Company NameCoal Staff Superannuation Scheme Trustees Limited
Company StatusActive
Company Number02976748
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1994(29 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Bleddyn William Hancock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(11 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(20 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr George James Shearer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(21 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr James Byrne Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2017(22 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr Alan Martin Rubenstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMrs Karen Elizabeth Barton
StatusCurrent
Appointed01 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr John Ernest Owen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr David Griffiths
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(27 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr David Guy Brandrick
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Austin Avenue
Bromley
Kent
BR2 8AJ
Director NameMr James Anthony Vincent Collett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address74e Eccleston Square
London
SW1V 1PJ
Director NameRobert Stephen Chappell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaumont Green
Coleorton
Leics
LE67 8FU
Director NameWilliam Robert McCabe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleClerical Officer
Correspondence Address64 The Pasture
South Beach
Blyth
Northumberland
NE24 3HA
Director NameMr Peter McNestry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address33 The Oval
Sudforth Lane, Beal
Goole
North Humberside
DN14 0TA
Secretary NameRhoslyn Nesta Roberts
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address90 Downton Avenue
Streatham Hill
London
SW2 3TS
Director NameMrs Sheila Gleig
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 2 days after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2007)
RoleDirector Of Pensions
Correspondence AddressAlt An Or, Camplong
Felines Minervois
Olonzac, 34210
France
Secretary NameStephen Paul Trickett
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressPadley Cliff
Nether Padley Grindleford
Sheffield
S30 1HP
Director NameRoger Anthony Dennis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 30 April 2006)
RolePensions Manager
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameDonald McIntosh
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 September 2000)
RoleManagement Consultant
Correspondence Address11 Caiystane Hill
Edinburgh
EH10 6SX
Scotland
Director NameStuart Jukes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 06 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Harden Close
Pogmoor
Barnsley
South Yorkshire
S75 2JJ
Secretary NameGeorge Alexander Bruce
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NamePeter Edward Mason
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleCivil Servant
Correspondence Address20 Newland Gardens
London
W13 9TR
Director NameCedric Reed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleRetired
Correspondence Address1 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 6 months after company formation)
Appointment Duration14 years (resigned 30 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Director NameDavid Allen Clark
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 11 months after company formation)
Appointment Duration14 years (resigned 30 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Whitby Drive
Washington
Tyne And Wear
NE38 7NW
Director NamePhilip Edward Read
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(10 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 September 2014)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 201 Malvern Road
Worcester
WR2 4NW
Director NameMrs Heather McGuire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 April 2015)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrenithon Whitstone
Holsworthy
Devon
EX22 6UF
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Secretary NameMichael John Hensman
NationalityBritish
StatusResigned
Appointed31 December 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressHussar Court Hillsborough Barracks
Sheffield
South Yorkshire
S6 2GZ
Secretary NameMichael Stephen Furbank
NationalityBritish
StatusResigned
Appointed06 June 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Jonathan Michael Storer
StatusResigned
Appointed25 March 2013(18 years, 5 months after company formation)
Appointment Duration9 months (resigned 24 December 2013)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Secretary NameMr Jonathan William Heathfield
StatusResigned
Appointed01 April 2014(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameDame Katharine Mary Barker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2014(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 September 2023)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
Director NameMr William John Sheldon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(19 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ

Contact

Websitebcsss-pension.org.uk

Location

Registered AddressVentana House 2 Concourse Way
Sheaf Street
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Current Liabilities£50

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

3 April 2017Delivered on: 7 April 2017
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding

Filing History

25 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
3 October 2023Memorandum and Articles of Association (36 pages)
3 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2023Termination of appointment of Katharine Mary Barker as a director on 20 September 2023 (1 page)
2 October 2023Appointment of Mrs Cheryl Margaret Agius as a director on 21 September 2023 (2 pages)
15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
7 October 2022Appointment of Mr David Griffiths as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of William John Sheldon as a director on 30 September 2022 (1 page)
3 October 2022Director's details changed for Mr James Byrne Grant on 1 April 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Appointment of Mr John Ernest Owen as a director on 1 July 2022 (2 pages)
12 January 2022Termination of appointment of Jonathan William Heathfield as a secretary on 31 December 2021 (1 page)
12 January 2022Appointment of Mrs Karen Elizabeth Barton as a secretary on 1 January 2022 (2 pages)
12 January 2022Termination of appointment of Stuart Jukes as a director on 6 January 2022 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2021Memorandum and Articles of Association (33 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Memorandum and Articles of Association (34 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 October 2019Director's details changed for Mr Bleddyn William Hancock on 24 October 2019 (2 pages)
14 October 2019Director's details changed for Mr James Byrne Grant on 14 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 029767480001 in full (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Appointment of Mr Alan Martin Rubenstein as a director on 1 February 2018 (2 pages)
10 November 2017Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page)
10 November 2017Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr James Byrne Grant as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr James Byrne Grant as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Registration of charge 029767480001, created on 3 April 2017 (11 pages)
7 April 2017Registration of charge 029767480001, created on 3 April 2017 (11 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 May 2016Appointment of Mr George James Shearer as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Raymond Proctor as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Raymond Proctor as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr George James Shearer as a director on 1 May 2016 (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
12 October 2015Annual return made up to 10 October 2015 no member list (8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Mr Alan Keith Whalley as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Heather Mcguire as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Heather Mcguire as a director on 30 April 2015 (1 page)
10 October 2014Annual return made up to 10 October 2014 no member list (9 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (9 pages)
2 October 2014Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr William John Sheldon as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Robert Stephen Chappell as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Robert Stephen Chappell as a director on 30 September 2014 (1 page)
22 September 2014Appointment of Dame Katharine Mary Barker as a director on 21 September 2014 (2 pages)
22 September 2014Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page)
22 September 2014Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page)
22 September 2014Appointment of Dame Katharine Mary Barker as a director on 21 September 2014 (2 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 May 2014Appointment of Mr Jonathan William Heathfield as a secretary (2 pages)
12 May 2014Appointment of Mr Jonathan William Heathfield as a secretary (2 pages)
14 January 2014Termination of appointment of Jonathan Storer as a secretary (1 page)
14 January 2014Termination of appointment of Jonathan Storer as a secretary (1 page)
16 October 2013Annual return made up to 10 October 2013 no member list (9 pages)
16 October 2013Annual return made up to 10 October 2013 no member list (9 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 April 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
11 April 2013Appointment of Mr Jonathan Michael Storer as a secretary (1 page)
12 March 2013Termination of appointment of Michael Furbank as a secretary (1 page)
12 March 2013Termination of appointment of Michael Furbank as a secretary (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2012Memorandum and Articles of Association (31 pages)
31 December 2012Memorandum and Articles of Association (31 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages)
18 October 2012Annual return made up to 10 October 2012 no member list (9 pages)
18 October 2012Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages)
18 October 2012Director's details changed for Bleddyn William Hancock on 9 October 2012 (2 pages)
18 October 2012Annual return made up to 10 October 2012 no member list (9 pages)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ United Kingdom on 5 March 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (9 pages)
29 December 2011Full accounts made up to 31 March 2011 (9 pages)
21 October 2011Annual return made up to 10 October 2011 no member list (9 pages)
21 October 2011Annual return made up to 10 October 2011 no member list (9 pages)
21 June 2011Registered office address changed from Hussar Court Hillsborough Barrack Sheffield S6 2GZ on 21 June 2011 (1 page)
21 June 2011Appointment of Michael Stephen Furbank as a secretary (3 pages)
21 June 2011Termination of appointment of Michael Hensman as a secretary (2 pages)
21 June 2011Appointment of Michael Stephen Furbank as a secretary (3 pages)
21 June 2011Termination of appointment of Michael Hensman as a secretary (2 pages)
21 June 2011Registered office address changed from Hussar Court Hillsborough Barrack Sheffield S6 2GZ on 21 June 2011 (1 page)
1 November 2010Annual return made up to 10 October 2010 no member list (10 pages)
1 November 2010Annual return made up to 10 October 2010 no member list (10 pages)
6 October 2010Full accounts made up to 31 March 2010 (7 pages)
6 October 2010Full accounts made up to 31 March 2010 (7 pages)
15 February 2010Termination of appointment of George Bruce as a secretary (2 pages)
15 February 2010Appointment of Michael John Hensman as a secretary (3 pages)
15 February 2010Termination of appointment of George Bruce as a secretary (2 pages)
15 February 2010Appointment of Michael John Hensman as a secretary (3 pages)
16 October 2009Director's details changed for Philip Edward Read on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Jukes on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Edward Read on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond Proctor on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Jukes on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 no member list (7 pages)
16 October 2009Director's details changed for Heather Mcguire on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Heather Mcguire on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Edward Read on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond Proctor on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Jukes on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond Proctor on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Stephen Chappell on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages)
16 October 2009Director's details changed for David Allen Clark on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Heather Mcguire on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Arthur Barfield on 2 October 2009 (2 pages)
16 October 2009Director's details changed for David Allen Clark on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Bleddyn William Hancock on 2 October 2009 (2 pages)
16 October 2009Director's details changed for David Allen Clark on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 no member list (7 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Memorandum and Articles of Association (31 pages)
29 July 2009Memorandum and Articles of Association (31 pages)
10 July 2009Full accounts made up to 31 March 2009 (6 pages)
10 July 2009Full accounts made up to 31 March 2009 (6 pages)
13 April 2009Director appointed richard barfield (3 pages)
13 April 2009Director appointed richard barfield (3 pages)
29 October 2008Annual return made up to 10/10/08 (4 pages)
29 October 2008Director's change of particulars / heather mcguire / 01/09/2008 (1 page)
29 October 2008Annual return made up to 10/10/08 (4 pages)
29 October 2008Director's change of particulars / heather mcguire / 01/09/2008 (1 page)
11 September 2008Appointment terminated director nicholas watts (1 page)
11 September 2008Appointment terminated director nicholas watts (1 page)
1 July 2008Full accounts made up to 31 March 2008 (6 pages)
1 July 2008Full accounts made up to 31 March 2008 (6 pages)
30 October 2007Annual return made up to 10/10/07 (7 pages)
30 October 2007Annual return made up to 10/10/07 (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
29 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2006Annual return made up to 10/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Annual return made up to 10/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Full accounts made up to 31 March 2006 (6 pages)
27 July 2006Full accounts made up to 31 March 2006 (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Director resigned (1 page)
25 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
26 July 2005Full accounts made up to 31 March 2005 (6 pages)
26 July 2005Full accounts made up to 31 March 2005 (6 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
18 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Full accounts made up to 31 March 2004 (6 pages)
3 August 2004Full accounts made up to 31 March 2004 (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
16 October 2003Annual return made up to 10/10/03 (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 10/10/03 (7 pages)
13 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 July 2003Full accounts made up to 31 December 2002 (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
29 October 2002Annual return made up to 10/10/02 (7 pages)
29 October 2002Annual return made up to 10/10/02 (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 1 hussar court hillsborough barracks sheffield S6 2GZ (1 page)
18 December 2001Registered office changed on 18/12/01 from: 1 hussar court hillsborough barracks sheffield S6 2GZ (1 page)
26 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 2001Full accounts made up to 31 December 2000 (6 pages)
5 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
25 August 2000Full accounts made up to 31 December 1999 (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
13 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Full accounts made up to 31 December 1997 (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (6 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
6 November 1997Annual return made up to 10/10/97 (6 pages)
6 November 1997Annual return made up to 10/10/97 (6 pages)
28 June 1997Full accounts made up to 31 December 1996 (6 pages)
28 June 1997Full accounts made up to 31 December 1996 (6 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 31 December 1995 (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
8 November 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
25 April 1995Registered office changed on 25/04/95 from: hobart house grosvenor place london SW1X 7AE (1 page)
25 April 1995Registered office changed on 25/04/95 from: hobart house grosvenor place london SW1X 7AE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
10 October 1994Incorporation (46 pages)
10 October 1994Incorporation (46 pages)