Company NameAcanthus Associated Architectural Practices Limited
Company StatusActive
Company Number01986299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Peter John Heather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Swiss Avenue
Chelmsford
Essex
CM1 2AD
Director NameJenny May Humphreys
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address77a Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMr Roger Goodliff
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House Little London
Oakhill
Shepton Mallet
Somerset
BA3 5AN
Director NameMr Jonathon Roland Wingfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(27 years, 3 months after company formation)
Appointment Duration11 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Basilica King Charles Street
Leeds
LS1 6LS
Secretary NameMr Jonathon Wingfield
StatusCurrent
Appointed01 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Basilica 2 King Charles Street
Leeds
LS1 6LS
Director NameMr Mark Vines
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityWelsh
StatusCurrent
Appointed20 April 2023(37 years, 2 months after company formation)
Appointment Duration1 year
RoleArchitect
Country of ResidenceWales
Correspondence AddressWatermans Lane The Green
Pembroke
SA71 4NU
Wales
Director NameDouglas Thomson Forrest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 May 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
The Stables, Wardhouse
Insch
Aberdeenshire
AB52 6YL
Scotland
Director NameMr Robert Charles Hutson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration27 years (resigned 31 December 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Moor Hall Lane Danbury
Chelmsford
Essex
CM3 4ER
Director NameMr Charles Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishops Close
Chiswick
London
W4 4JA
Director NameMr Derek James Latham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHierons Wood
47 Vicarage Lane
Little Eaton
Derbyshire
DE21 5EA
Director NamePeter William Holden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFour Bays
Freshwater East Lamphey
Pembroke
Pembrokeshire
SA71 5LJ
Wales
Director NameRobert A Freakley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1994)
RoleArchitect
Correspondence AddressLeicester Square Farmhouse
South Creake
Fakeham
Norfolk
Nr21
Director NameMr George Robin Paget Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 April 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 The Tobacco Factory
Southville
Bristol
BS3 1TF
Director NameMr David Glen Darbyshire
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 May 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Lily Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SP
Director NameMichael Graham Clews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 1998)
RoleArchitect
Correspondence AddressThe Old Vicarage
Great Bourton
Banbury
Oxfordshire
OX17 1QN
Director NameMr Andrew Clive Auchincloss Arrol
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38 Wyle Cop
Shrewsbury
SY1 1XF
Wales
Secretary NameMr George Robin Paget Ferguson
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 April 1991)
RoleCompany Director
Correspondence Address5 Windsor Terrace
Clifton
Bristol
Avon
BS8 4LW
Secretary NamePaul Thomas Richard Simons
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1993)
RoleChief Executive
Correspondence Address317 Unthank Road
Norwich
Norfolk
NR4 7QA
Director NameMichael John King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 1995)
RoleArchitect
Correspondence Address24 Beech Road
Aughton
Ormskirk
Lancashire
L39 6SJ
Secretary NameCharles Lawrence
NationalityBritish
StatusResigned
Appointed09 September 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressVoysey House
Barley Mow Passage Chiswick
London
W4 4PN
Director NameAndrew Stewart Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 1 month after company formation)
Appointment Duration11 years (resigned 15 April 2005)
RoleArchitect
Correspondence Address49 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Director NameMr Richard George Gibson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(8 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 April 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Commercial Street
Lerwick
Isle Of Shetland
ZE1 0AN
Scotland
Director NameMr Alan Morrison Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2000)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address40 Ranfurly Avenue
Bangor
County Down
BT20 3SJ
Northern Ireland
Director NameHeather Jane Clews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 1998)
RoleArchitect
Correspondence AddressThe Old Vicarage
Great Bourton
Banbury
Oxfordshire
OX17 1QN
Secretary NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Secretary NameMartin Anthony Smart
NationalityBritish
StatusResigned
Appointed29 April 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Main Street
Middle Tysoe
Warwickshire
CV35 0SF
Secretary NameMr Leslie John Webb
NationalityBritish
StatusResigned
Appointed31 August 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Director NameJackie Gillespie
Date of BirthOctober 1965 (Born 58 years ago)
StatusResigned
Appointed28 April 2004(18 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressYalberton Farm
Yalberton Road
Paignton
Devon
TQ4 7PE
Director NameGeorgina Mitchell Allison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 November 2005)
RoleArchitect
Correspondence Address2f3
11 Straiton Place
Edinburgh
EH15 2BA
Scotland
Director NameThomas Henry Cockcroft Alpass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheyne Road
Stoke Bishop
Bristol
Avon
BS9 2DH
Director NameMr Eric Hills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Kenley Road
Wimbledon
London
SW19 3JJ
Director NameMrs Linda Christine Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 April 2023)
RoleArchitect
Country of ResidenceWales
Correspondence AddressQuarry House Llwyn-Brain
Whitland
Carmarthenshire
SA34 0NG
Wales
Secretary NameMrs Jenny May Humphreys
StatusResigned
Appointed13 January 2010(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressAcanthus House Hightown Road
Banbury
Oxfordshire
OX16 9BE
Director NameMr Paul Dennis Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 January 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage Hawthorn Road
Gosforth
Newcastle Upon Tyne
NE3 4DE
Director NameMrs Camilla Jane Finlay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Hightown Road
Banbury
Oxfordshire
OX16 9BE

Contact

Websiteacanthuslw.com
Telephone020 89942288
Telephone regionLondon

Location

Registered AddressThe Basilica
King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,286
Cash£8,140
Current Liabilities£5,695

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

17 January 2024Termination of appointment of Paul Dennis Glover as a director on 12 January 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with updates (3 pages)
12 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
11 December 2023Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
4 July 2023Registered office address changed from C/O Acanthus Clews Architects Acanthus House 57 Hightown Road Banbury Oxfordshire OX16 9BE to The Basilica King Charles Street Leeds LS1 6LS on 4 July 2023 (1 page)
4 July 2023Termination of appointment of Marc Williamson as a director on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Camilla Jane Finlay as a director on 30 June 2023 (1 page)
24 April 2023Appointment of Mr Mark Vines as a director on 20 April 2023 (2 pages)
24 April 2023Termination of appointment of Linda Christine Jones as a director on 14 April 2023 (1 page)
19 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
5 January 2022Appointment of Mr Jonathon Wingfield as a secretary on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Jenny May Humphreys as a secretary on 1 January 2022 (1 page)
5 January 2022Director's details changed for Jenny May Humphreys on 1 January 2022 (2 pages)
31 December 2021Director's details changed for Jenny May Humphreys on 16 September 2021 (2 pages)
17 May 2021Director's details changed for Mr Johnathon Roland Wingfield on 13 May 2021 (2 pages)
17 May 2021Appointment of Mr Marc Williamson as a director on 13 May 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Termination of appointment of Eric Hills as a director on 1 April 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Termination of appointment of Steven Eric Myhill as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Robert Charles Hutson as a director on 31 December 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Termination of appointment of Bruce Ritchie as a director on 31 December 2016 (1 page)
11 January 2017Director's details changed for Mrs Camilla Jane Finlay on 22 April 2016 (2 pages)
11 January 2017Termination of appointment of Bruce Ritchie as a director on 31 December 2016 (1 page)
11 January 2017Director's details changed for Mrs Camilla Jane Finlay on 22 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (14 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (14 pages)
27 January 2016Director's details changed for Mr Paul Dennis Glover on 15 January 2016 (2 pages)
27 January 2016Director's details changed for Jenny May Humphreys on 19 August 2015 (2 pages)
27 January 2016Director's details changed for Jenny May Humphreys on 19 August 2015 (2 pages)
27 January 2016Director's details changed for Mr Paul Dennis Glover on 15 January 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (14 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (14 pages)
8 January 2015Termination of appointment of Fiona Smith as a director on 25 April 2014 (1 page)
8 January 2015Appointment of Mr Bruce Ritchie as a director on 25 April 2014 (2 pages)
8 January 2015Termination of appointment of Fiona Smith as a director on 25 April 2014 (1 page)
8 January 2015Appointment of Mr Bruce Ritchie as a director on 25 April 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2014Annual return made up to 31 December 2013 no member list (13 pages)
29 January 2014Annual return made up to 31 December 2013 no member list (13 pages)
28 January 2014Termination of appointment of Gregor Small as a director (1 page)
28 January 2014Appointment of Mrs Fiona Smith as a director (2 pages)
28 January 2014Termination of appointment of Gregor Small as a director (1 page)
28 January 2014Appointment of Mrs Fiona Smith as a director (2 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 September 2013Appointment of Mr Johnathon Wingfield as a director (2 pages)
18 September 2013Appointment of Mr Johnathon Wingfield as a director (2 pages)
16 September 2013Termination of appointment of David Darbyshire as a director (1 page)
16 September 2013Termination of appointment of Richard Gibson as a director (1 page)
16 September 2013Termination of appointment of Richard Gibson as a director (1 page)
16 September 2013Termination of appointment of David Darbyshire as a director (1 page)
30 January 2013Annual return made up to 31 December 2012 no member list (15 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (15 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Termination of appointment of Stuart Page as a director (1 page)
8 November 2012Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Stuart Page as a director (1 page)
8 November 2012Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page)
8 November 2012Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 no member list (15 pages)
31 January 2012Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 no member list (15 pages)
31 January 2012Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 31 January 2012 (1 page)
30 January 2012Appointment of Mrs Camilla Jane Finlay as a director (2 pages)
30 January 2012Appointment of Mrs Camilla Jane Finlay as a director (2 pages)
30 January 2012Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY (1 page)
30 January 2012Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
12 November 2010Appointment of Mr Paul Dennis Glover as a director (2 pages)
12 November 2010Appointment of Mr Paul Dennis Glover as a director (2 pages)
11 November 2010Termination of appointment of Jonathon Wingfield as a director (1 page)
11 November 2010Termination of appointment of Jonathon Wingfield as a director (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 31 December 2009 no member list (9 pages)
25 January 2010Annual return made up to 31 December 2009 no member list (9 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
23 January 2010Director's details changed for Stuart Page on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Gregor William Small on 23 January 2010 (2 pages)
23 January 2010Director's details changed for David Glen Darbyshire on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Stuart Page on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Eric Hills on 23 January 2010 (2 pages)
23 January 2010Termination of appointment of Leslie Webb as a secretary (1 page)
23 January 2010Director's details changed for Peter John Heather on 23 January 2010 (2 pages)
23 January 2010Termination of appointment of Leslie Webb as a secretary (1 page)
23 January 2010Director's details changed for Linda Christine Jones on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Jenny May Humphreys on 23 January 2010 (2 pages)
23 January 2010Appointment of Mr Steven Eric Myhill as a secretary (1 page)
23 January 2010Director's details changed for Peter John Heather on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Jenny May Humphreys on 23 January 2010 (2 pages)
23 January 2010Appointment of Mr Steven Eric Myhill as a secretary (1 page)
23 January 2010Director's details changed for Robert Charles Hutson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Richard George Gibson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for David Glen Darbyshire on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Eric Hills on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Robert Charles Hutson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Gregor William Small on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Linda Christine Jones on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Richard George Gibson on 23 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Annual return made up to 31/12/08 (6 pages)
19 January 2009Annual return made up to 31/12/08 (6 pages)
24 December 2008Director appointed roger goodliff (2 pages)
24 December 2008Appointment terminated director thomas alpass (1 page)
24 December 2008Director appointed roger goodliff (2 pages)
24 December 2008Appointment terminated director thomas alpass (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Annual return made up to 31/12/06 (3 pages)
5 January 2007Annual return made up to 31/12/06 (3 pages)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
15 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
10 January 2006Annual return made up to 31/12/05 (10 pages)
10 January 2006Annual return made up to 31/12/05 (10 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
8 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
22 January 2004Annual return made up to 31/12/03 (8 pages)
22 January 2004Annual return made up to 31/12/03 (8 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
1 December 2003Secretary resigned;director resigned (1 page)
1 December 2003Secretary resigned;director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Annual return made up to 31/12/02 (9 pages)
28 January 2003Annual return made up to 31/12/02 (9 pages)
28 January 2003Secretary resigned;director resigned (1 page)
8 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: woodhall, 56 woodhall lane, stanningley, pudsey, west yorkshire LS28 5NY (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: woodhall, 56 woodhall lane, stanningley, pudsey, west yorkshire LS28 5NY (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 30 April 2000 (9 pages)
28 January 2001Full accounts made up to 30 April 2000 (9 pages)
19 January 2001Annual return made up to 31/12/00 (6 pages)
19 January 2001Annual return made up to 31/12/00 (6 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (7 pages)
6 January 2000Annual return made up to 31/12/99 (7 pages)
6 January 2000Annual return made up to 31/12/99 (7 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
14 January 1999Full accounts made up to 30 April 1998 (7 pages)
14 January 1999Full accounts made up to 30 April 1998 (7 pages)
14 January 1999Annual return made up to 31/12/98 (8 pages)
14 January 1999Annual return made up to 31/12/98 (8 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 30 April 1997 (10 pages)
20 April 1998Full accounts made up to 30 April 1997 (10 pages)
23 January 1998Annual return made up to 31/12/97 (8 pages)
23 January 1998Annual return made up to 31/12/97 (8 pages)
13 August 1997Annual return made up to 31/12/96 (10 pages)
13 August 1997Annual return made up to 31/12/96 (10 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: voysey house, barley mow passage, chiswick, london W4 4PN (1 page)
7 May 1997Registered office changed on 07/05/97 from: voysey house, barley mow passage, chiswick, london W4 4PN (1 page)
7 March 1997Full accounts made up to 30 April 1996 (7 pages)
7 March 1997Full accounts made up to 30 April 1996 (7 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 December 1995Full accounts made up to 30 April 1995 (9 pages)
19 December 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1986Incorporation (26 pages)
5 February 1986Incorporation (26 pages)