Company NameNorthern Broadsides Theatre Company
Company StatusActive
Company Number03715349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Deborah Jane Baker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Leo Marcus Wan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Daniel James O'Gorman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMrs Safoora Masood Mirza
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMs Patsy Louise Gilbert
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMiss Parmjit Kaur Bhupal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMs Jesse Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMs Alicia Marie McKenzie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMiss Lucinda Anne Harvey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Secretary NameMs Ruth Mary Cooke
StatusCurrent
Appointed27 February 2023(24 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameNelli Yli-Malmi
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityFinnish
StatusCurrent
Appointed01 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleAssistant Theatre Producer
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameAndrew Pyke
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameKate Deborah Mroczkowski
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleStrategy Director, Web Development
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Ellison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLow Bank Farm Hall Bank Lane
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HD
Director NameJulian Forrester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCove Park
Peaton Hill
Helensborough
Argyll & Bute
G84 0PE
Scotland
Director NameMr Roger Andrew Harvey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleDepartment Store Director
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameAnne Gartland
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleHousewife
Correspondence AddressBroad Carr House
Broad Carr, Holywell Green
Halifax
West Yorkshire
HX4 9BS
Secretary NameSusan Doreen Andrews
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Paul Raymond Iles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address47 Thistle Street
2nd Floor Flat Right
Edinburgh
EH2 1DY
Scotland
Director NameMrs Rachel Louise Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(10 years, 5 months after company formation)
Appointment Duration12 years (resigned 21 July 2021)
RoleFoster Carer
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2012)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMrs Gillian Margaret Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMrs Kathryn Anne Moreton-Deakin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMr Iain Michael Bloomfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 November 2015)
RoleHead Of Arts University Of Bradford
Country of ResidenceUnited Kingdom
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMrs Laura Forester-Green
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2018)
RoleUniversity Project Co-Ordinator
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMr Lee Martin Kenny
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2018)
RoleManaging Director Advertising
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMs Katharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(18 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Director NameMr Steven Charles Bonfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMiss Sarah Louise Horne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2023)
RoleHead Of Finance Projects
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMrs Christine May Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(18 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 November 2017)
RoleDirector Retired And Deputy Lieutenant W Yorks
Country of ResidenceEngland
Correspondence AddressDean Clough Halifax
HX3 5AX
Secretary NameMs Kay Packwood
StatusResigned
Appointed02 July 2018(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMs Nicola Jane Chance-Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMr Charles Nicholas Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Director NameMs Nicola Mary Emma Goodway
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2022)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX
Secretary NameMiss Katie English
StatusResigned
Appointed01 October 2022(23 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressNorthern Broadsides Theatre Company Dean Clough
Halifax
HX3 5AX

Contact

Websitenorthern-broadsides.co.uk

Location

Registered AddressNorthern Broadsides Theatre Company
Dean Clough
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£820,733
Net Worth£213,875
Cash£211,063
Current Liabilities£47,510

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

5 February 2021Appointment of Ms Fiona Hockneo Whyton as a director on 27 January 2021 (2 pages)
5 February 2021Appointment of Ms Patsy Louise Gilbert as a director on 27 January 2021 (2 pages)
5 February 2021Appointment of Mr Leo Marcus Wan as a director on 27 January 2021 (2 pages)
5 February 2021Appointment of Mrs Safoora Masood Mirza as a director on 27 January 2021 (2 pages)
5 February 2021Appointment of Mrs Deborah Jane Baker as a director on 27 January 2021 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
23 October 2020Termination of appointment of Steven Charles Bonfield as a director on 20 October 2020 (1 page)
23 October 2020Termination of appointment of Grant Stott as a director on 27 July 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 November 2019Appointment of Ms Nicola Mary Emma Goodway as a director on 30 October 2019 (2 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
12 November 2019Appointment of Ms Rebecca Jane Yorke as a director on 30 October 2019 (2 pages)
4 November 2019Termination of appointment of Charles Nicholas Jones as a director on 30 October 2019 (1 page)
24 October 2019Termination of appointment of Michael Graham Poulton as a director on 28 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
15 November 2018Termination of appointment of Susan Doreen Andrews as a secretary on 29 June 2018 (1 page)
15 November 2018Appointment of Ms Kay Packwood as a secretary on 2 July 2018 (2 pages)
15 November 2018Appointment of Mr Charles Nick Jones as a director on 3 September 2018 (2 pages)
15 November 2018Appointment of Ms Nicky Chance-Thompson as a director on 3 September 2018 (2 pages)
15 November 2018Termination of appointment of Madeleine Ruth O'reilly as a director on 3 September 2018 (1 page)
29 October 2018Secretary's details changed for Susan Doreen Andrews on 29 October 2018 (1 page)
29 October 2018Director's details changed for Ms Madeleine Ruth O'reilly on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Miss Sarah Louise Horne on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mrs Rachel Louise Harris on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Michael Graham Poulton on 29 October 2018 (2 pages)
29 October 2018Registered office address changed from Dean Clough Halifax HX3 5AX to Northern Broadsides Theatre Company Dean Clough Halifax HX3 5AX on 29 October 2018 (1 page)
29 October 2018Director's details changed for Mr Grant Stott on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Steven Charles Bonfield on 29 October 2018 (2 pages)
23 October 2018Termination of appointment of Lee Martin Kenny as a director on 3 September 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Laura Forester-Green as a director on 25 January 2018 (1 page)
29 January 2018Termination of appointment of Frances Hilary Tighe as a director on 25 January 2018 (1 page)
29 January 2018Termination of appointment of Kathryn Anne Moreton-Deakin as a director on 25 January 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (23 pages)
23 November 2017Termination of appointment of Christine May Harris as a director on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Christine May Harris as a director on 14 November 2017 (1 page)
18 July 2017Appointment of Mrs Christine May Harris as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mrs Christine May Harris as a director on 13 July 2017 (2 pages)
23 June 2017Appointment of Miss Sarah Louise Horne as a director on 12 June 2017 (2 pages)
23 June 2017Termination of appointment of Katherine Sarah Mcintyre as a director on 12 June 2017 (1 page)
23 June 2017Appointment of Miss Sarah Louise Horne as a director on 12 June 2017 (2 pages)
23 June 2017Termination of appointment of Katherine Sarah Mcintyre as a director on 12 June 2017 (1 page)
23 June 2017Appointment of Mr Michael Graham Poulton as a director on 1 April 2017 (2 pages)
23 June 2017Appointment of Mr Michael Graham Poulton as a director on 1 April 2017 (2 pages)
19 June 2017Appointment of Ms Katherine Sarah Mcintyre as a director on 3 April 2017 (2 pages)
19 June 2017Appointment of Mr Steven Charles Bonfield as a director on 3 April 2017 (2 pages)
19 June 2017Appointment of Mr Steven Charles Bonfield as a director on 3 April 2017 (2 pages)
19 June 2017Appointment of Ms Katherine Sarah Mcintyre as a director on 3 April 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
28 November 2016Termination of appointment of Gillian Margaret Johnson as a director on 24 August 2016 (1 page)
28 November 2016Termination of appointment of Gillian Margaret Johnson as a director on 24 August 2016 (1 page)
3 May 2016Appointment of Ms Madeleine Ruth O'reilly as a director on 14 March 2016 (2 pages)
3 May 2016Appointment of Ms Madeleine Ruth O'reilly as a director on 14 March 2016 (2 pages)
2 March 2016Termination of appointment of Roger Andrew Harvey as a director on 30 November 2015 (1 page)
2 March 2016Appointment of Mr Grant Stott as a director on 18 January 2016 (2 pages)
2 March 2016Termination of appointment of Iain Michael Bloomfield as a director on 30 November 2015 (1 page)
2 March 2016Termination of appointment of Roger Andrew Harvey as a director on 30 November 2015 (1 page)
2 March 2016Appointment of Mr Lee Martin Kenny as a director on 18 January 2016 (2 pages)
2 March 2016Termination of appointment of Iain Michael Bloomfield as a director on 30 November 2015 (1 page)
2 March 2016Appointment of Mr Lee Martin Kenny as a director on 18 January 2016 (2 pages)
2 March 2016Appointment of Mr Grant Stott as a director on 18 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
8 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
2 February 2015Director's details changed for Mr Roger Andrew Harvey on 31 January 2015 (2 pages)
2 February 2015Director's details changed for Rachel Louise Harris on 31 January 2015 (2 pages)
2 February 2015Secretary's details changed for Susan Doreen Andrews on 31 January 2015 (1 page)
2 February 2015Director's details changed for Mr Roger Andrew Harvey on 31 January 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
2 February 2015Secretary's details changed for Susan Doreen Andrews on 31 January 2015 (1 page)
2 February 2015Director's details changed for Rachel Louise Harris on 31 January 2015 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
10 December 2014Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Iain Michael Bloomfield as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Laura Forester-Green as a director on 1 December 2014 (2 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
10 October 2013Appointment of Mrs Kathryn Anne Moreton-Deakin as a director (2 pages)
10 October 2013Appointment of Mrs Kathryn Anne Moreton-Deakin as a director (2 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (7 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (7 pages)
16 January 2013Appointment of Mrs Gillian Margaret Johnson as a director (2 pages)
16 January 2013Termination of appointment of Anthony Gartland as a director (1 page)
16 January 2013Appointment of Mrs Gillian Margaret Johnson as a director (2 pages)
16 January 2013Termination of appointment of Anthony Gartland as a director (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (6 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
1 November 2011Termination of appointment of Paul Iles as a director (1 page)
1 November 2011Termination of appointment of Paul Iles as a director (1 page)
20 June 2011Appointment of Mr Anthony Gartland as a director (2 pages)
20 June 2011Appointment of Mr Anthony Gartland as a director (2 pages)
17 February 2011Annual return made up to 31 January 2011 no member list (7 pages)
17 February 2011Annual return made up to 31 January 2011 no member list (7 pages)
22 October 2010Full accounts made up to 31 March 2010 (14 pages)
22 October 2010Full accounts made up to 31 March 2010 (14 pages)
10 June 2010Termination of appointment of David Shutt of Greetland as a director (1 page)
10 June 2010Termination of appointment of Julian Forrester as a director (1 page)
10 June 2010Termination of appointment of Julian Forrester as a director (1 page)
10 June 2010Termination of appointment of David Shutt of Greetland as a director (1 page)
3 February 2010Director's details changed for Mr Paul Raymond Iles on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Julian Forrester on 31 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
3 February 2010Director's details changed for Roger Andrew Harvey on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Rachel Louise Harris on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Paul Raymond Iles on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Roger Andrew Harvey on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
3 February 2010Director's details changed for Julian Forrester on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Rachel Louise Harris on 31 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mrs Frances Hilary Tighe on 31 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mrs Frances Hilary Tighe on 31 January 2010 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (16 pages)
15 December 2009Full accounts made up to 31 March 2009 (16 pages)
21 July 2009Director appointed rachel louise harris (2 pages)
21 July 2009Director appointed rachel louise harris (2 pages)
5 February 2009Appointment terminated director anne gartland (1 page)
5 February 2009Appointment terminated director anne gartland (1 page)
5 February 2009Annual return made up to 31/01/09 (3 pages)
5 February 2009Annual return made up to 31/01/09 (3 pages)
25 November 2008Director appointed frances hilary tighe (2 pages)
25 November 2008Director appointed frances hilary tighe (2 pages)
3 September 2008Full accounts made up to 31 March 2008 (16 pages)
3 September 2008Full accounts made up to 31 March 2008 (16 pages)
28 July 2008Director appointed paul raymond iles (2 pages)
28 July 2008Director appointed paul raymond iles (2 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2007Annual return made up to 31/01/07 (2 pages)
1 February 2007Annual return made up to 31/01/07 (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Annual return made up to 31/01/06 (2 pages)
1 February 2006Annual return made up to 31/01/06 (2 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Annual return made up to 12/02/05 (2 pages)
8 March 2005Annual return made up to 12/02/05 (2 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
20 February 2004Annual return made up to 12/02/04 (5 pages)
20 February 2004Annual return made up to 12/02/04 (5 pages)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
25 February 2003Annual return made up to 12/02/03 (5 pages)
25 February 2003Annual return made up to 12/02/03 (5 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (17 pages)
28 October 2002Full accounts made up to 31 March 2002 (17 pages)
15 February 2002Annual return made up to 12/02/02 (4 pages)
15 February 2002Annual return made up to 12/02/02 (4 pages)
11 September 2001Full accounts made up to 31 March 2001 (15 pages)
11 September 2001Full accounts made up to 31 March 2001 (15 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (11 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (11 pages)
16 February 2001Annual return made up to 12/02/01 (4 pages)
16 February 2001Annual return made up to 12/02/01 (4 pages)
23 February 2000Annual return made up to 12/02/00 (4 pages)
23 February 2000Annual return made up to 12/02/00 (4 pages)
3 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
12 February 1999Incorporation (27 pages)
12 February 1999Incorporation (27 pages)