Stephen John Davis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Keith Trevor Wilkinson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Joan Williams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Finnigan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Raymond Cowton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin James Dykes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Gordon Porter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin James Dykes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dorothy May Conway on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin James Dykes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Gordon Porter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Norman Cooper on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Rachel Frances Harling on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alfred Geoffrey Nicholson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shirley Bricknall on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (24 pages) |
4 March 2010 | Director's details changed for Christopher Connington Storm-Clark on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Robert Harris on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Hunt on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Norman Cooper on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Raymond Cowton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Tindall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Anne Bloodworth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Graham Gardiner on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Elsie Jennifer Day on 4 March 2010 (2 pages) |
16 February 2010 | Appointment of Jean Ware as a director (3 pages) |
16 February 2010 | Appointment of Jean Ware as a director (3 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (20 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (20 pages) |
12 February 2009 | Full accounts made up to 29 September 2008 (12 pages) |
12 February 2009 | Full accounts made up to 29 September 2008 (12 pages) |
7 May 2008 | Full accounts made up to 29 September 2007 (12 pages) |
7 May 2008 | Full accounts made up to 29 September 2007 (12 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (20 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (20 pages) |
12 March 2007 | Return made up to 27/02/07; no change of members
|
12 March 2007 | Return made up to 27/02/07; no change of members
|
12 February 2007 | Full accounts made up to 29 September 2006 (12 pages) |
12 February 2007 | Full accounts made up to 29 September 2006 (12 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
27 April 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members
|
10 April 2006 | Return made up to 27/02/06; full list of members
|
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
23 March 2005 | Accounts for a small company made up to 29 September 2004 (5 pages) |
23 March 2005 | Accounts for a small company made up to 29 September 2004 (5 pages) |
8 March 2005 | Return made up to 27/02/05; no change of members (17 pages) |
8 March 2005 | Return made up to 27/02/05; no change of members (17 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (23 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (23 pages) |
2 February 2004 | Accounts for a small company made up to 29 September 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 29 September 2003 (5 pages) |
20 March 2003 | Return made up to 27/02/03; change of members
|
20 March 2003 | Return made up to 27/02/03; change of members
|
4 February 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 27/02/02; full list of members
|
2 May 2002 | Return made up to 27/02/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
12 April 2001 | Return made up to 27/02/01; change of members
|
12 April 2001 | Return made up to 27/02/01; change of members
|
27 March 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 27/02/00; change of members
|
11 July 2000 | Return made up to 27/02/00; change of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a small company made up to 29 September 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 29 September 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 29 September 1998 (5 pages) |
8 March 1999 | Return made up to 27/02/99; full list of members (13 pages) |
8 March 1999 | Return made up to 27/02/99; full list of members (13 pages) |
15 April 1998 | Return made up to 27/02/98; change of members
|
15 April 1998 | Return made up to 27/02/98; change of members
|
28 January 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 27/02/97; change of members
|
21 July 1997 | Return made up to 27/02/97; change of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
4 December 1996 | Return made up to 27/02/96; full list of members
|
4 December 1996 | Return made up to 27/02/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
17 May 1995 | Return made up to 27/02/95; change of members
|
17 May 1995 | Return made up to 27/02/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |