Company NameMiddlesbrough Football Club Foundation
Company StatusActive
Company Number03142447
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NamesChangemain Limited and The Middlesbrough Football Academy (Eston) Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr Neil James Bausor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Jeremy Robin Bloom
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Graham John Redman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Secretary NameMr Nathan Luke Jackson
StatusCurrent
Appointed09 November 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(17 years, 3 months after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr John Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(17 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMs Joanne Patricia Fryett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28 Embleton Avenue
Acklam
Middlesbrough
TS5 7EA
Director NameMs Katherine Victoria Gibson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleActor
Country of ResidenceEngland
Correspondence Address5 Pilmore Mews
Hurworth Place
Darlington
DL2 2BQ
Director NameRev Adam Gaunt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleClerk-In-Holy-Orders
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameJohn Bryan Ord
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1998)
RoleCommunity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashburton Close
Tollesby Hall
Middlesbrough
Cleveland
TS8 9EY
Director NameGeorge Leonard Cooke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 weeks after company formation)
Appointment Duration16 years (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedroof
Crathorne
Yarm
North Yorkshire
TS15 0BA
Director NameNeil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2001)
RoleChief Executive
Correspondence Address22 Hartburn Village
Hartburn
Stockton On Tees
TS18 5EB
Secretary NameAnne Goring
NationalityBritish
StatusResigned
Appointed12 January 1996(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBox Tree House
Hutton Magna
Richmond
North Yorkshire
DL11 7HQ
Director NameAnthony Thomas Ford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(6 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 09 January 2009)
RoleRetired
Correspondence AddressIngle Hill
Newton Under Roseberry Great Ayton
Middlesbrough
Cleveland
TS9 6QR
Secretary NameAnthony Thomas Ford
NationalityBritish
StatusResigned
Appointed10 July 1996(6 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 09 January 2009)
RoleBank Manager
Correspondence AddressIngle Hill
Newton Under Roseberry Great Ayton
Middlesbrough
Cleveland
TS9 6QR
Director NameDonald McNeil
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 29 June 2004)
RoleCompany Director
Correspondence Address10 Argyle Road
Grangetown
Middlesbrough
Cleveland & Redcar
TS6 7DH
Director NameCllr Kathleen McBride
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address65 Lime Road
Normanby
Middlesbrough
Cleveland
TS6 0BT
Director NameAnthony John Lewis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2001)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address6 The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameMr Trevor Arnold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address102 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8JD
Director NameMr Richard Krzywicki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2004)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address48 Hallas Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0QQ
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMichael James Layfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Worcester Road
Newton Hall
Durham
DH1 5PZ
Director NameMr Haani Ul Hasnain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2008)
RoleDirector Ceo
Country of ResidenceEngland
Correspondence AddressManor Garth
Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Director NameAnn O'Hanlon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2011)
RoleMiddlesbrough Council Member
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameSheelagh Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address16 Crathorne Park
Normandy
Middlesbrough
Cleveland
TS6 0JL
Director NameMr Anthony David Dryden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClover Meadow Calf Fallow Lane
Norton
TS20 1PF
Secretary NameMr Anthony David Dryden
NationalityBritish
StatusResigned
Appointed01 July 2009(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClover Meadow Calf Fallow Lane
Norton
TS20 1PF
Director NameMr Alan William Bage
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Charles Stewart Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameMr Raymond Thomas Mallon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Harlsey Road
Stockton-On-Tees
Cleveland
TS18 5DA
Director NameMrs Yasmin Akhter Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,213,729
Net Worth£272,097
Cash£69,977
Current Liabilities£118,621

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
4 April 2023Accounts for a small company made up to 31 August 2022 (28 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 August 2021 (26 pages)
4 January 2022Cessation of Yasmin Akhter Khan as a person with significant control on 4 August 2021 (1 page)
4 January 2022Cessation of Raymond Thomas Mallon as a person with significant control on 31 March 2021 (1 page)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 November 2021Termination of appointment of Yasmin Akhter Khan as a director on 4 August 2021 (1 page)
13 April 2021Accounts for a small company made up to 31 August 2020 (26 pages)
9 April 2021Termination of appointment of Raymond Thomas Mallon as a director on 31 March 2021 (1 page)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 31 August 2019 (27 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 December 2019Cessation of Charles Stewart Smith as a person with significant control on 30 November 2019 (1 page)
2 December 2019Cessation of Alan William Bage as a person with significant control on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Alan William Bage as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Charles Stewart Smith as a director on 30 November 2019 (1 page)
3 May 2019Notification of Adam Gaunt as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Notification of Katherine Victoria Gibson as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Appointment of The Reverend Adam Gaunt as a director on 1 May 2019 (2 pages)
3 May 2019Appointment of Ms Katherine Victoria Gibson as a director on 1 May 2019 (2 pages)
3 April 2019Accounts for a small company made up to 31 August 2018 (29 pages)
12 February 2019Statement of company's objects (2 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (29 pages)
9 January 2018Notification of Yasmin Akhtar Khan as a person with significant control on 1 February 2017 (2 pages)
9 January 2018Notification of Joanne Patricia Fryett as a person with significant control on 1 February 2017 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 May 2017Appointment of Mrs Yasmin Akhter Khan as a director on 1 February 2017 (2 pages)
25 May 2017Appointment of Ms Joanne Patricia Fryett as a director on 1 February 2017 (2 pages)
25 May 2017Appointment of Mrs Yasmin Akhter Khan as a director on 1 February 2017 (2 pages)
25 May 2017Appointment of Ms Joanne Patricia Fryett as a director on 1 February 2017 (2 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (25 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (25 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (11 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (11 pages)
11 May 2016Full accounts made up to 31 August 2015 (23 pages)
11 May 2016Full accounts made up to 31 August 2015 (23 pages)
8 January 2016Appointment of Mr Ray Mallon as a director on 20 July 2015 (2 pages)
8 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
8 January 2016Appointment of Mr Ray Mallon as a director on 20 July 2015 (2 pages)
8 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
29 May 2015Full accounts made up to 31 August 2014 (20 pages)
29 May 2015Full accounts made up to 31 August 2014 (20 pages)
7 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
7 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
7 May 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (2 pages)
7 May 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (2 pages)
30 April 2014Full accounts made up to 31 July 2013 (21 pages)
30 April 2014Full accounts made up to 31 July 2013 (21 pages)
30 December 2013Annual return made up to 29 December 2013 no member list (5 pages)
30 December 2013Annual return made up to 29 December 2013 no member list (5 pages)
25 October 2013Appointment of Mr Charles Stewart Smith as a director (2 pages)
25 October 2013Appointment of Mr Charles Stewart Smith as a director (2 pages)
2 September 2013Section 519 ca 2006 (1 page)
2 September 2013Auditor's resignation (2 pages)
2 September 2013Auditor's resignation (2 pages)
2 September 2013Section 519 ca 2006 (1 page)
27 June 2013Appointment of Mr Peter William Rowley as a director (2 pages)
27 June 2013Appointment of Mr Peter William Rowley as a director (2 pages)
26 June 2013Appointment of Mr John Baker as a director (2 pages)
26 June 2013Appointment of Mr John Baker as a director (2 pages)
8 April 2013Full accounts made up to 31 July 2012 (19 pages)
8 April 2013Full accounts made up to 31 July 2012 (19 pages)
12 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
12 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
4 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 October 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Company name changed the middlesbrough football academy (eston) LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(3 pages)
8 October 2012Company name changed the middlesbrough football academy (eston) LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(3 pages)
8 October 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
26 July 2012Full accounts made up to 31 July 2011 (19 pages)
26 July 2012Full accounts made up to 31 July 2011 (19 pages)
6 July 2012Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Eston Leisure Complex Normanby Road Middlesbrough Cleveland TS6 9AE on 6 July 2012 (1 page)
28 June 2012Appointment of Mr Graham John Redman as a director (2 pages)
28 June 2012Appointment of Mr Graham John Redman as a director (2 pages)
27 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
27 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 February 2012Appointment of Mr Jeremy Robin Bloom as a director (2 pages)
17 February 2012Appointment of Mr Jeremy Robin Bloom as a director (2 pages)
15 February 2012Annual return made up to 29 December 2011 no member list (4 pages)
15 February 2012Annual return made up to 29 December 2011 no member list (4 pages)
24 January 2012Appointment of Mr Neil James Bausor as a director (2 pages)
24 January 2012Appointment of Mr Neil James Bausor as a director (2 pages)
23 January 2012Termination of appointment of Sheelagh Clarke as a director (1 page)
23 January 2012Termination of appointment of Anthony Dryden as a director (1 page)
23 January 2012Termination of appointment of Sheelagh Clarke as a director (1 page)
23 January 2012Appointment of Mr Nathan Luke Jackson as a secretary (1 page)
23 January 2012Termination of appointment of George Cooke as a director (1 page)
23 January 2012Termination of appointment of Ann O'hanlon as a director (1 page)
23 January 2012Termination of appointment of Ann O'hanlon as a director (1 page)
23 January 2012Termination of appointment of Paul Thompson as a director (1 page)
23 January 2012Termination of appointment of Anthony Dryden as a director (1 page)
23 January 2012Termination of appointment of Trevor Arnold as a director (1 page)
23 January 2012Termination of appointment of Anthony Dryden as a secretary (1 page)
23 January 2012Termination of appointment of George Cooke as a director (1 page)
23 January 2012Termination of appointment of Trevor Arnold as a director (1 page)
23 January 2012Termination of appointment of Michael Layfield as a director (1 page)
23 January 2012Appointment of Mr Alan William Bage as a director (2 pages)
23 January 2012Appointment of Mr Alan William Bage as a director (2 pages)
23 January 2012Termination of appointment of Michael Layfield as a director (1 page)
23 January 2012Appointment of Mr Nathan Luke Jackson as a secretary (1 page)
23 January 2012Termination of appointment of Paul Thompson as a director (1 page)
23 January 2012Termination of appointment of Anthony Dryden as a secretary (1 page)
1 September 2011Full accounts made up to 31 July 2010 (19 pages)
1 September 2011Full accounts made up to 31 July 2010 (19 pages)
21 January 2011Annual return made up to 29 December 2010 no member list (9 pages)
21 January 2011Annual return made up to 29 December 2010 no member list (9 pages)
7 June 2010Full accounts made up to 31 July 2009 (19 pages)
7 June 2010Full accounts made up to 31 July 2009 (19 pages)
14 January 2010Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages)
14 January 2010Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael James Layfield on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 no member list (6 pages)
14 January 2010Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Councillor Paul Thompson on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael James Layfield on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Anthony David Dryden on 8 January 2010 (2 pages)
14 January 2010Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Ann O'hanlon on 8 January 2010 (2 pages)
14 January 2010Director's details changed for George Leonard Cooke on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 no member list (6 pages)
14 January 2010Director's details changed for Sheelagh Clarke on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael James Layfield on 8 January 2010 (2 pages)
21 August 2009Secretary appointed mr anthony david dryden (1 page)
21 August 2009Secretary appointed mr anthony david dryden (1 page)
21 August 2009Appointment terminated director anthony ford (1 page)
21 August 2009Appointment terminated director anthony ford (1 page)
8 June 2009Appointment terminated secretary anthony ford (1 page)
8 June 2009Appointment terminated secretary anthony ford (1 page)
2 June 2009Full accounts made up to 31 July 2008 (18 pages)
2 June 2009Full accounts made up to 31 July 2008 (18 pages)
9 January 2009Annual return made up to 29/12/08 (4 pages)
9 January 2009Annual return made up to 29/12/08 (4 pages)
21 November 2008Director appointed anthony david dryden (2 pages)
21 November 2008Director appointed anthony david dryden (2 pages)
19 November 2008Director appointed sheelagh clarke (2 pages)
19 November 2008Director appointed sheelagh clarke (2 pages)
8 May 2008Appointment terminated director haani hasnain (1 page)
8 May 2008Appointment terminated director haani hasnain (1 page)
15 February 2008Annual return made up to 29/12/07 (3 pages)
15 February 2008Annual return made up to 29/12/07 (3 pages)
22 January 2008Full accounts made up to 31 July 2007 (18 pages)
22 January 2008Full accounts made up to 31 July 2007 (18 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
30 May 2007Full accounts made up to 31 July 2006 (15 pages)
30 May 2007Full accounts made up to 31 July 2006 (15 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 29/12/06 (3 pages)
5 January 2007Annual return made up to 29/12/06 (3 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Memorandum and Articles of Association (4 pages)
14 December 2006Memorandum and Articles of Association (4 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
3 June 2006Full accounts made up to 31 July 2005 (12 pages)
3 June 2006Full accounts made up to 31 July 2005 (12 pages)
19 January 2006Annual return made up to 29/12/05 (5 pages)
19 January 2006Annual return made up to 29/12/05 (5 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
9 May 2005Full accounts made up to 31 July 2004 (13 pages)
9 May 2005Full accounts made up to 31 July 2004 (13 pages)
19 January 2005Annual return made up to 29/12/04 (5 pages)
19 January 2005Annual return made up to 29/12/04 (5 pages)
21 July 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Full accounts made up to 31 July 2003 (12 pages)
12 July 2004Full accounts made up to 31 July 2003 (12 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
29 January 2003Annual return made up to 29/12/02 (5 pages)
29 January 2003Annual return made up to 29/12/02 (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
5 September 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
14 March 2002Annual return made up to 29/12/01
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2002Annual return made up to 29/12/01
  • 363(288) ‐ Director resigned
(5 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 January 2001Annual return made up to 29/12/00
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2001Annual return made up to 29/12/00
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 January 2000Annual return made up to 29/12/99
  • 363(287) ‐ Registered office changed on 21/01/00
(5 pages)
21 January 2000Annual return made up to 29/12/99
  • 363(287) ‐ Registered office changed on 21/01/00
(5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 January 1999Annual return made up to 29/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 January 1999Annual return made up to 29/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 November 1998Full accounts made up to 31 December 1997 (8 pages)
6 November 1998Full accounts made up to 31 December 1997 (8 pages)
13 January 1998Annual return made up to 29/12/97 (6 pages)
13 January 1998Annual return made up to 29/12/97 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
5 March 1997Annual return made up to 29/12/96 (4 pages)
5 March 1997Annual return made up to 29/12/96 (4 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
18 April 1996Company name changed changemain LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed changemain LIMITED\certificate issued on 19/04/96 (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996New director appointed (2 pages)
29 December 1995Incorporation (20 pages)
29 December 1995Incorporation (20 pages)