Company NameSutton Hall Resort Limited
Company StatusActive
Company Number01624791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1982(42 years, 1 month ago)
Previous NameSutton Hall Time Share Club Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(33 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Secretary NameMr Paul Nicholas Lee
StatusCurrent
Appointed20 January 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressSutton Hall Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Paul Nicholas Lee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(36 years, 1 month after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSutton Hall Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Michael Anthony Thomas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2019(37 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Hall Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr David Robert Lilley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2019(37 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Mark Greaves
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressSutton Hall Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameRoy Grundy
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 May 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameMr Andrew Philip Heelin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration16 years (resigned 03 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address303 Walton Back Lane
Walton
Chesterfield
Derbyshire
S42 7AB
Director NameBarrie Bould
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 02 June 2007)
RoleRetired
Correspondence Address51 Knowl Road
Mirfield
West Yorkshire
WF14 8DL
Director NameMr Raymond Blackmore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1996)
RoleAdministrator
Correspondence Address51 Torver Crescent
Sunderland
Tyne & Wear
SR6 8LH
Secretary NameNeville Stansfield Greenwood
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address32 Alderscholes Lane
Thornton
Bradford
West Yorkshire
BD13 3SY
Secretary NameNeville Stansfield Greenwood
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address32 Alderscholes Lane
Thornton
Bradford
West Yorkshire
BD13 3SY
Secretary NameBarrie Bould
NationalityBritish
StatusResigned
Appointed31 July 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 1995)
RoleContracts Dept Manager
Correspondence Address26b Deighton Lane
Healey
Batley
West Yorkshire
WF17 7EU
Director NameMr Kenneth Butterworth
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1997)
RoleRetired
Correspondence Address37 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JL
Director NameJoyce Elizabeth Anne Costigan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1995)
RolePart Time Receptionist
Correspondence Address2 Durham Way
Harrogate
North Yorkshire
HG3 2TB
Director NameSandra Jean Hatt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1997)
RolePersonnel Assistant
Correspondence Address9 Cross Coates Road
Grimsby
South Humberside
DN34 4QH
Director NameGeoffrey Bowers
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1999)
RoleSecretary/Director
Correspondence Address30 Holme Lane
Bottesford
Scunthorpe
South Humberside
DN16 3RB
Secretary NameGeoffrey Bowers
NationalityBritish
StatusResigned
Appointed10 June 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1996)
RoleSAD
Correspondence Address30 Holme Lane
Bottesford
Scunthorpe
South Humberside
DN16 3RB
Director NameKeith Anthony Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1999)
RoleRetired
Correspondence Address33 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameNigel Stead
NationalityBritish
StatusResigned
Appointed21 September 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1998)
RoleDisco Retailer/Builder
Country of ResidenceUnited Kingdom
Correspondence Address18 Inglewood Close
Darlington
County Durham
DL1 2TX
Secretary NameNigel Stead
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1998)
RoleDisco Retailer/Builder
Country of ResidenceUnited Kingdom
Correspondence Address18 Inglewood Close
Darlington
County Durham
DL1 2TX
Director NameMr John Lawrence Brigg
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairfax Road
Cullingworth
Bradford
West Yorkshire
BD13 5JQ
Director NameNeville Stansfield Greenwood
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(17 years, 1 month after company formation)
Appointment Duration11 years (resigned 08 May 2010)
RoleConsultant
Correspondence Address32 Alderscholes Lane
Thornton
Bradford
West Yorkshire
BD13 3SY
Director NameMrs Joyce Margaret Brigg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(17 years, 2 months after company formation)
Appointment Duration5 months (resigned 13 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairfax Road
Cullingworth
Bradford
West Yorkshire
BD13 5JQ
Secretary NameKeith Anthony Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2002)
RoleRetired
Correspondence Address33 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameKeith Anthony Bartlett
NationalityBritish
StatusResigned
Appointed21 May 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2002)
RoleRetired
Correspondence Address33 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameMichael Ralph Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2003)
RoleAssistant Accountant
Correspondence Address85 Beech Way
Basingstoke
Hampshire
RG23 8LS
Director NameKeith Anthony Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(20 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 April 2003)
RoleRetired
Correspondence Address33 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameJulie Margaret Bedford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(21 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2007)
RoleSales Consultant
Correspondence Address30 Kings Hill
Caythorpe
Lincolnshire
NG32 3DJ
Director NameRaymond Blackmore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 May 2009)
RoleRetired
Correspondence Address59 Beech Road
Elloughton
Brough
North Humberside
HU15 1JY
Secretary NameDennis Robert House
NationalityBritish
StatusResigned
Appointed07 December 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2012)
RoleCompany Director
Correspondence Address433 Scalby Road
Scarborough
YO12 6UA
Director NameMr Gordon Scruton Dye
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Secretary NameMr Peter Jason Taylor
StatusResigned
Appointed09 June 2012(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2018)
RoleCompany Director
Correspondence AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr John Christopher Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Brian Etherington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS

Contact

Websitewww.suttonhallresort.com
Email address[email protected]

Location

Registered AddressSutton Hall
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-under-Whitestonecliffe
WardBagby & Thorntons

Financials

Year2013
Net Worth£163,604
Cash£234,515
Current Liabilities£71,077

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Filing History

18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-25
(3 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2019Change of name notice (1 page)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2019Appointment of Mr David Robert Lilley as a director on 27 April 2019 (2 pages)
8 May 2019Appointment of Mr Michael Anthony Thomas as a director on 27 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 May 2018Termination of appointment of Nigel Stead as a director on 5 May 2018 (1 page)
19 May 2018Appointment of Mr Paul Nicholas Lee as a director on 5 May 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 February 2018Appointment of Mr Paul Nicholas Lee as a secretary on 20 January 2018 (2 pages)
8 February 2018Termination of appointment of Peter Jason Taylor as a secretary on 20 January 2018 (1 page)
13 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
17 May 2017Termination of appointment of Brian Etherington as a director on 6 May 2017 (1 page)
17 May 2017Termination of appointment of Brian Etherington as a director on 6 May 2017 (1 page)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Termination of appointment of Brian Arthur Knibb as a director on 7 May 2016 (1 page)
9 January 2017Termination of appointment of Brian Arthur Knibb as a director on 7 May 2016 (1 page)
13 May 2016Annual return made up to 5 May 2016 no member list (6 pages)
13 May 2016Annual return made up to 5 May 2016 no member list (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Termination of appointment of Elliot Lewis as a director on 10 February 2016 (1 page)
16 March 2016Termination of appointment of Elliot Lewis as a director on 10 February 2016 (1 page)
16 March 2016Termination of appointment of Lorraine Hemingway as a director on 21 February 2016 (1 page)
16 March 2016Termination of appointment of Lorraine Hemingway as a director on 21 February 2016 (1 page)
16 March 2016Termination of appointment of Peter Tierney Rodgers as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Robert Hayward as a director on 27 February 2016 (2 pages)
16 March 2016Termination of appointment of Peter Tierney Rodgers as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Robert Hayward as a director on 27 February 2016 (2 pages)
27 January 2016Appointment of Mrs Lorraine Hemingway as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mrs Lorraine Hemingway as a director on 1 May 2015 (2 pages)
22 January 2016Appointment of Mr Peter Tierney Rodgers as a director on 17 January 2016 (2 pages)
22 January 2016Termination of appointment of John Christopher Baker as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of John Christopher Baker as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr Peter Tierney Rodgers as a director on 17 January 2016 (2 pages)
28 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
28 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
28 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
20 May 2015Appointment of Mr Brian Etherington as a director on 25 April 2015 (2 pages)
20 May 2015Appointment of Mr Brian Etherington as a director on 25 April 2015 (2 pages)
11 May 2015Termination of appointment of James Malcolm Parker as a director on 25 April 2014 (1 page)
11 May 2015Termination of appointment of James Malcolm Parker as a director on 25 April 2014 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2014Appointment of Mr John Christopher Baker as a director (2 pages)
16 May 2014Appointment of Mr John Christopher Baker as a director (2 pages)
12 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Termination of appointment of Alison Hughes as a director (1 page)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
12 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
12 May 2014Termination of appointment of Peter Rodgers as a director (1 page)
12 May 2014Termination of appointment of Peter Rodgers as a director (1 page)
12 May 2014Termination of appointment of Alison Hughes as a director (1 page)
13 November 2013Director's details changed for James Malcolm Parker on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Nigel Stead on 13 November 2013 (2 pages)
13 November 2013Director's details changed for James Malcolm Parker on 1 November 2013 (2 pages)
13 November 2013Director's details changed for Nigel Stead on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Brian Arthur Knibb on 1 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Brian Arthur Knibb on 1 November 2013 (2 pages)
13 November 2013Director's details changed for Alison Joyce Hughes on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Alison Joyce Hughes on 13 November 2013 (2 pages)
13 November 2013Director's details changed for James Malcolm Parker on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Brian Arthur Knibb on 1 November 2013 (2 pages)
13 November 2013Director's details changed for James Malcolm Parker on 1 November 2013 (2 pages)
13 November 2013Director's details changed for James Malcolm Parker on 1 November 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Termination of appointment of Elliott Lewis as a director (1 page)
13 May 2013Appointment of Mr Elliot Lewis as a director (2 pages)
13 May 2013Annual return made up to 5 May 2013 no member list (6 pages)
13 May 2013Termination of appointment of Gordon Dye as a director (1 page)
13 May 2013Termination of appointment of Gordon Dye as a director (1 page)
13 May 2013Annual return made up to 5 May 2013 no member list (6 pages)
13 May 2013Appointment of Mr Elliot Lewis as a director (2 pages)
13 May 2013Termination of appointment of Elliott Lewis as a director (1 page)
13 May 2013Annual return made up to 5 May 2013 no member list (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Termination of appointment of David Linds as a director (1 page)
18 March 2013Termination of appointment of Dennis House as a director (1 page)
18 March 2013Termination of appointment of Dennis House as a director (1 page)
18 March 2013Appointment of Mr Elliott Lewis as a director (2 pages)
18 March 2013Termination of appointment of David Linds as a director (1 page)
18 March 2013Appointment of Mr Elliott Lewis as a director (2 pages)
5 July 2012Annual return made up to 5 May 2012 no member list (9 pages)
5 July 2012Annual return made up to 5 May 2012 no member list (9 pages)
5 July 2012Annual return made up to 5 May 2012 no member list (9 pages)
21 June 2012Appointment of Mr Peter Jason Taylor as a secretary (1 page)
21 June 2012Appointment of Mr Peter Jason Taylor as a secretary (1 page)
19 June 2012Termination of appointment of Dennis House as a secretary (1 page)
19 June 2012Termination of appointment of Dennis House as a secretary (1 page)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 May 2012Appointment of Mr Peter Tierney Rodgers as a director (2 pages)
8 May 2012Appointment of Mr David Linds as a director (2 pages)
8 May 2012Appointment of Mr Brian Arthur Knibb as a director (2 pages)
8 May 2012Appointment of Mr David Linds as a director (2 pages)
8 May 2012Appointment of Mr Peter Tierney Rodgers as a director (2 pages)
8 May 2012Appointment of Mr Brian Arthur Knibb as a director (2 pages)
8 May 2012Termination of appointment of Peter Newbould as a director (1 page)
8 May 2012Termination of appointment of Peter Newbould as a director (1 page)
22 July 2011Annual return made up to 5 May 2011 no member list (8 pages)
22 July 2011Annual return made up to 5 May 2011 no member list (8 pages)
22 July 2011Annual return made up to 5 May 2011 no member list (8 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
17 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
17 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
16 June 2010Director's details changed for Dennis Robert House on 5 May 2010 (2 pages)
16 June 2010Director's details changed for James Malcolm Parker on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Peter Goodyear Newbold on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Nigel Stead on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Peter Goodyear Newbold on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Dennis Robert House on 5 May 2010 (2 pages)
16 June 2010Director's details changed for James Malcolm Parker on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Nigel Stead on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Peter Goodyear Newbold on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Alison Joyce Hughes on 5 May 2010 (2 pages)
16 June 2010Director's details changed for James Malcolm Parker on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Nigel Stead on 5 May 2010 (2 pages)
16 June 2010Termination of appointment of Neville Greenwood as a secretary (1 page)
16 June 2010Director's details changed for Alison Joyce Hughes on 5 May 2010 (2 pages)
16 June 2010Termination of appointment of Neville Greenwood as a secretary (1 page)
16 June 2010Director's details changed for Alison Joyce Hughes on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Dennis Robert House on 5 May 2010 (2 pages)
27 May 2010Termination of appointment of Neville Greenwood as a director (2 pages)
27 May 2010Termination of appointment of Neville Greenwood as a director (2 pages)
27 May 2010Appointment of Gordon Scruton Dye as a director (3 pages)
27 May 2010Appointment of Gordon Scruton Dye as a director (3 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 January 2010Termination of appointment of Neville Greenwood as a secretary (2 pages)
19 January 2010Appointment of Dennis Robert House as a secretary (3 pages)
19 January 2010Termination of appointment of Neville Greenwood as a secretary (2 pages)
19 January 2010Appointment of Dennis Robert House as a secretary (3 pages)
8 June 2009Director appointed dennis robert house (2 pages)
8 June 2009Director appointed dennis robert house (2 pages)
2 June 2009Annual return made up to 05/05/09 (4 pages)
2 June 2009Annual return made up to 05/05/09 (4 pages)
21 May 2009Appointment terminated director raymond blackmore (1 page)
21 May 2009Appointment terminated director john quick (1 page)
21 May 2009Appointment terminated director john quick (1 page)
21 May 2009Appointment terminated director raymond blackmore (1 page)
13 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 May 2008Annual return made up to 05/05/08 (4 pages)
30 May 2008Annual return made up to 05/05/08 (4 pages)
23 May 2008Director appointed alison joyce hughes (2 pages)
23 May 2008Director appointed peter goodyear newbold (2 pages)
23 May 2008Director appointed alison joyce hughes (2 pages)
23 May 2008Director appointed peter goodyear newbold (2 pages)
13 May 2008Appointment terminated director andrew heelin (1 page)
13 May 2008Appointment terminated director andrew heelin (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
6 June 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Annual return made up to 05/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Annual return made up to 05/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
14 May 2004Annual return made up to 05/05/04 (7 pages)
14 May 2004Annual return made up to 05/05/04 (7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
4 July 2003Annual return made up to 05/05/03 (7 pages)
4 July 2003Annual return made up to 05/05/03 (7 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Annual return made up to 05/05/01 (5 pages)
29 June 2001Annual return made up to 05/05/01 (5 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
12 May 2000Annual return made up to 05/05/00 (5 pages)
12 May 2000Annual return made up to 05/05/00 (5 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 June 1999Full accounts made up to 31 December 1998 (11 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1997Annual return made up to 05/05/97 (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Annual return made up to 05/05/97 (6 pages)
20 May 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
12 November 1996Memorandum and Articles of Association (22 pages)
12 November 1996Memorandum and Articles of Association (22 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1995Full accounts made up to 31 December 1994 (12 pages)
9 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 July 1995Memorandum and Articles of Association (20 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Annual return made up to 05/05/95 (6 pages)
23 May 1995Annual return made up to 05/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)