Company NameThe Five Lamps Organisation
Company StatusActive
Company Number02441319
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 November 1989(34 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Patricia Chambers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(20 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleHead Of Partners
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMrs Vivienne Jane Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(20 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMr Trevor George Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(22 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMr Peter Mc Geeney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1994)
RoleTurner
Correspondence Address56 Clarendon Road
Thornaby
Stockton On Tees
Cleveland
TS17 8JN
Secretary NameMs Joyce Hallett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 years after company formation)
Appointment Duration5 months (resigned 14 April 1992)
RoleCompany Director
Correspondence Address20 Cuthbert Close
Thornaby
Stockton On Tees
Cleveland
TS17 6PJ
Secretary NameKaren Rodham
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleBar Person
Correspondence Address9 Heslop Street
Thornaby
Stockton On Tees
Cleveland
TS17 7HA
Secretary NameMs Joyce Hallett
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address20 Cuthbert Close
Thornaby
Stockton On Tees
Cleveland
TS17 6PJ
Director NameCharles McManus
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 July 1998)
RoleRetired
Correspondence Address84 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DG
Director NameJean Kitchen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2002)
RoleRetired
Correspondence Address30 Whitley Road
Thornaby
Stockton On Tees
Cleveland
TS17 9HZ
Director NameCaroline Chubb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 February 2003)
RoleLifelong Learning Manager
Correspondence Address13 Clifton Avenue
Stockton On Tees
TS18 3QF
Director NameKenneth William Johnson Craggs
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 May 2008)
RoleRetired
Correspondence Address1 Forest Mews
Thornaby
Stockton On Tees
TS17 0DP
Director NameEdmund Damien Kirkham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 November 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Tipton Close
Thornaby
Stockton On Tees
Cleveland
TS17 9QF
Director NameDiane Patterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Thornaby
Stockton On Tees
Cleveland
TS17 8DS
Director NameAngela Jane Norton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 13 January 2004)
RolePsv Driver
Correspondence Address8 Cedar Grove
Thornaby
Stockton On Tees
TS17 8AQ
Director NameDerrick Thomas Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 October 2011)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lunebeck Walk
Thornaby
Stockton On Tees
Cleveland
TS17 9RE
Director NameWilfred Dean
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 2003)
RoleRetired
Correspondence Address37 Wolsingham Drive
Thornaby
Stockton On Tees
Cleveland
TS17 9DW
Director NameRev Graham William Poole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 1998)
RoleBaptist Minister
Correspondence Address2 Redditch Avenue
Stockton On Tees
Cleveland
TS19 9EG
Director NameMarie Devine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(8 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address19 Longbeck Way
Thornaby
Cleveland
TS17 9RH
Director NameMartyn Ingram
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2003)
RoleLocal Government Officer
Correspondence Address19 Talisman Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RT
Director NameJohn Lynch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2009)
RoleRetired
Correspondence AddressFlat 2
38-40 Dovecote Street
Stockton On Trees
TS17 1LN
Director NameCllr Elizabeth Ann Nesbitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxglove Close
Eastfields
Stockton On Tees
Cleveland
TS19 8FN
Director NameCllr Stephen Lunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2004)
RoleResearcher
Correspondence Address3 Redmire Road
Stockton On Tees
Cleveland
TS18 4JR
Director NameCarole Bond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2007)
RoleHR Advisor
Correspondence Address37 Station Crescent
Billingham
Cleveland
TS23 1LY
Director NameMr Terence David Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 March 2011)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address162 Davenport Road
Yarm
Cleveland
TS15 9TW
Secretary NameMr Terence David Murphy
NationalityBritish
StatusResigned
Appointed02 March 2004(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 November 2009)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address162 Davenport Road
Yarm
Cleveland
TS15 9TW
Director NameMs Joyce Hallett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2009)
RoleCommunity IT Learning Officer
Correspondence Address20 Cuthbert Close
Thornaby
Stockton On Tees
Cleveland
TS17 6PJ
Director NameCllr Raymond Godwin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 May 2005)
RoleNurse
Correspondence Address14 Wheeldale Crescent
Thornaby
Stockton On Tees
Cleveland
TS17 9BX
Director NameIan John Dalgarno
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bader Avenue
Thornaby
Cleveland
TS17 0EH
Director NameMrs Ann Grubb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address593 Thornaby Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 9HD
Director NameMr Peter Brennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Richardson Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 8QA
Director NameMr Malcolm Bowstead
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMiss Rebecca Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(20 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2011)
RoleAdult Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMrs Carole Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMr Michael Poole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
Director NameMr Jamie Houlders
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2023)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ

Contact

Websitefivelamps.org.uk
Email address[email protected]
Telephone01642 608316
Telephone regionMiddlesbrough

Location

Registered AddressEldon Street
Thornaby
Stockton-On-Tees
TS17 7DJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Turnover£3,605,922
Net Worth£3,008,314
Cash£1,149,746
Current Liabilities£1,090,107

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

3 April 2013Delivered on: 4 April 2013
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, title and interest in and under the loan offers, including the debts and any proceeds of any enforcement of security under any of the security documents.
Outstanding
31 December 2012Delivered on: 9 January 2013
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and under the loan offers in respect of the debts and the proceeds of any enforcement of security under any of the security documents see image for full details.
Outstanding
16 August 2012Delivered on: 24 August 2012
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in respect of the debts and the proceeds of any enforcement of security under any security documents see image for full details.
Outstanding
21 May 2012Delivered on: 22 May 2012
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the east side of thornaby road thornaby t/no CE90390 including all buildings, fixtures, goodwill see image for full details.
Outstanding
9 May 2012Delivered on: 10 May 2012
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and under the loan offers and in respect of the debts.
Outstanding
28 November 2022Delivered on: 8 December 2022
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Outstanding
28 June 2021Delivered on: 1 July 2021
Persons entitled: Big Issue Social Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Nil.
Outstanding
12 October 2010Delivered on: 13 October 2010
Persons entitled: Sunderland City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The private housing financial assistance programme has been created to help local authorities in the north east of england to provide loans to needy homeowners for the purposes of helpinp them to improve their housing condtions. The debenture has been created to protect the local authorities funds in favour of one of their number; sunderland city council see image for full details.
Outstanding
3 July 2018Delivered on: 18 July 2018
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2016Delivered on: 3 November 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2016Delivered on: 3 November 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2016Delivered on: 27 May 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2016Delivered on: 27 May 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2016Delivered on: 8 April 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2016Delivered on: 8 April 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2015Delivered on: 1 May 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2015Delivered on: 1 May 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2014Delivered on: 28 November 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2014Delivered on: 28 November 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2014Delivered on: 9 September 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2014Delivered on: 9 September 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2014Delivered on: 7 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2014Delivered on: 7 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2013Delivered on: 4 October 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2013Delivered on: 31 May 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
6 November 2009Delivered on: 27 November 2009
Satisfied on: 25 September 2015
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Social Enterprise Loan Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the south of winston churchill close stockton-on-tees t/n CE153361 and fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 July 2006Delivered on: 25 July 2006
Satisfied on: 26 October 2009
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due.
Particulars: Land and buildings on the east side of thornaby road thornaby t/no CE90390 floating charge all unfixed plant machinery and other chattels.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 15 February 2012
Persons entitled: The Community Loan Fund for the North-East (A Sub-Fund of the Local Investment Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
16 November 2023Termination of appointment of Jamie Houlders as a director on 31 July 2023 (1 page)
4 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
7 January 2023Group of companies' accounts made up to 31 March 2022 (59 pages)
8 December 2022Registration of charge 024413190041, created on 28 November 2022 (14 pages)
18 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
6 December 2021Group of companies' accounts made up to 31 March 2021 (59 pages)
21 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
1 July 2021Registration of charge 024413190040, created on 28 June 2021 (23 pages)
10 February 2021Group of companies' accounts made up to 31 March 2020 (52 pages)
2 February 2021Satisfaction of charge 6 in full (1 page)
2 February 2021Satisfaction of charge 024413190038 in full (1 page)
2 February 2021Satisfaction of charge 024413190010 in full (1 page)
2 February 2021Satisfaction of charge 024413190037 in full (1 page)
12 January 2021Appointment of Mr Jamie Houlders as a director on 1 April 2019 (2 pages)
12 January 2021Termination of appointment of Ian Thomas Wright as a director on 31 December 2020 (1 page)
26 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 024413190023 in full (1 page)
6 April 2020Satisfaction of charge 024413190033 in full (1 page)
6 April 2020Satisfaction of charge 024413190013 in full (1 page)
6 April 2020Satisfaction of charge 024413190022 in full (1 page)
6 April 2020Satisfaction of charge 024413190025 in full (1 page)
6 April 2020Satisfaction of charge 024413190026 in full (1 page)
6 April 2020Satisfaction of charge 024413190030 in full (1 page)
6 April 2020Satisfaction of charge 024413190020 in full (1 page)
6 April 2020Satisfaction of charge 024413190014 in full (1 page)
6 April 2020Satisfaction of charge 024413190016 in full (1 page)
6 April 2020Satisfaction of charge 024413190018 in full (1 page)
6 April 2020Satisfaction of charge 024413190021 in full (1 page)
6 April 2020Satisfaction of charge 8 in full (1 page)
6 April 2020Satisfaction of charge 024413190031 in full (1 page)
6 April 2020Satisfaction of charge 024413190028 in full (1 page)
6 April 2020Satisfaction of charge 024413190017 in full (1 page)
6 April 2020Satisfaction of charge 9 in full (1 page)
6 April 2020Satisfaction of charge 024413190011 in full (1 page)
6 April 2020Satisfaction of charge 024413190015 in full (1 page)
6 April 2020Satisfaction of charge 5 in full (1 page)
6 April 2020Satisfaction of charge 7 in full (1 page)
6 April 2020Satisfaction of charge 024413190034 in full (1 page)
6 April 2020Satisfaction of charge 024413190032 in full (1 page)
6 April 2020Satisfaction of charge 024413190027 in full (1 page)
6 April 2020Satisfaction of charge 024413190024 in full (1 page)
6 April 2020Satisfaction of charge 024413190019 in full (1 page)
6 April 2020Satisfaction of charge 024413190012 in full (1 page)
3 April 2020Satisfaction of charge 024413190036 in full (1 page)
3 April 2020Satisfaction of charge 024413190035 in full (1 page)
20 November 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Michael Poole as a director on 29 March 2019 (1 page)
19 December 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 July 2018Registration of charge 024413190039, created on 3 July 2018 (42 pages)
23 February 2018Registration of charge 024413190037, created on 22 February 2018 (15 pages)
23 February 2018Registration of charge 024413190038, created on 22 February 2018 (15 pages)
22 January 2018Resolutions
  • RES13 ‐ To conclude negotitians with unity trust bank regarding the assignment of five lamps loan portfolios the assignment approved 04/12/2017
(2 pages)
14 December 2017Registration of charge 024413190036, created on 13 December 2017 (16 pages)
14 December 2017Registration of charge 024413190036, created on 13 December 2017 (16 pages)
14 December 2017Registration of charge 024413190035, created on 13 December 2017 (15 pages)
14 December 2017Registration of charge 024413190035, created on 13 December 2017 (15 pages)
5 December 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
5 December 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
16 November 2016Appointment of Mr Michael Poole as a director on 29 June 2016 (2 pages)
16 November 2016Appointment of Mr Michael Poole as a director on 29 June 2016 (2 pages)
3 November 2016Registration of charge 024413190033, created on 1 November 2016 (17 pages)
3 November 2016Registration of charge 024413190034, created on 1 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
3 November 2016Registration of charge 024413190034, created on 1 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
3 November 2016Registration of charge 024413190033, created on 1 November 2016 (17 pages)
31 October 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
31 October 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
27 May 2016Registration of charge 024413190032, created on 12 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
27 May 2016Registration of charge 024413190032, created on 12 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
27 May 2016Registration of charge 024413190031, created on 12 May 2016 (16 pages)
27 May 2016Registration of charge 024413190031, created on 12 May 2016 (16 pages)
10 May 2016Termination of appointment of Philip Tucker as a director on 31 March 2016 (1 page)
10 May 2016Termination of appointment of Philip Tucker as a director on 31 March 2016 (1 page)
8 April 2016Registration of charge 024413190030, created on 5 April 2016 (18 pages)
8 April 2016Registration of charge 024413190030, created on 5 April 2016 (18 pages)
8 April 2016Registration of charge 024413190028, created on 5 April 2016 (17 pages)
8 April 2016Registration of charge 024413190028, created on 5 April 2016 (17 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (50 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (50 pages)
26 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
26 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
13 October 2015Registration of charge 024413190027, created on 8 October 2015 (16 pages)
13 October 2015Registration of charge 024413190027, created on 8 October 2015 (16 pages)
13 October 2015Registration of charge 024413190026, created on 8 October 2015 (15 pages)
13 October 2015Registration of charge 024413190026, created on 8 October 2015 (15 pages)
25 September 2015Satisfaction of charge 3 in full (2 pages)
25 September 2015Satisfaction of charge 3 in full (2 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
1 May 2015Registration of charge 024413190024, created on 30 April 2015 (16 pages)
1 May 2015Registration of charge 024413190024, created on 30 April 2015 (16 pages)
1 May 2015Registration of charge 024413190025, created on 30 April 2015 (15 pages)
1 May 2015Registration of charge 024413190025, created on 30 April 2015 (15 pages)
26 February 2015Registration of charge 024413190023, created on 25 February 2015 (16 pages)
26 February 2015Registration of charge 024413190022, created on 25 February 2015 (15 pages)
26 February 2015Registration of charge 024413190023, created on 25 February 2015 (16 pages)
26 February 2015Registration of charge 024413190022, created on 25 February 2015 (15 pages)
23 February 2015Termination of appointment of Carole Richardson as a director on 13 February 2015 (1 page)
23 February 2015Termination of appointment of Carole Richardson as a director on 13 February 2015 (1 page)
22 January 2015Termination of appointment of Malcolm Bowstead as a director on 19 December 2014 (1 page)
22 January 2015Termination of appointment of Malcolm Bowstead as a director on 19 December 2014 (1 page)
6 January 2015Group of companies' accounts made up to 31 March 2014 (44 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (44 pages)
23 December 2014Annual return made up to 9 November 2014 no member list (5 pages)
23 December 2014Annual return made up to 9 November 2014 no member list (5 pages)
23 December 2014Annual return made up to 9 November 2014 no member list (5 pages)
28 November 2014Registration of charge 024413190020, created on 27 November 2014 (16 pages)
28 November 2014Registration of charge 024413190021, created on 27 November 2014 (15 pages)
28 November 2014Registration of charge 024413190020, created on 27 November 2014 (16 pages)
28 November 2014Registration of charge 024413190021, created on 27 November 2014 (15 pages)
9 September 2014Registration of charge 024413190018, created on 8 September 2014 (15 pages)
9 September 2014Registration of charge 024413190018, created on 8 September 2014 (15 pages)
9 September 2014Registration of charge 024413190018, created on 8 September 2014 (15 pages)
9 September 2014Registration of charge 024413190019, created on 8 September 2014 (16 pages)
29 May 2014Registration of charge 024413190016 (18 pages)
29 May 2014Registration of charge 024413190017 (16 pages)
29 May 2014Registration of charge 024413190016 (18 pages)
29 May 2014Registration of charge 024413190017 (16 pages)
7 March 2014Registration of charge 024413190015 (18 pages)
7 March 2014Registration of charge 024413190015 (18 pages)
7 March 2014Registration of charge 024413190014 (16 pages)
7 March 2014Registration of charge 024413190014 (16 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2013Registration of charge 024413190012 (16 pages)
27 November 2013Registration of charge 024413190013
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
27 November 2013Registration of charge 024413190012 (16 pages)
27 November 2013Registration of charge 024413190013
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
26 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
26 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
26 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
29 October 2013Full accounts made up to 31 March 2013 (47 pages)
29 October 2013Full accounts made up to 31 March 2013 (47 pages)
4 October 2013Registration of charge 024413190011 (16 pages)
4 October 2013Registration of charge 024413190011 (16 pages)
31 May 2013Registration of charge 024413190010 (28 pages)
31 May 2013Registration of charge 024413190010 (28 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 December 2012Annual return made up to 9 November 2012 no member list (6 pages)
11 December 2012Appointment of Mrs Carole Richardson as a director (2 pages)
11 December 2012Annual return made up to 9 November 2012 no member list (6 pages)
11 December 2012Annual return made up to 9 November 2012 no member list (6 pages)
11 December 2012Appointment of Mrs Carole Richardson as a director (2 pages)
20 November 2012Full accounts made up to 31 March 2012 (47 pages)
20 November 2012Full accounts made up to 31 March 2012 (47 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Appointment of Mr Trevor George Watson as a director (2 pages)
8 February 2012Appointment of Mr Trevor George Watson as a director (2 pages)
20 December 2011Termination of appointment of Ian Dalgarno as a director (1 page)
20 December 2011Termination of appointment of Ian Dalgarno as a director (1 page)
20 December 2011Termination of appointment of Derrick Brown as a director (1 page)
20 December 2011Termination of appointment of Sylvia Walmsley as a director (1 page)
20 December 2011Annual return made up to 9 November 2011 no member list (5 pages)
20 December 2011Termination of appointment of Richard Spruce as a director (1 page)
20 December 2011Annual return made up to 9 November 2011 no member list (5 pages)
20 December 2011Termination of appointment of Beryl Robinson as a director (1 page)
20 December 2011Annual return made up to 9 November 2011 no member list (5 pages)
20 December 2011Termination of appointment of Richard Spruce as a director (1 page)
20 December 2011Termination of appointment of Derrick Brown as a director (1 page)
20 December 2011Termination of appointment of Ann Grubb as a director (1 page)
20 December 2011Termination of appointment of Beryl Robinson as a director (1 page)
20 December 2011Termination of appointment of Sylvia Walmsley as a director (1 page)
20 December 2011Termination of appointment of Ann Grubb as a director (1 page)
20 December 2011Termination of appointment of Diane Patterson as a director (1 page)
20 December 2011Termination of appointment of Diane Patterson as a director (1 page)
2 December 2011Full accounts made up to 31 March 2011 (48 pages)
2 December 2011Full accounts made up to 31 March 2011 (48 pages)
3 March 2011Termination of appointment of Terence Murphy as a director (1 page)
3 March 2011Termination of appointment of Rebecca Hodgson as a director (1 page)
3 March 2011Termination of appointment of Terence Murphy as a director (1 page)
3 March 2011Termination of appointment of Rebecca Hodgson as a director (1 page)
1 March 2011Appointment of Mrs Vivienne Jane Holmes as a director (2 pages)
1 March 2011Appointment of Mrs Vivienne Jane Holmes as a director (2 pages)
10 January 2011Annual return made up to 9 November 2010 no member list (14 pages)
10 January 2011Annual return made up to 9 November 2010 no member list (14 pages)
10 January 2011Annual return made up to 9 November 2010 no member list (14 pages)
21 December 2010Appointment of Mr Malcolm Bowstead as a director (2 pages)
21 December 2010Appointment of Mr Ian Thomas Wright as a director (2 pages)
21 December 2010Appointment of Mr Malcolm Bowstead as a director (2 pages)
21 December 2010Appointment of Miss Rebecca Hodgson as a director (2 pages)
21 December 2010Appointment of Mr Ian Thomas Wright as a director (2 pages)
21 December 2010Appointment of Mrs Patricia Chambers as a director (2 pages)
21 December 2010Appointment of Mrs Patricia Chambers as a director (2 pages)
21 December 2010Appointment of Miss Rebecca Hodgson as a director (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (38 pages)
17 November 2010Full accounts made up to 31 March 2010 (38 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2009Termination of appointment of Tracey Stott as a director (1 page)
18 December 2009Director's details changed for Richard Spruce on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip Tucker on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Diane Patterson on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mrs Beryl Robinson on 2 November 2009 (2 pages)
18 December 2009Termination of appointment of Peter Brennan as a director (1 page)
18 December 2009Director's details changed for Derrick Thomas Brown on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Richard Spruce on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Ian John Dalgarno on 2 November 2009 (2 pages)
18 December 2009Annual return made up to 9 November 2009 no member list (6 pages)
18 December 2009Director's details changed for Ian John Dalgarno on 2 November 2009 (2 pages)
18 December 2009Termination of appointment of Terence Murphy as a secretary (1 page)
18 December 2009Director's details changed for Derrick Thomas Brown on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Derrick Thomas Brown on 2 November 2009 (2 pages)
18 December 2009Annual return made up to 9 November 2009 no member list (6 pages)
18 December 2009Termination of appointment of Peter Brennan as a director (1 page)
18 December 2009Director's details changed for Mrs Ann Grubb on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Diane Patterson on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mrs Beryl Robinson on 2 November 2009 (2 pages)
18 December 2009Appointment of Sylvia Walmsley as a director (2 pages)
18 December 2009Annual return made up to 9 November 2009 no member list (6 pages)
18 December 2009Termination of appointment of Tracey Stott as a director (1 page)
18 December 2009Director's details changed for Mr Philip Tucker on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mrs Ann Grubb on 2 November 2009 (2 pages)
18 December 2009Termination of appointment of Joyce Hallett as a director (1 page)
18 December 2009Director's details changed for Diane Patterson on 2 November 2009 (2 pages)
18 December 2009Termination of appointment of Alan Robson as a director (1 page)
18 December 2009Termination of appointment of Alan Robson as a director (1 page)
18 December 2009Termination of appointment of Joyce Hallett as a director (1 page)
18 December 2009Director's details changed for Mrs Beryl Robinson on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mrs Ann Grubb on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Philip Tucker on 2 November 2009 (2 pages)
18 December 2009Director's details changed for Ian John Dalgarno on 2 November 2009 (2 pages)
18 December 2009Appointment of Sylvia Walmsley as a director (2 pages)
18 December 2009Termination of appointment of Terence Murphy as a secretary (1 page)
18 December 2009Director's details changed for Richard Spruce on 2 November 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
20 November 2009Full accounts made up to 31 March 2009 (36 pages)
20 November 2009Full accounts made up to 31 March 2009 (36 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2009Director and secretary's change of particulars / terence murphy / 05/11/2007 (1 page)
30 January 2009Director appointed mrs ann grubb (1 page)
30 January 2009Appointment terminated director marie devine (1 page)
30 January 2009Director appointed mr peter brennan (1 page)
30 January 2009Annual return made up to 09/11/08 (6 pages)
30 January 2009Appointment terminated director kenneth craggs (1 page)
30 January 2009Appointment terminated director edmund kirkham (1 page)
30 January 2009Annual return made up to 09/11/08 (6 pages)
30 January 2009Appointment terminated director christina sleightholme (1 page)
30 January 2009Appointment terminated director marie devine (1 page)
30 January 2009Director appointed mr philip tucker (1 page)
30 January 2009Director appointed mr philip tucker (1 page)
30 January 2009Director appointed mrs beryl robinson (1 page)
30 January 2009Appointment terminated director kenneth craggs (1 page)
30 January 2009Appointment terminated director edmund kirkham (1 page)
30 January 2009Director appointed mrs beryl robinson (1 page)
30 January 2009Director appointed mrs tracey stott (1 page)
30 January 2009Appointment terminated director christina sleightholme (1 page)
30 January 2009Appointment terminated director john lynch (1 page)
30 January 2009Appointment terminated director john lynch (1 page)
30 January 2009Director and secretary's change of particulars / terence murphy / 05/11/2007 (1 page)
30 January 2009Director appointed mrs ann grubb (1 page)
30 January 2009Director appointed mr peter brennan (1 page)
30 January 2009Director appointed mrs tracey stott (1 page)
20 January 2009Full accounts made up to 31 March 2008 (35 pages)
20 January 2009Full accounts made up to 31 March 2008 (35 pages)
2 February 2008Annual return made up to 09/11/07
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2008Annual return made up to 09/11/07
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2007Full accounts made up to 31 March 2007 (32 pages)
11 December 2007Full accounts made up to 31 March 2007 (32 pages)
22 January 2007Annual return made up to 09/11/06 (9 pages)
22 January 2007Annual return made up to 09/11/06 (9 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2006Full accounts made up to 31 March 2006 (31 pages)
30 November 2006Full accounts made up to 31 March 2006 (31 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
18 January 2006Full accounts made up to 31 March 2005 (25 pages)
18 January 2006Full accounts made up to 31 March 2005 (25 pages)
29 December 2005Annual return made up to 09/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 December 2005Annual return made up to 09/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 November 2005Particulars of mortgage/charge (9 pages)
15 November 2005Particulars of mortgage/charge (9 pages)
15 November 2004Full accounts made up to 31 March 2004 (25 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Full accounts made up to 31 March 2004 (25 pages)
15 November 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
11 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Full accounts made up to 31 March 2003 (24 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Full accounts made up to 31 March 2003 (24 pages)
11 December 2003Director resigned (1 page)
11 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2003Director resigned (1 page)
24 December 2002Full accounts made up to 31 March 2002 (23 pages)
24 December 2002Full accounts made up to 31 March 2002 (23 pages)
15 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Full accounts made up to 31 March 2001 (16 pages)
15 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 November 2001Annual return made up to 09/11/01
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2001Annual return made up to 09/11/01
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2001Full accounts made up to 31 March 2000 (16 pages)
23 January 2001Full accounts made up to 31 March 2000 (16 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000New director appointed (2 pages)
16 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999Annual return made up to 09/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Full accounts made up to 31 March 1999 (15 pages)
7 December 1999Full accounts made up to 31 March 1999 (15 pages)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
23 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(10 pages)
23 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(10 pages)
9 September 1998Company name changed the five lamps-thornaby communit y resource centre\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed the five lamps-thornaby communit y resource centre\certificate issued on 10/09/98 (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
17 November 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/11/96
(8 pages)
22 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/11/96
(8 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
17 January 1996Annual return made up to 09/11/95 (6 pages)
17 January 1996Annual return made up to 09/11/95 (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 February 1992Company name changed thornaby impasse\certificate issued on 26/02/92 (2 pages)
25 February 1992Company name changed thornaby impasse\certificate issued on 26/02/92 (2 pages)
9 November 1989Incorporation (24 pages)
9 November 1989Incorporation (24 pages)