Company NameThe North Of England Horticultural Society
Company StatusActive
Company Number02419964
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Stephen Hattersley Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RolePartner Garden Centre
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameDavid Beardall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(4 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleHead Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameJosephine Mary Makin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(7 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMargaret Ann Dabell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(15 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameChristine Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NamePamela Anne Grant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(18 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Caroline Jane Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(18 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Penelope Lucy Mowbray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(21 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMs Susan Margaret Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMr Michael John I'Anson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleGarden Manager
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Dianne Kilburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Sarah Anne Hopps
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMr David Roy Barker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2016(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleHead Gardener
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMr Rae Beckwith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2016(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Lucinda Jane Astell Compton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCurator
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Secretary NameMrs Jane Robinson
StatusCurrent
Appointed21 November 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Christine Elizabeth Gregg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Katherine Helena Gargan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Margaret Greenough
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration12 years, 6 months (resigned 23 March 2005)
RoleHousewife
Correspondence Address17 Roundwood
Shipley
West Yorkshire
BD18 4JP
Director NameMrs Margaret Cameron
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1999)
RoleHousewife
Correspondence Address5 Westminster Gate
Burn Bridge
Harrogate
North Yorkshire
HG3 1LU
Director NameMr Samuel Frederick Cryer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration17 years, 6 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JN
Director NameDennis Brian Hutchinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration28 years, 6 months (resigned 10 March 2021)
RoleHorticultural Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Bulmer
York
North Yorkshire
YO60 7BW
Director NamePhilip David Hartley
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 1995)
RoleRetired
Correspondence AddressBryony Cottage
Main Street Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameMr William Grover Allen
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressKnottfield Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameKenneth Hudson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 07 October 2007)
RoleBuilder
Correspondence Address26 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameWalter Ronald Hudson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2000)
RoleCommercial Manager
Correspondence AddressFour Gables Oaks Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6DS
Director NameElmode Smithson Mars
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 1992)
RoleHousewife
Correspondence Address3 Redhills Road
Ripon
North Yorkshire
HG4 2RP
Secretary NameMr Alan Ravenscroft
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressHighwestcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NameEileen Constance Lister
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1995)
RoleHousewife
Correspondence Address4 Farndale Close
Wetherby
West Yorkshire
LS22 6XE
Director NameRichard Robert Randall Inman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 March 2004)
RoleRetired
Correspondence AddressThe Hollies
Hampsthwaite
Harrogate
HG3 2HB
Director NameMrs Janet Hayton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RolePart Time Lecturer
Country of ResidenceEngland
Correspondence Address5 Burtree Avenue
Skelton
York
Yorkshire
YO3 6YT
Director NameMaisie Joy Bevis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Brimham Rocks
Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director NameMrs Jean Lock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables
Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameJane Kitchen
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressTerracotta 5 Home Farm Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NameJoseph Reeder Maiden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2015)
RoleHorticulture
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank Nursery
Harrogate Road
North Rigton
North Yorkshire
LS17 0BZ
Director NameDonald Andrew
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(17 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sycamore Drive
Harrogate
North Yorkshire
HG2 7PU

Contact

Websiteflowershow.org.uk
Email address[email protected]
Telephone01423 546158
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 6, The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,436,046
Net Worth£967,893
Cash£349,189
Current Liabilities£112,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 March 2020Group of companies' accounts made up to 31 December 2019 (22 pages)
21 November 2019Appointment of Mrs Jane Robinson as a secretary on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of Jane Kitchen as a secretary on 21 November 2019 (1 page)
21 November 2019Registered office address changed from Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Unit 6, the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 21 November 2019 (1 page)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
12 April 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 June 2017Appointment of Mrs Lucinda Jane Astell Compton as a director on 8 March 2017 (2 pages)
6 June 2017Appointment of Mrs Lucinda Jane Astell Compton as a director on 8 March 2017 (2 pages)
31 March 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
31 March 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
10 March 2016Termination of appointment of Donald Andrew as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr David Roy Barker as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Rae Beckwith as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr David Roy Barker as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Rae Beckwith as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Donald Andrew as a director on 9 March 2016 (1 page)
17 December 2015Termination of appointment of Joseph Reeder Maiden as a director on 17 September 2015 (1 page)
17 December 2015Termination of appointment of Joseph Reeder Maiden as a director on 17 September 2015 (1 page)
25 August 2015Annual return made up to 20 August 2015 no member list (17 pages)
25 August 2015Annual return made up to 20 August 2015 no member list (17 pages)
27 March 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
27 March 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
12 March 2015Appointment of Mr Michael John I'anson as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mrs Sarah Anne Hopps as a director on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of Stephen Hattersley Smith as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mr Michael John I'anson as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mrs Dianne Kilburn as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mrs Sarah Anne Hopps as a director on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of Stephen Hattersley Smith as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mrs Dianne Kilburn as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mrs Susan Margaret Brown as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mrs Susan Margaret Brown as a director on 11 March 2015 (2 pages)
1 September 2014Annual return made up to 20 August 2014 no member list (14 pages)
1 September 2014Termination of appointment of Trevor Nicholson as a director on 12 March 2014 (1 page)
1 September 2014Annual return made up to 20 August 2014 no member list (14 pages)
1 September 2014Termination of appointment of Bruce Rigby as a director on 18 August 2014 (1 page)
1 September 2014Termination of appointment of Trevor Nicholson as a director on 12 March 2014 (1 page)
1 September 2014Termination of appointment of Maisie Joy Bevis as a director on 16 August 2014 (1 page)
1 September 2014Termination of appointment of Jean Lock as a director on 4 August 2014 (1 page)
1 September 2014Termination of appointment of Bruce Rigby as a director on 18 August 2014 (1 page)
1 September 2014Termination of appointment of Bruce Rigby as a director on 18 August 2014 (1 page)
1 September 2014Termination of appointment of Jean Lock as a director on 4 August 2014 (1 page)
1 September 2014Termination of appointment of Maisie Joy Bevis as a director on 16 August 2014 (1 page)
1 September 2014Termination of appointment of Bruce Rigby as a director on 18 August 2014 (1 page)
1 September 2014Termination of appointment of Jean Lock as a director on 4 August 2014 (1 page)
18 March 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
30 August 2013Annual return made up to 20 August 2013 no member list (18 pages)
30 August 2013Annual return made up to 20 August 2013 no member list (18 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 August 2012Director's details changed for Lady Penelope Lucy Mowbray on 22 August 2012 (2 pages)
23 August 2012Annual return made up to 20 August 2012 no member list (18 pages)
23 August 2012Annual return made up to 20 August 2012 no member list (18 pages)
23 August 2012Director's details changed for Lady Penelope Lucy Mowbray on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Josephine Mary Makin on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Trevor Nicholson on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Trevor Nicholson on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Josephine Mary Makin on 22 August 2012 (2 pages)
16 March 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
16 March 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
9 September 2011Annual return made up to 20 August 2011 no member list (17 pages)
9 September 2011Annual return made up to 20 August 2011 no member list (17 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
16 May 2011Appointment of Lady Penelope Lucy Mowbray as a director (2 pages)
16 May 2011Appointment of Lady Penelope Lucy Mowbray as a director (2 pages)
4 May 2011Appointment of Mr Trevor Nicholson as a director (2 pages)
4 May 2011Appointment of Mr Trevor Nicholson as a director (2 pages)
27 April 2011Termination of appointment of David Matthewman as a director (1 page)
27 April 2011Termination of appointment of David Matthewman as a director (1 page)
28 October 2010Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page)
25 August 2010Director's details changed for Pamela Anne Grant on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 no member list (17 pages)
25 August 2010Director's details changed for Dr Bruce Rigby on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Margaret Ann Dabell on 20 August 2010 (2 pages)
25 August 2010Director's details changed for David Beardall on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Dr Bruce Rigby on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Joseph Reeder Maiden on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Margaret Ann Dabell on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Donald Andrew on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Jean Lock on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 no member list (17 pages)
25 August 2010Director's details changed for Josephine Mary Makin on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Maisie Joy Bevis on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Christine Stewart on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Dennis Brian Hutchinson on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Pamela Anne Grant on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Joseph Reeder Maiden on 20 August 2010 (2 pages)
25 August 2010Director's details changed for David Beardall on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Dennis Brian Hutchinson on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Josephine Mary Makin on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Jean Lock on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mr David Matthewman on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Christine Stewart on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Donald Andrew on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mr David Matthewman on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Maisie Joy Bevis on 20 August 2010 (2 pages)
19 May 2010Termination of appointment of Samuel Cryer as a director (1 page)
19 May 2010Termination of appointment of Samuel Cryer as a director (1 page)
24 March 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
24 March 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
28 August 2009Annual return made up to 20/08/09 (7 pages)
28 August 2009Annual return made up to 20/08/09 (7 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
28 August 2008Annual return made up to 20/08/08 (7 pages)
28 August 2008Appointment terminated director kenneth hudson (1 page)
28 August 2008Appointment terminated director kenneth hudson (1 page)
28 August 2008Annual return made up to 20/08/08 (7 pages)
15 April 2008Director appointed pamela anne grant (2 pages)
15 April 2008Director appointed pamela anne grant (2 pages)
3 April 2008Director appointed caroline jane bayliss (2 pages)
3 April 2008Director appointed caroline jane bayliss (2 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
26 March 2008Appointment terminated director paul stackhouse (1 page)
26 March 2008Appointment terminated director paul stackhouse (1 page)
29 August 2007Annual return made up to 20/08/07 (11 pages)
29 August 2007Annual return made up to 20/08/07 (11 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 August 2006Annual return made up to 20/08/06 (10 pages)
30 August 2006Annual return made up to 20/08/06 (10 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
1 September 2005Annual return made up to 20/08/05 (10 pages)
1 September 2005Annual return made up to 20/08/05 (10 pages)
5 July 2005Full accounts made up to 31 December 2004 (19 pages)
5 July 2005Full accounts made up to 31 December 2004 (19 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
17 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
16 April 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
8 December 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
8 December 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
8 September 2003Annual return made up to 20/08/03 (11 pages)
8 September 2003Annual return made up to 20/08/03 (11 pages)
10 September 2002Annual return made up to 20/08/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2002Annual return made up to 20/08/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
29 August 2001Annual return made up to 20/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Annual return made up to 20/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Full group accounts made up to 31 December 2000 (17 pages)
5 April 2001Full group accounts made up to 31 December 2000 (17 pages)
30 August 2000Annual return made up to 20/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Annual return made up to 20/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Full group accounts made up to 31 December 1999 (18 pages)
18 April 2000Full group accounts made up to 31 December 1999 (18 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
1 September 1999Annual return made up to 20/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 September 1999Annual return made up to 20/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
7 April 1999Full group accounts made up to 31 December 1998 (17 pages)
7 April 1999Full group accounts made up to 31 December 1998 (17 pages)
13 October 1998Annual return made up to 05/09/98 (8 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (1 page)
13 October 1998New secretary appointed (1 page)
13 October 1998Annual return made up to 05/09/98 (8 pages)
13 October 1998Secretary resigned (1 page)
24 February 1998Full group accounts made up to 31 December 1997 (17 pages)
24 February 1998Full group accounts made up to 31 December 1997 (17 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Annual return made up to 05/09/97 (10 pages)
16 October 1997Annual return made up to 05/09/97 (10 pages)
25 March 1997Full group accounts made up to 31 December 1996 (15 pages)
25 March 1997Full group accounts made up to 31 December 1996 (15 pages)
17 September 1996Annual return made up to 05/09/96
  • 363(288) ‐ Director resigned
(10 pages)
17 September 1996Annual return made up to 05/09/96
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1996Full accounts made up to 31 December 1995 (12 pages)
28 April 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1995Annual return made up to 05/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Annual return made up to 05/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)