Company NameSpringwell Management Company Limited
Company StatusActive
Company Number02418879
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Anthony Scanlan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence AddressThe Paddock Carr Lane
Rainton
Thirsk
North Yorkshire
YO7 3PS
Director NameMr David Edwin Gardner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleFurniture Restorer
Country of ResidenceEngland
Correspondence AddressPost Cottage The Green
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QA
Director NameMrs Carol Gardner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleHousewife Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPost Cottage The Green
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QA
Director NameMr Howard James Turnbull
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(17 years, 7 months after company formation)
Appointment Duration17 years
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Secretary NameMr Michael John Prest
StatusCurrent
Appointed28 December 2023(34 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressStamford House 65 High Street
Northallerton
North Yorkshire
DL7 8EJ
Director NameMr William Richardson
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 1995)
RoleRetired
Correspondence Address12 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameMr David Trevor Knight
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 December 2002)
RoleScientist
Correspondence AddressFirst Floor Flat
35 Beaufort Road Clifton
Bristol
BS8 2JX
Director NameMiss Sharon Louise Sunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1993)
RoleSecretary
Correspondence Address14 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameMr Robin Pearson Curtis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 May 1998)
RoleElectrician
Correspondence Address9 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameMr Andrew Mark Clapham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RolePartner In Business
Correspondence Address7 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameMr Andrew Park Brown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 1995)
RoleRetired
Correspondence Address13 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameBeverly Joyce Welsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 1998)
RoleNurse
Correspondence Address8 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameMr Richard William Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RolePolice Constable
Correspondence Address10 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Secretary NameMr Richard William Barnes
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address10 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameDarren Lee Petty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address14 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameAndrea Weighell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 March 2005)
RoleSales Assistant/Bar Assistant
Correspondence Address7 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameAndrew Shield
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1996)
RoleCharge Hand (Ice Cream Factory
Correspondence Address13 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameLesley Ann Kirby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1997)
RoleUnderwriting Assistant
Correspondence Address12 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameDavid Hiscock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 January 2003)
RoleRetired
Correspondence Address14 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Secretary NameBeverly Joyce Welsh
NationalityBritish
StatusResigned
Appointed28 January 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1998)
RoleNurse
Correspondence Address8 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameKevin Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2001)
RoleFurniture Sales Assistant
Correspondence Address13 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameJohn Vincent Cotton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 23 March 2007)
RoleSalesman
Correspondence Address12 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameLinda Goodwill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2003)
RoleCarer
Correspondence Address10 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Secretary NameMr David Trevor Knight
NationalityBritish
StatusResigned
Appointed03 March 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address11 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameChristine Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2001)
RoleBuyer
Correspondence Address9 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameAlethea Hilary Francis
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2006)
RoleTax Assistant
Correspondence Address8 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Secretary NameLinda Goodwill
NationalityBritish
StatusResigned
Appointed24 January 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address10 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Director NameHilda Mary Seal
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2010)
RoleRetired
Correspondence Address9 Bishopgarth
Northallerton
North Yorkshire
Director NameBarbara Simpson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2003)
RoleRetired
Correspondence Address13 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Secretary NameAlethea Hilary Francis
NationalitySouth African
StatusResigned
Appointed26 March 2002(12 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 December 2023)
RoleTax Assistant Health&Safety
Correspondence Address8 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameMrs Gay Elizabeth Scanlan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2012)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Wellington Farm
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3JX
Director NameMichael Charles Folkes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2003)
RoleDirector Of Rainbow Int
Correspondence Address14 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU
Director NameIan John Beddoes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2005)
RoleArmed Forces
Correspondence Address14 Bishopsgarth
Springwell Lane
Northallerton
North Yorkshire
DL7 8QU

Location

Registered AddressStamford House
65 High Street
Northallerton
North Yorkshire
DL7 8EJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Anthony Scanlan
25.00%
Ordinary
1 at £1Alethea Hilary Francis
12.50%
Ordinary
1 at £1Carol Gardner & David Edwin Gardner
12.50%
Ordinary
1 at £1Emma Louise Barlow & Paul Richard Barlow
12.50%
Ordinary
1 at £1Howard James Turnbull
12.50%
Ordinary
1 at £1Jenny Ross
12.50%
Ordinary
1 at £1Kay Louise Turner
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Appointment of Mr Michael John Prest as a secretary on 28 December 2023 (2 pages)
29 December 2023Registered office address changed from 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU to Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ on 29 December 2023 (1 page)
29 December 2023Termination of appointment of Alethea Hilary Francis as a secretary on 28 December 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
2 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8
(8 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8
(8 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8
(8 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8
(8 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8
(8 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8
(8 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8
(8 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8
(8 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Termination of appointment of Gay Scanlan as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Termination of appointment of Gay Scanlan as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
23 September 2011Director's details changed for Mr Michael Anthony Scanlan on 12 August 2011 (2 pages)
23 September 2011Director's details changed for Mrs Gay Elizabeth Scanlan on 12 August 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
23 September 2011Director's details changed for Mrs Gay Elizabeth Scanlan on 12 August 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Director's details changed for Mr Michael Anthony Scanlan on 12 August 2011 (2 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages)
30 September 2010Termination of appointment of Hilda Seal as a director (1 page)
30 September 2010Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages)
30 September 2010Termination of appointment of Hilda Seal as a director (1 page)
30 September 2010Director's details changed for Carol Gardner on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Carol Gardner on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Carol Gardner on 1 October 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 September 2010Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages)
29 September 2009Return made up to 01/09/09; full list of members (7 pages)
29 September 2009Return made up to 01/09/09; full list of members (7 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2008Return made up to 01/09/08; full list of members (7 pages)
30 September 2008Return made up to 01/09/08; full list of members (7 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 March 2008Director's change of particulars / david gardner / 01/12/2007 (1 page)
13 March 2008Director's change of particulars / carol gardner / 01/12/2007 (1 page)
13 March 2008Director's change of particulars / carol gardner / 01/12/2007 (1 page)
13 March 2008Director's change of particulars / david gardner / 01/12/2007 (1 page)
26 September 2007Return made up to 01/09/07; full list of members (5 pages)
26 September 2007Return made up to 01/09/07; full list of members (5 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Accounts made up to 31 March 2007 (1 page)
24 April 2007Accounts made up to 31 March 2007 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 01/09/06; full list of members (5 pages)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 01/09/06; full list of members (5 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
30 May 2006Accounts made up to 31 March 2006 (1 page)
30 May 2006Accounts made up to 31 March 2006 (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
28 September 2005Return made up to 01/09/05; full list of members (5 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 01/09/05; full list of members (5 pages)
28 September 2005Director resigned (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Director resigned (1 page)
29 April 2005Accounts made up to 31 March 2005 (1 page)
29 April 2005Accounts made up to 31 March 2005 (1 page)
27 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 April 2004Accounts made up to 31 March 2004 (1 page)
29 April 2004Accounts made up to 31 March 2004 (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
27 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 April 2003Accounts made up to 31 March 2003 (1 page)
12 April 2003Accounts made up to 31 March 2003 (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
14 October 2002Return made up to 01/09/02; full list of members (12 pages)
14 October 2002Return made up to 01/09/02; full list of members (12 pages)
27 September 2002Registered office changed on 27/09/02 from: 10 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page)
27 September 2002Registered office changed on 27/09/02 from: 10 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
11 April 2002Accounts made up to 31 March 2002 (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Accounts made up to 31 March 2002 (1 page)
27 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 September 2001New director appointed (2 pages)
11 April 2001Accounts made up to 31 March 2001 (1 page)
11 April 2001Accounts made up to 31 March 2001 (1 page)
6 September 2000Return made up to 01/09/00; full list of members (10 pages)
6 September 2000Return made up to 01/09/00; full list of members (10 pages)
10 April 2000Accounts made up to 31 March 2000 (1 page)
10 April 2000Accounts made up to 31 March 2000 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 11 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 11 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
8 September 1999Return made up to 01/09/99; change of members (8 pages)
8 September 1999Return made up to 01/09/99; change of members (8 pages)
10 April 1999Accounts made up to 31 March 1999 (1 page)
10 April 1999Accounts made up to 31 March 1999 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
8 September 1998Return made up to 01/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1998Return made up to 01/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
17 April 1998Accounts made up to 31 March 1998 (1 page)
17 April 1998Accounts made up to 31 March 1998 (1 page)
30 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
14 April 1997Accounts made up to 31 March 1997 (1 page)
14 April 1997Accounts made up to 31 March 1997 (1 page)
18 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
11 April 1996Accounts made up to 31 March 1996 (1 page)
11 April 1996Accounts made up to 31 March 1996 (1 page)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
4 May 1995Accounts made up to 31 March 1995 (1 page)
4 May 1995Accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)