Company NameGoole Development Trust
DirectorsStephen Arthur Waud and Simon Mark Jackson
Company StatusActive
Company Number03383475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Arthur Waud
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(18 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
Director NameMr Simon Mark Jackson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
Director NameMr Derek Marshall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCheief Executive
Correspondence Address1 School Drive Messingham
Scunthorpe
North Lincolnshire
DN17 3TP
Secretary NameHelen Ruth Hoult
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Cavill Drive
Howden
Goole
North Humberside
DN14 7SP
Director NameJohn Bertram Mant
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 1998)
RoleRetired
Correspondence Address18 Newclose Lane
Goole
East Yorkshire
DN14 6LT
Secretary NameDavid Henry Hague
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 1998)
RoleGeneral Manager Of Trust
Correspondence Address17 Newlyn Place
Sheffield
South Yorkshire
S8 8ST
Secretary NameMrs Rosalind Taylor
NationalityBritish
StatusResigned
Appointed27 May 1998(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 March 1999)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address70 Hailgate
Howden
Goole
East Riding
DN14 7ST
Director NameMrs Jean Valerie Kitchen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1999)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address49 Woodfield Road
Goole
East Yorkshire
DN14 6RT
Secretary NameRobert John Frank Watson
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 1999)
RoleCharity Director
Correspondence Address49 Wellington Street
York
Yorkshire
YO10 5BD
Director NameMrs Sylvia Margaret Archer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address11 Hunters Close
Great Coates
Grimsby
South Humberside
DN37 9NG
Director NameMr Walter Jonathan Carter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate Cottage
30 Church Lane Kirk Ella
Hull
North Humberside
HU10 7TA
Director NameMark Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2003)
RoleManager
Correspondence Address54 Western Road
Goole
North Humberside
DN14 6QL
Director NameClinton Barry Horn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2000)
RoleIip Consultant
Correspondence Address14 Park Road
Airmyn
Goole
North Humberside
DN14 8LQ
Director NameMr Tom Cone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hull Road
Howden
Goole
North Humberside
DN14 7AT
Secretary NameMrs Patricia O'Neil
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Westfield Avenue
Goole
East Riding Of Yorkshire
DN14 6ND
Director NameCllr Charles Frederick Bayram
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 2000)
RoleSelf Employed Farmer
Correspondence AddressWalnut Grove
Newport Road, North Cave
Brough
North Humberside
HU15 2NU
Director NameJohn Burgess
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2001)
RoleIip Consultant
Correspondence Address11 Parkland Walk
Blaxton
Doncaster
South Yorkshire
DN9 3PS
Director NameMichael Armitage
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Newclose Lane
Goole
North Humberside
DN14 6LR
Director NameGeraldine Ann Calvert
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2003)
RoleManager
Correspondence Address11 Oaklands
Gilberdyke
Brough
North Humberside
HU15 2XA
Director NameMr Terence John Fisher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 June 2015)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address17 Charter Avenue
Rawcliffe
Goole
North Humberside
DN14 8RH
Director NameKevin Fletcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2008)
RoleHead Of Goole College
Correspondence AddressSavant House
6 Mayfield Avenue, Stainforth
Doncaster
South Yorkshire
DN7 5BX
Secretary NameMr David Rose
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Frederick Street
Goole
North Humberside
DN14 5JP
Director NameCarolyn Mary Burgess
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Adlingfleet
Goole
North Humberside
DN14 8HZ
Director NameGraham Crerar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2009)
RoleAssistant Head Teacher
Correspondence Address27 Wistowgate
Cawood
North Yorkshire
YO8 3SH
Director NameMark Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Salisbury Avenue
Goole
East Yorkshire
DN14 5JW
Director NameMr David John Caldicott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2015)
RoleCollege Manager
Country of ResidenceEngland
Correspondence Address5 Kingsmede
Moorends
Doncaster
South Yorkshire
DN8 4SN
Director NameMr Stephen Butterworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2015)
RoleHaulier
Country of ResidenceEngland
Correspondence Address19 Bretton Avenue
Goole
East Riding Of Yorkshire
DN14 5XU
Director NameMs Clare Fiona Hunt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address12 Park Road
Airmyn
Goole
East Yorkshire
DN14 8LQ
Director NameMr David Robert Flowitt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address4 Greengate
Epworth
Doncaster
South Yorkshire
DN9 1EZ
Director NameMrs Stacey Ann Howard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Carlisle Street
Goole
East Yorkshire
DN14 5DS
Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2020)
RoleChief Executive West & North Yorkshire Chamber
Country of ResidenceEngland
Correspondence AddressDevere House Vicar Lane
Bradford
BD1 5AH
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(20 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2023)
RolePartner Wrigleys Solicitors Llp
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Secretary NameMrs Julie Alexandra Snook
StatusResigned
Appointed26 June 2017(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleCompany Director
Correspondence AddressDevere House Vicar Lane
Little Germany
Bradford
BD1 5AH
Director NameMs Nicola Beaumont
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD

Contact

Websitewww.gooledevelopmenttrust.org.uk/
Email address[email protected]
Telephone01405 766076
Telephone regionGoole

Location

Registered AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£730,020
Cash£292,241
Current Liabilities£114,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

6 December 2016Delivered on: 7 December 2016
Persons entitled: Business & Enterprise Finance Limited

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 3 of the assignment agreement. Amount secured being all present and future rights in the assigned contracts and any rights accruing to, derived from or connected with them.
Outstanding
21 April 2015Delivered on: 22 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 57 carlisle street, goole, hm land registry title number: YEA11971.
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Bradford Enterprise Agency

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 3 (three) of the assignment agreement. Amount secured being all present and future rights in the assigned contracts and any rights accruing to, derived from or connected with them.
Outstanding
3 October 2014Delivered on: 7 October 2014
Satisfied on: 10 September 2015
Persons entitled: Key Fund Investments LTD

Classification: A registered charge
Particulars: 57 carlisle street goole.
Fully Satisfied
19 March 2014Delivered on: 25 March 2014
Satisfied on: 10 September 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 October 2023Accounts for a small company made up to 31 March 2023 (12 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Malcolm John Lynch as a director on 28 April 2023 (1 page)
15 September 2022Appointment of Mr Simon Mark Jackson as a director on 12 September 2022 (2 pages)
10 August 2022Accounts for a small company made up to 31 March 2022 (12 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Nicola Beaumont as a director on 7 February 2022 (1 page)
9 July 2021Accounts for a small company made up to 31 March 2021 (12 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
4 August 2020Change of details for Business & Enterprise Finance Ltd as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 July 2020Registered office address changed from Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH England to City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD on 8 July 2020 (1 page)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 June 2020Appointment of Mrs Nicola Beaumont as a director on 11 June 2020 (2 pages)
15 June 2020Termination of appointment of Sandra Needham as a director on 11 June 2020 (1 page)
29 October 2019Termination of appointment of Julie Alexandra Snook as a secretary on 29 October 2019 (1 page)
29 August 2019Satisfaction of charge 033834750003 in full (1 page)
29 August 2019Satisfaction of charge 033834750004 in full (1 page)
22 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 August 2017Director's details changed for Mr Stephen Arthur Waud on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Stephen Arthur Waud on 11 August 2017 (2 pages)
2 August 2017Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages)
2 August 2017Appointment of Mrs Julie Alexandra Snook as a secretary on 26 June 2017 (2 pages)
2 August 2017Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages)
2 August 2017Appointment of Mrs Sandra Needham as a director on 26 June 2017 (2 pages)
2 August 2017Appointment of Mrs Sandra Needham as a director on 26 June 2017 (2 pages)
2 August 2017Appointment of Mrs Julie Alexandra Snook as a secretary on 26 June 2017 (2 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 June 2017Registered office address changed from 57 Carlisle Street Goole East Riding of Yorkshire DN14 5DS to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 57 Carlisle Street Goole East Riding of Yorkshire DN14 5DS to Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH on 13 June 2017 (1 page)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Termination of appointment of Stacey Ann Howard as a director on 26 May 2017 (1 page)
9 June 2017Termination of appointment of Stacey Ann Howard as a director on 26 May 2017 (1 page)
7 December 2016Registration of charge 033834750005, created on 6 December 2016 (26 pages)
7 December 2016Registration of charge 033834750005, created on 6 December 2016 (26 pages)
13 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
10 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
5 May 2016Auditor's resignation (1 page)
5 May 2016Auditor's resignation (1 page)
18 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 September 2015Satisfaction of charge 033834750001 in full (1 page)
10 September 2015Satisfaction of charge 033834750002 in full (1 page)
10 September 2015Satisfaction of charge 033834750001 in full (1 page)
10 September 2015Satisfaction of charge 033834750002 in full (1 page)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 June 2015Termination of appointment of Michael Armitage as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Michael Armitage as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Patricia O'neil as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Terence John Fisher as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mrs Stacey Ann Howard as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Brian Robertson as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Brian Robertson as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mrs Stacey Ann Howard as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Stephen Arthur Waud as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Terence John Fisher as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Stephen Arthur Waud as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Patricia O'neil as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Patricia O'neil as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Patricia O'neil as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of David John Caldicott as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of David John Caldicott as a director on 26 June 2015 (1 page)
10 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
29 May 2015Termination of appointment of Walter Jonathan Carter as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Walter Jonathan Carter as a director on 29 May 2015 (1 page)
22 April 2015Registration of charge 033834750004, created on 21 April 2015 (6 pages)
22 April 2015Registration of charge 033834750004, created on 21 April 2015 (6 pages)
26 March 2015Termination of appointment of Stephen Butterworth as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Stephen Butterworth as a director on 19 March 2015 (1 page)
9 March 2015Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Danuta Lucia Tomasz as a director on 6 March 2015 (1 page)
4 March 2015Registration of charge 033834750003, created on 4 March 2015 (22 pages)
4 March 2015Registration of charge 033834750003, created on 4 March 2015 (22 pages)
4 March 2015Registration of charge 033834750003, created on 4 March 2015 (22 pages)
12 February 2015Termination of appointment of David Robert Flowitt as a director on 25 January 2015 (1 page)
12 February 2015Termination of appointment of David Robert Flowitt as a director on 25 January 2015 (1 page)
21 January 2015Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Lynne Richardson as a director on 1 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Registration of charge 033834750002, created on 3 October 2014 (32 pages)
7 October 2014Registration of charge 033834750002, created on 3 October 2014 (32 pages)
7 October 2014Registration of charge 033834750002, created on 3 October 2014 (32 pages)
11 June 2014Annual return made up to 8 June 2014 no member list (12 pages)
11 June 2014Annual return made up to 8 June 2014 no member list (12 pages)
11 June 2014Annual return made up to 8 June 2014 no member list (12 pages)
25 March 2014Registration of charge 033834750001 (36 pages)
25 March 2014Registration of charge 033834750001 (36 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 8 June 2013 no member list (12 pages)
13 June 2013Annual return made up to 8 June 2013 no member list (12 pages)
13 June 2013Annual return made up to 8 June 2013 no member list (12 pages)
12 June 2013Termination of appointment of Clare Hunt as a director (1 page)
12 June 2013Termination of appointment of Clare Hunt as a director (1 page)
3 May 2013Appointment of Mr David Robert Flowitt as a director (2 pages)
3 May 2013Appointment of Mrs Danuta Lucia Tomasz as a director (2 pages)
3 May 2013Appointment of Mrs Danuta Lucia Tomasz as a director (2 pages)
3 May 2013Appointment of Mr David Robert Flowitt as a director (2 pages)
15 February 2013Appointment of Ms Lynne Richardson as a director (2 pages)
15 February 2013Appointment of Ms Lynne Richardson as a director (2 pages)
14 February 2013Appointment of Ms Clare Fiona Hunt as a director (2 pages)
14 February 2013Appointment of Ms Clare Fiona Hunt as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Registered office address changed from 17-23 Gladstone Terrace Goole E R of Yorkshire DN14 5AQ on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 17-23 Gladstone Terrace Goole E R of Yorkshire DN14 5AQ on 13 November 2012 (1 page)
20 August 2012Termination of appointment of Robert Watson as a director (1 page)
20 August 2012Termination of appointment of Robert Watson as a director (1 page)
28 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
28 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
28 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
15 February 2012Termination of appointment of Mark Newman as a director (1 page)
15 February 2012Termination of appointment of Mark Newman as a director (1 page)
15 February 2012Termination of appointment of David Rose as a director (1 page)
15 February 2012Termination of appointment of David Rose as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (12 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (12 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (12 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 8 June 2010 no member list (7 pages)
6 July 2010Annual return made up to 8 June 2010 no member list (7 pages)
6 July 2010Annual return made up to 8 June 2010 no member list (7 pages)
5 July 2010Director's details changed for Mr David Rose on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Armitage on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David Rose on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David Rose on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Armitage on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Armitage on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Terence John Fisher on 8 June 2010 (2 pages)
27 April 2010Termination of appointment of Jean Kitchen as a director (1 page)
27 April 2010Termination of appointment of Jean Kitchen as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Appointment terminated director graham crerar (1 page)
22 September 2009Appointment terminated director graham crerar (1 page)
8 June 2009Annual return made up to 08/06/09 (6 pages)
8 June 2009Annual return made up to 08/06/09 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Annual return made up to 09/06/08 (9 pages)
28 August 2008Annual return made up to 09/06/08 (9 pages)
24 June 2008Director appointed stephen butterworth (2 pages)
24 June 2008Director appointed stephen butterworth (2 pages)
9 June 2008Director appointed david john caldicott (2 pages)
9 June 2008Director appointed david john caldicott (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Annual return made up to 09/06/07 (3 pages)
19 June 2007Annual return made up to 09/06/07 (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Annual return made up to 09/06/06 (9 pages)
14 June 2006Annual return made up to 09/06/06 (9 pages)
14 June 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
28 June 2005Annual return made up to 09/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2005Annual return made up to 09/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director resigned (2 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director resigned (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 October 2004Return made up to 09/06/04; amending return (10 pages)
29 October 2004Return made up to 09/06/04; amending return (10 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed;new director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004Annual return made up to 09/06/04 (9 pages)
15 October 2004New director appointed (1 page)
15 October 2004New secretary appointed;new director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004Annual return made up to 09/06/04 (9 pages)
15 October 2004New director appointed (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
30 September 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Annual return made up to 09/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 May 2003Annual return made up to 09/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: carlisle house carlisle street goole east riding of yorkshire DN14 5DS (1 page)
14 May 2001Registered office changed on 14/05/01 from: carlisle house carlisle street goole east riding of yorkshire DN14 5DS (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 March 2000 (9 pages)
22 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Annual return made up to 09/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Annual return made up to 09/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Annual return made up to 09/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Annual return made up to 09/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 October 1998Director resigned (1 page)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
9 July 1998Annual return made up to 09/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1998Annual return made up to 09/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
20 November 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 November 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
9 June 1997Incorporation (23 pages)
9 June 1997Incorporation (23 pages)