Company NameAppris Charity Limited
Company StatusActive
Company Number01716035
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1983(41 years ago)
Previous NameBradford Training Association Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(34 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Mark Richard Tullett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(39 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMrs Nikita Seabright
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(39 years after company formation)
Appointment Duration2 years
RoleTraining & Apprenticeship Manager
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMs Alexandra Miles
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(39 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameNeil Copsey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(39 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Kenneth Duxbury
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 June 1997)
RoleCompany Director
Correspondence Address1 West Park Place
Leeds
West Yorkshire
LS8 2EY
Director NameRaymond James Lacy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFairholme Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PP
Director NameMr Philip Anthony Kellett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2009)
RoleSecretary
Correspondence Address44 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TE
Director NameCarl Stuart Hooley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2008)
RoleAssistant Secretary
Correspondence Address31 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Director NameKeith Godden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1993)
RoleWorks Manager
Correspondence Address29 Solway Road
Batley
West Yorkshire
WF17 6HJ
Director NameMr Gregory Robert Paul Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressDale End Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EZ
Director NameHoward Martin Dixon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 April 1992)
RoleCompany Director
Correspondence Address5 Church Road
Uppermill
Oldham
Lancs
OL3 6BJ
Director NameDerek Randall Critchley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1994)
RoleEngineer
Correspondence Address9 Grasleigh Avenue
Allerton
Bradford
West Yorkshire
BD15 9AR
Secretary NameMr Philip Anthony Kellett
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address44 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TE
Director NameRichard John Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMalcolm Pinder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Liversedge
W Yorkshire
WF15 7DW
Director NameGlyn Edwin Bryan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 March 1995)
RoleProduction Director
Correspondence Address48 Garden Lane
Heaton
Bradsford
West Yorkshire
BD9 5QJ
Director NameMr Paul David Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Director NameMr David Graham Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(13 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr John Barry Dewhirst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundel
Rawdon Drive, Rawdon
Leeds
West Yorkshire
LS19 6HG
Director NameNicholas James Garthwaite
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address83 Hall Park Avenue
Horsforth
Leeds
West Yorkshire
LS18 5LU
Director NameMr Simon Christopher Hewitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Edward Andrew Butterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Fergus John Mathieson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Mark Stephen Pittaway
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Peter Mark Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Paul McCann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr David Neil Crossley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Paul Anthony Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
Director NameMr Mark Goldstone
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(36 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT

Contact

Websitebtal.co.uk
Email address[email protected]
Telephone01274 668149
Telephone regionBradford

Location

Registered AddressB.T.A.L. House
Laisterdyke
Bradford
BD4 8AT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,835,853
Net Worth£2,743,525
Cash£1,001,004
Current Liabilities£481,548

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

1 June 2020Delivered on: 8 June 2020
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold land and buildings on east side of lasiterdyke registered at land registry under title WYK716163. Freehold land on east side of laisterdyke bradford registered at land registry under title WYK586433. Freehold land on east side of laisterdyke bradford registered at land registry under title WYK433341. Freehold land north of new lane laisterdyke bradford registered at land registry under title YY70409.
Outstanding
1 June 2020Delivered on: 5 June 2020
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 21 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Mitchell house, 139 richardshaw lane, stanningley, pudsey, LS28 6AA.
Outstanding
8 September 1987Delivered on: 9 September 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former police station at laisterdyke, bradford, west yorkshire with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all movable plant machinery and equipment fixtures fittings materials and articles.
Outstanding

Filing History

8 January 2024Termination of appointment of Edward Andrew Butterfield as a director on 31 December 2023 (1 page)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Mark Goldstone as a director on 5 April 2023 (1 page)
10 March 2023Group of companies' accounts made up to 31 July 2022 (40 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 May 2022Appointment of Mrs Nikita Seabright as a director on 25 April 2022 (2 pages)
25 May 2022Appointment of Mr Mark Tullett as a director on 25 April 2022 (2 pages)
25 May 2022Appointment of Neil Copsey as a director on 25 April 2022 (2 pages)
25 May 2022Appointment of Ms Alexandra Miles as a director on 25 April 2022 (2 pages)
22 March 2022Group of companies' accounts made up to 31 July 2021 (39 pages)
28 October 2021Termination of appointment of Paul Mccann as a director on 25 October 2021 (1 page)
8 October 2021Termination of appointment of Gemma Taylor as a director on 8 October 2021 (1 page)
8 October 2021Termination of appointment of Paul Anthony Moore as a director on 8 October 2021 (1 page)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 February 2021Group of companies' accounts made up to 31 July 2020 (40 pages)
20 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 June 2020Registration of charge 017160350004, created on 1 June 2020 (19 pages)
5 June 2020Registration of charge 017160350003, created on 1 June 2020 (16 pages)
30 April 2020All of the property or undertaking has been released from charge 1 (2 pages)
26 February 2020Group of companies' accounts made up to 31 July 2019 (37 pages)
15 January 2020Appointment of Mr Paul Anthony Moore as a director on 15 July 2019 (2 pages)
15 January 2020Appointment of Mr Mark Goldstone as a director on 15 July 2019 (2 pages)
21 November 2019Registration of charge 017160350002, created on 4 November 2019 (7 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 31 July 2018 (38 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 February 2018Group of companies' accounts made up to 31 July 2017 (39 pages)
19 February 2018Appointment of Mr Paul Dale as a director on 22 January 2018 (2 pages)
19 February 2018Termination of appointment of Peter Mark Murphy as a director on 22 January 2018 (1 page)
19 February 2018Termination of appointment of David Neil Crossley as a director on 22 January 2018 (1 page)
19 February 2018Termination of appointment of David Graham Holmes as a director on 22 January 2018 (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 January 2017Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages)
26 January 2017Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page)
25 January 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
25 January 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
28 April 2016Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page)
22 January 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
22 January 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
27 July 2015Annual return made up to 13 June 2015 no member list (5 pages)
27 July 2015Annual return made up to 13 June 2015 no member list (5 pages)
6 January 2015Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page)
3 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
3 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
16 June 2014Annual return made up to 13 June 2014 no member list (5 pages)
16 June 2014Annual return made up to 13 June 2014 no member list (5 pages)
22 January 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
22 January 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (5 pages)
18 January 2013Appointment of Mr Fergus John Mathieson as a director (2 pages)
18 January 2013Appointment of Mr Fergus John Mathieson as a director (2 pages)
18 January 2013Appointment of Mr Mark Stephen Pittaway as a director (2 pages)
18 January 2013Appointment of Mr David Neil Crossley as a director (2 pages)
18 January 2013Appointment of Mr David Neil Crossley as a director (2 pages)
18 January 2013Appointment of Mr Edward Andrew Butterfield as a director (2 pages)
18 January 2013Appointment of Mr Edward Andrew Butterfield as a director (2 pages)
18 January 2013Appointment of Mr Mark Stephen Pittaway as a director (2 pages)
16 January 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
16 January 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
25 September 2012Termination of appointment of Simon Hewitt as a director (1 page)
25 September 2012Termination of appointment of Simon Hewitt as a director (1 page)
10 July 2012Annual return made up to 13 June 2012 no member list (4 pages)
10 July 2012Annual return made up to 13 June 2012 no member list (4 pages)
6 March 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
6 March 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
23 November 2011Company name changed bradford training association LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(145 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Company name changed bradford training association LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(145 pages)
23 November 2011Change of name with request to seek comments from relevant body (2 pages)
23 November 2011Change of name with request to seek comments from relevant body (2 pages)
23 November 2011Change of name notice (2 pages)
26 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
26 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 ca 2006 01/08/2011
(25 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 ca 2006 01/08/2011
(25 pages)
1 August 2011Termination of appointment of Mark Pittaway as a director (1 page)
1 August 2011Appointment of Mr Peter John Osborne Alcock as a director (2 pages)
1 August 2011Termination of appointment of Fergus Mathieson as a director (1 page)
1 August 2011Appointment of Paul Mccann as a director (2 pages)
1 August 2011Termination of appointment of David Crossley as a director (1 page)
1 August 2011Termination of appointment of Edward Butterfield as a director (1 page)
1 August 2011Appointment of Peter Mark Murphy as a director (2 pages)
1 August 2011Appointment of Paul Mccann as a director (2 pages)
1 August 2011Termination of appointment of Edward Butterfield as a director (1 page)
1 August 2011Termination of appointment of Richard Hindle as a director (1 page)
1 August 2011Termination of appointment of Fergus Mathieson as a director (1 page)
1 August 2011Termination of appointment of Richard Hindle as a director (1 page)
1 August 2011Termination of appointment of David Crossley as a director (1 page)
1 August 2011Appointment of Peter Mark Murphy as a director (2 pages)
1 August 2011Termination of appointment of Mark Pittaway as a director (1 page)
1 August 2011Appointment of Mr Peter John Osborne Alcock as a director (2 pages)
11 July 2011Annual return made up to 13 June 2011 no member list (5 pages)
11 July 2011Annual return made up to 13 June 2011 no member list (5 pages)
21 March 2011Full accounts made up to 31 August 2010 (17 pages)
21 March 2011Full accounts made up to 31 August 2010 (17 pages)
10 August 2010Director's details changed for Richard John Hindle on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Richard John Hindle on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Neil Crossley on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Graham Holmes on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Graham Holmes on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Neil Crossley on 10 August 2010 (2 pages)
3 August 2010Annual return made up to 13 June 2010 no member list (8 pages)
3 August 2010Director's details changed for Richard John Hindle on 13 June 2010 (2 pages)
3 August 2010Director's details changed for Edward Andrew Butterfield on 13 June 2010 (2 pages)
3 August 2010Director's details changed for David Graham Holmes on 13 June 2010 (2 pages)
3 August 2010Director's details changed for Edward Andrew Butterfield on 13 June 2010 (2 pages)
3 August 2010Director's details changed for Richard John Hindle on 13 June 2010 (2 pages)
3 August 2010Director's details changed for David Graham Holmes on 13 June 2010 (2 pages)
3 August 2010Annual return made up to 13 June 2010 no member list (8 pages)
5 May 2010Appointment of Mark Pittaway as a director (2 pages)
5 May 2010Appointment of Mark Pittaway as a director (2 pages)
13 April 2010Full accounts made up to 31 August 2009 (16 pages)
13 April 2010Full accounts made up to 31 August 2009 (16 pages)
24 June 2009Annual return made up to 13/06/09 (3 pages)
24 June 2009Annual return made up to 13/06/09 (3 pages)
8 June 2009Appointment terminated director philip kellett (1 page)
8 June 2009Appointment terminated director philip kellett (1 page)
9 April 2009Director appointed fergus john mathieson logged form (1 page)
9 April 2009Director appointed fergus john mathieson (1 page)
9 April 2009Director appointed fergus john mathieson logged form (1 page)
9 April 2009Director appointed fergus john mathieson (1 page)
9 March 2009Full accounts made up to 31 August 2008 (16 pages)
9 March 2009Full accounts made up to 31 August 2008 (16 pages)
4 December 2008Director appointed edward butterfield (2 pages)
4 December 2008Director appointed edward butterfield (2 pages)
18 November 2008Appointment terminated director carl hooley (1 page)
18 November 2008Appointment terminated director malcolm pinder (1 page)
18 November 2008Appointment terminated director carl hooley (1 page)
18 November 2008Appointment terminated director malcolm pinder (1 page)
21 July 2008Annual return made up to 13/06/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2008Annual return made up to 13/06/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2008Appointment terminated secretary philip kellett (1 page)
15 April 2008Appointment terminated secretary philip kellett (1 page)
6 March 2008Full accounts made up to 31 August 2007 (16 pages)
6 March 2008Full accounts made up to 31 August 2007 (16 pages)
22 August 2007Annual return made up to 13/06/07
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2007Annual return made up to 13/06/07
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
27 April 2007Full accounts made up to 31 August 2006 (16 pages)
27 April 2007Full accounts made up to 31 August 2006 (16 pages)
14 July 2006Annual return made up to 13/06/06 (7 pages)
14 July 2006Annual return made up to 13/06/06 (7 pages)
2 May 2006Full accounts made up to 31 August 2005 (13 pages)
2 May 2006Full accounts made up to 31 August 2005 (13 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
23 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director resigned
(6 pages)
23 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2005Full accounts made up to 31 August 2004 (13 pages)
19 May 2005Full accounts made up to 31 August 2004 (13 pages)
1 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2004Full accounts made up to 31 August 2003 (12 pages)
31 March 2004Full accounts made up to 31 August 2003 (12 pages)
3 July 2003Annual return made up to 13/06/03 (7 pages)
3 July 2003Annual return made up to 13/06/03 (7 pages)
20 March 2003Full accounts made up to 31 August 2002 (12 pages)
20 March 2003Full accounts made up to 31 August 2002 (12 pages)
27 June 2002Annual return made up to 13/06/02 (7 pages)
27 June 2002Annual return made up to 13/06/02 (7 pages)
22 March 2002Full accounts made up to 31 August 2001 (11 pages)
22 March 2002Full accounts made up to 31 August 2001 (11 pages)
26 June 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 August 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 1999Annual return made up to 13/06/99 (6 pages)
30 June 1999Annual return made up to 13/06/99 (6 pages)
2 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
14 July 1998Annual return made up to 13/06/98 (6 pages)
14 July 1998Annual return made up to 13/06/98 (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 August 1996New director appointed (4 pages)
21 August 1996New director appointed (4 pages)
21 August 1996Annual return made up to 13/06/96 (4 pages)
21 August 1996Annual return made up to 13/06/96 (4 pages)
14 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 July 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
22 July 1983Alter mem and arts (7 pages)
22 July 1983Alter mem and arts (7 pages)
18 April 1983Incorporation (33 pages)
18 April 1983Incorporation (33 pages)