Company NameKiveton Park And Wales Community Development Trust
Company StatusActive
Company Number03298583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 January 1997(27 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Lindsey Anne Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NameMr Jeremy Clark
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(26 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NameMrs Kerry Lowe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleTransformation Manager Hsbc
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NameMrs Carolynn Ogden
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NamePeter Harold Blanksby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleStorekeeper
Correspondence Address32 Walesmoor Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 5RG
Director NameDerrick Bensley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleMechanic
Correspondence Address5 Lambrell Green
Kiveton Park
Sheffield
South Yorkshire
S26 5NT
Secretary NameBeverley Fiona Flower
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11a Chestnut Avenue
Kiveton Park
Sheffield
South Yorkshire
S31 8LN
Director NameFrances Katherine Blanksby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 year after company formation)
Appointment Duration6 months (resigned 14 July 1998)
RoleStudent
Correspondence Address1 Greenside Avenue
Sheffield
South Yorkshire
S26 5NB
Director NameKeith Ayling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2001)
RoleUniversity Lecturer
Correspondence AddressThe Orchard Church Street
Wales
Sheffield
S26 5LQ
Secretary NameFraser Andrew Irving
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 July 1999)
RoleAdministrator
Correspondence Address68 Station Road
Kiveton Park
Sheffield
South Yorkshire
S26 6QQ
Director NameRoger Clive Bass
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2002)
RoleSupport Worker
Correspondence Address204 Wales Road
Kiveton Park
Sheffield
S26 5RE
Secretary NameDerrick Bensley
NationalityBritish
StatusResigned
Appointed26 July 1999(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence Address5 Lambrell Green
Kiveton Park
Sheffield
South Yorkshire
S26 5NT
Secretary NameSusan Anne Quay
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2000)
RoleCompany Director
Correspondence Address25 Wesley Road
Kiveton Park
Sheffield
South Yorkshire
S26 6RJ
Secretary NameMrs Stephanie Mary Hryschko
NationalityBritish
StatusResigned
Appointed05 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2002)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address60 Manor Road
Wales
Sheffield
South Yorkshire
S26 5PD
Director NameKarl Sam Barton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2006)
RoleConsultant
Correspondence Address12 Manor Road
Kiveton Park
Sheffield
S26 6PB
Director NameKeith Ayling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 16 October 2002)
RoleRetired
Correspondence Address16 Pinchfield Lane
Rotherham
South Yorkshire
S66 1FD
Director NameRuth Jean Blanksby
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 October 2002)
RoleHousewife
Correspondence Address30 Winney Hill
Sheffield
South Yorkshire
S26 7YN
Secretary NameRuth Jean Blanksby
NationalityBritish
StatusResigned
Appointed24 July 2002(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 October 2002)
RoleHousewife
Correspondence Address30 Winney Hill
Sheffield
South Yorkshire
S26 7YN
Secretary NameBrian Neely
NationalityBritish
StatusResigned
Appointed24 October 2002(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 February 2003)
RoleRetired
Correspondence Address7 Stone Close
Kiveton Park
Sheffield
South Yorkshire
S26 6SQ
Secretary NameSusan Anne Quay
NationalityBritish
StatusResigned
Appointed19 February 2003(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressPaddocks Flat 6 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Secretary NameCraig Harper
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2004)
RolePackaging
Correspondence Address2 McKenzie Way
Kiveton Park
Sheffield
South Yorkshire
S26 6QN
Secretary NameSusan Cope
NationalityBritish
StatusResigned
Appointed03 November 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2006)
RoleFinance & Admin Officer
Correspondence Address80 Stoney Bank Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SJ
Secretary NameLinda Anne Murray
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 May 2006)
RoleAdministrator
Correspondence Address225 Nursery Road
Dinnington
Sheffield
South Yorkshire
S25 2QU
Director NameFrances Katherine Blanksby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(9 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleRetired
Correspondence Address8 Littlemoor Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 5NZ
Secretary NameFrances Katherine Blanksby
NationalityBritish
StatusResigned
Appointed06 June 2006(9 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address8 Littlemoor Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 5NZ
Director NameMr Mark Hunstone Bagshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address35 Pennyholme Close
Kiveton Park
Sheffield
South Yorkshire
S26 6PT
Secretary NameBrenda Rachel Bradley
NationalityBritish
StatusResigned
Appointed06 February 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence Address35 Pennyholme Close
Kiveton Park
Sheffield
South Yorkshire
S26 6PT
Director NameMr Edward Keith Bamforth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2007)
RoleEngineer Retired
Correspondence AddressKings Cottage 2 Beeches Road
Wales
Sheffield
S26 5RR
Director NameMr Peter Harold Blanksby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Secretary NameMr Keith Stone
StatusResigned
Appointed01 April 2010(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2018)
RoleCompany Director
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NameCllr Dominic Beck
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 December 2020)
RoleElected Councillor
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
Director NameMrs Sharron Baroudi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR

Contact

Websitewww.kpwcdt.co.uk/
Telephone01909 773348
Telephone regionWorksop

Location

Registered AddressOld Colliery Offices
Colliery Road Kiveton Park
Sheffield
S26 6LR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Financials

Year2014
Net Worth£490,923
Cash£5,371
Current Liabilities£1,191

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

10 September 2015Delivered on: 17 September 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Appointment of Mrs Carolynn Ogden as a director on 21 December 2023 (2 pages)
2 January 2024Termination of appointment of Joy Wright as a director on 21 December 2023 (1 page)
27 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
3 November 2023Termination of appointment of Sherie Robinson as a director on 2 November 2023 (1 page)
3 October 2023Appointment of Mrs Kerry Lowe as a director on 14 September 2023 (2 pages)
2 October 2023Termination of appointment of Helen Ruth Greer- Waring as a director on 14 September 2023 (1 page)
2 October 2023Appointment of Mrs Sherie Robinson as a director on 14 September 2023 (2 pages)
2 October 2023Termination of appointment of Kathleen Payne as a director on 14 September 2023 (1 page)
18 July 2023Appointment of Mr Jeremy Clark as a director on 6 July 2023 (2 pages)
25 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Martin Gray as a director on 23 February 2023 (1 page)
13 February 2023Termination of appointment of Keith Payne as a director on 19 January 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
26 July 2022Appointment of Mrs Helen Ruth Greer- Waring as a director on 21 July 2022 (2 pages)
26 April 2022Termination of appointment of Helen Ruth Greer-Waring as a director on 5 April 2022 (1 page)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (18 pages)
18 March 2022Appointment of Mrs Lindsey Anne Turner as a director on 24 February 2022 (2 pages)
28 February 2022Termination of appointment of Carolynn Ogden as a director on 13 December 2021 (1 page)
2 January 2022Termination of appointment of Stephanie Mary Hryschko as a director on 31 December 2021 (1 page)
2 January 2022Termination of appointment of Rita Bullock as a director on 31 December 2021 (1 page)
17 December 2021Appointment of Mrs Joy Wright as a director on 14 December 2021 (2 pages)
30 November 2021Termination of appointment of Michael James Wright as a director on 12 November 2021 (1 page)
19 November 2021Termination of appointment of Janine Cope as a director on 16 November 2021 (1 page)
19 November 2021Termination of appointment of Simon Nutall as a director on 16 November 2021 (1 page)
19 November 2021Appointment of Mrs Carolynn Ogden as a director on 16 November 2021 (2 pages)
13 September 2021Termination of appointment of Peter Harold Blanksby as a director on 31 August 2021 (1 page)
13 September 2021Termination of appointment of Arthur Whiteway as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Helen Ruth Greer-Waring as a director on 3 June 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 March 2021Appointment of Mrs Janine Cope as a director on 28 January 2021 (2 pages)
11 January 2021Termination of appointment of Dominic Beck as a director on 29 December 2020 (1 page)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
9 September 2019Appointment of Mr Keith Payne as a director on 29 August 2019 (2 pages)
9 September 2019Appointment of Mrs Kathleen Payne as a director on 29 August 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 March 2019Satisfaction of charge 032985830001 in full (4 pages)
15 January 2019Termination of appointment of Amanda Hantke as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Yvonne Woolley as a director on 6 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
28 March 2018Termination of appointment of Keith Stone as a secretary on 24 February 2018 (1 page)
28 March 2018Termination of appointment of Keith Stone as a director on 24 February 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Elaine Shortridge as a director on 1 June 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
8 December 2016Appointment of Mrs Stephanie Mary Hryschko as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Mrs Stephanie Mary Hryschko as a director on 24 November 2016 (2 pages)
25 November 2016Termination of appointment of Stephanie Mary Hryschko as a director on 24 November 2016 (1 page)
25 November 2016Appointment of Mr Martin Gray as a director on 24 November 2016 (2 pages)
25 November 2016Termination of appointment of Stephanie Mary Hryschko as a director on 24 November 2016 (1 page)
25 November 2016Appointment of Mr Martin Gray as a director on 24 November 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Termination of appointment of June Gibbons as a director on 12 June 2016 (1 page)
24 June 2016Termination of appointment of June Gibbons as a director on 12 June 2016 (1 page)
24 June 2016Appointment of Mr Simon Nutall as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Mr Simon Nutall as a director on 23 June 2016 (2 pages)
13 January 2016Annual return made up to 10 January 2016 no member list (12 pages)
13 January 2016Annual return made up to 10 January 2016 no member list (12 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 October 2015Appointment of Mrs Rita Bullock as a director on 14 October 2015 (2 pages)
19 October 2015Appointment of Mrs Rita Bullock as a director on 14 October 2015 (2 pages)
17 September 2015Registration of charge 032985830001, created on 10 September 2015 (36 pages)
17 September 2015Registration of charge 032985830001, created on 10 September 2015 (36 pages)
29 July 2015Appointment of Mrs Elaine Shortridge as a director on 10 October 2009 (2 pages)
29 July 2015Appointment of Mrs Elaine Shortridge as a director on 10 October 2009 (2 pages)
29 July 2015Termination of appointment of Sharron Baroudi as a director on 23 February 2015 (1 page)
29 July 2015Termination of appointment of Sharron Baroudi as a director on 23 February 2015 (1 page)
30 January 2015Annual return made up to 11 January 2015 no member list (10 pages)
30 January 2015Annual return made up to 11 January 2015 no member list (10 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Termination of appointment of Michael Jody Whitfield as a director on 15 June 2014 (1 page)
20 August 2014Termination of appointment of Michael Jody Whitfield as a director on 15 June 2014 (1 page)
2 May 2014Appointment of Mrs Yvonne Woolley as a director (2 pages)
2 May 2014Appointment of Mrs Sharron Baroudi as a director (2 pages)
2 May 2014Appointment of Mrs Sharron Baroudi as a director (2 pages)
2 May 2014Appointment of Mr Michael Wright as a director (2 pages)
2 May 2014Appointment of Mr Michael Wright as a director (2 pages)
2 May 2014Appointment of Mrs Yvonne Woolley as a director (2 pages)
22 January 2014Annual return made up to 11 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 11 January 2014 no member list (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Termination of appointment of Brenda Bradley as a director (1 page)
6 September 2013Termination of appointment of Brenda Bradley as a director (1 page)
6 September 2013Termination of appointment of Mark Bagshaw as a director (1 page)
6 September 2013Termination of appointment of Mark Bagshaw as a director (1 page)
18 January 2013Appointment of Mr Peter Harold Blanksby as a director (2 pages)
18 January 2013Appointment of Mr Peter Harold Blanksby as a director (2 pages)
17 January 2013Appointment of Cllr Dominic Beck as a director (2 pages)
17 January 2013Appointment of Cllr Dominic Beck as a director (2 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (9 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (9 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
26 September 2012Appointment of Mrs June Gibbons as a director (2 pages)
26 September 2012Appointment of Mrs June Gibbons as a director (2 pages)
10 July 2012Termination of appointment of Trevor Grossett as a director (1 page)
10 July 2012Termination of appointment of Trevor Grossett as a director (1 page)
11 January 2012Appointment of Mr Michael Jody Whitfield as a director (2 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
11 January 2012Appointment of Mr Michael Jody Whitfield as a director (2 pages)
11 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
10 January 2012Termination of appointment of Jennifer Stone as a director (1 page)
10 January 2012Termination of appointment of Jennifer Stone as a director (1 page)
12 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
1 July 2011Appointment of Mrs Brenda Bradley as a director (2 pages)
1 July 2011Appointment of Mrs Brenda Bradley as a director (2 pages)
28 June 2011Termination of appointment of Stuart Walls as a director (1 page)
28 June 2011Termination of appointment of Stuart Walls as a director (1 page)
12 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
12 January 2011Appointment of Mr Keith Stone as a secretary (1 page)
12 January 2011Termination of appointment of Brenda Bradley as a secretary (1 page)
12 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
12 January 2011Annual return made up to 2 January 2011 no member list (9 pages)
12 January 2011Appointment of Mrs Amanda Hantke as a director (2 pages)
12 January 2011Appointment of Mr Keith Stone as a secretary (1 page)
12 January 2011Appointment of Mrs Amanda Hantke as a director (2 pages)
12 January 2011Appointment of Mr Trevor Grossett as a director (2 pages)
12 January 2011Termination of appointment of Brenda Bradley as a secretary (1 page)
12 January 2011Appointment of Mr Trevor Grossett as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 January 2010Director's details changed for Mr Keith Stone on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Jennifer Stone on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Bagshaw on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Keith Stone on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Jennifer Stone on 2 January 2010 (2 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
19 January 2010Director's details changed for Mr Keith Stone on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Arthur Whiteway on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Arthur Whiteway on 2 January 2010 (2 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
19 January 2010Director's details changed for Mark Bagshaw on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Arthur Whiteway on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Bagshaw on 2 January 2010 (2 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
19 January 2010Director's details changed for Mrs Jennifer Stone on 2 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Appointment of Mr Stuart John Walls as a director (2 pages)
10 December 2009Appointment of Mr Stuart John Walls as a director (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Annual return made up to 02/01/09 (3 pages)
26 January 2009Annual return made up to 02/01/09 (3 pages)
26 January 2009Appointment terminated director peter blanksby (1 page)
26 January 2009Appointment terminated director peter blanksby (1 page)
24 January 2009Appointment terminated director colin savage (1 page)
24 January 2009Appointment terminated director george cope (1 page)
24 January 2009Appointment terminated director colin savage (1 page)
24 January 2009Appointment terminated director george cope (1 page)
29 March 2008Annual return made up to 02/01/08 (4 pages)
29 March 2008Annual return made up to 02/01/08 (4 pages)
28 March 2008Appointment terminated director frances blanksby (1 page)
28 March 2008Appointment terminated secretary frances blanksby (1 page)
28 March 2008Appointment terminated secretary frances blanksby (1 page)
28 March 2008Appointment terminated director frances blanksby (1 page)
27 March 2008Appointment terminated director alexander mcauslin (1 page)
27 March 2008Appointment terminated director alexander mcauslin (1 page)
29 January 2008Full accounts made up to 31 March 2007 (26 pages)
29 January 2008Full accounts made up to 31 March 2007 (26 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (2 pages)
17 December 2007Director resigned (2 pages)
17 December 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2007Annual return made up to 02/01/07
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
20 April 2006Annual return made up to 02/01/06 (4 pages)
20 April 2006Annual return made up to 02/01/06 (4 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 January 2006Full accounts made up to 31 March 2005 (16 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Annual return made up to 02/01/05
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2005Annual return made up to 02/01/05
  • 363(288) ‐ Director resigned
(10 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 October 2003Full accounts made up to 31 March 2003 (13 pages)
22 October 2003Resolutions
  • RES13 ‐ Dir appr of appt aud 09/10/03
(1 page)
22 October 2003Resolutions
  • RES13 ‐ Appt aud 09/10/03
(1 page)
22 October 2003Resolutions
  • RES13 ‐ Dir appr of appt aud 09/10/03
(1 page)
22 October 2003Resolutions
  • RES13 ‐ Appt aud 09/10/03
(1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
3 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
13 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 January 2001 (9 pages)
6 June 2001Full accounts made up to 31 January 2001 (9 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
16 January 2001Annual return made up to 02/01/01
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Annual return made up to 02/01/01
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 January 2000 (10 pages)
19 July 2000Full accounts made up to 31 January 2000 (10 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
4 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 January 1999 (9 pages)
26 August 1999Full accounts made up to 31 January 1999 (9 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
29 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Secretary resigned
(8 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
4 February 1998Annual return made up to 02/01/98 (4 pages)
4 February 1998Annual return made up to 02/01/98 (4 pages)
2 January 1997Incorporation (27 pages)
2 January 1997Incorporation (27 pages)