Company NameIce Hockey UK Limited
Company StatusActive
Company Number03800672
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Martin Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Eric Eugene John Morton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameLord Clifton Wrottesley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Henry Cresswell Staelens
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMs Claire Michelle Herbert
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Dean Hardman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMs Faye Andrews
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Grant King
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManaging Director Human Resources
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr David Clarke
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RolePerformance Director
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Todd Allan Kelman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Jamie Thomson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleSales Director
Country of ResidenceScotland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Jamie Thompson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleSales Director
Country of ResidenceScotland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Duncan Vaughan Hough
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr John Brook Collins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleSol
Country of ResidenceEngland
Correspondence AddressMannamead
Hangersley
Ringwood
Hampshire
BH24 3JN
Director NameJohn David Fisher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address3 Packington Close
Shaw
Swindon
Wiltshire
SN5 9PB
Secretary NameMr Martyn Richard Hudson
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Oxford Road
Bournemouth
Dorset
BH8 8ET
Director NameDavid Longstaff
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2002)
RoleHockey Player
Correspondence Address53 Eastfield Avenue
Whitley Bay
Tyne & Wear
NE25 8NQ
Director NameDaniel Patrick Carroll
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 November 2004)
RoleAccountant
Correspondence Address5 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameMr Andrew Todd Gibson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleFurniture Agent
Country of ResidenceNorthern Ireland
Correspondence Address52 Grangewood Road
Belfast
BT16 1GW
Northern Ireland
Director NameAlan Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address4 Tannock Street
Kilmarnock
KA1 4DN
Scotland
Director NameMr Michael Cowley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Salt Box Lane
Grenoside
Sheffield
South Yorkshire
S35 8QS
Director NameMr Eamon Benedict Convery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorthern Irish
StatusResigned
Appointed24 May 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2012)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address118 Balmoral Avenue
Belfast
Antrim
BT9 6NZ
Northern Ireland
Secretary NameMr Michael Cowley
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Salt Box Lane
Grenoside
Sheffield
South Yorkshire
S35 8QS
Director NameMr David Hand
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address35 Learmonth Crescent
Edinburgh
Midlothian
EH4 1DD
Scotland
Director NameMr James Wilkinson Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2015)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Richard William Grieveson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 February 2021)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressRegus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
Mid Glamorgan
CF23 8RU
Wales
Director NameMr Paul Albert Hayes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegus House Malthouse Avenue
Cardiff
CF23 8RU
Wales
Director NameMr Geoffrey Hemmerman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff
CF23 8RU
Wales
Director NameMr Alexander Cram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressRegus House Malthouse Avenue
Cardiff
Director NameMrs Joy Nicola Johnston
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 2017)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff
CF23 8RU
Wales
Director NameMr Charles Dacres
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Malthouse Avenue
Cardiff
CF23 8RU
Wales
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Malthouse Avenue
Cardiff
CF23 8RU
Wales
Director NameMr John Dillon Hamilton Colley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2023)
RoleQhse Director
Country of ResidenceScotland
Correspondence AddressThe Steading The Steading
Seggiecrook
Insch
Aberdeen
AB52 6NR
Scotland
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.icehockeyuk.co.uk/
Telephone029 20263441
Telephone regionCardiff

Location

Registered AddressCommunity Stadium Olympic Legacy Park
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£39,099
Cash£129,655
Current Liabilities£90,556

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

15 December 2023Termination of appointment of Geoffrey Hemmerman as a director on 13 December 2023 (1 page)
15 December 2023Termination of appointment of Ken Taggart as a director on 13 December 2023 (1 page)
15 December 2023Termination of appointment of Christopher Thomas James Manners as a director on 13 December 2023 (1 page)
3 November 2023Appointment of Mr Dean Hardman as a director on 21 October 2023 (2 pages)
3 November 2023Appointment of Mr Grant King as a director on 21 October 2023 (2 pages)
3 November 2023Appointment of Ms Claire Michelle Herbert as a director on 21 October 2023 (2 pages)
3 November 2023Appointment of Ms Faye Andrews as a director on 21 October 2023 (2 pages)
3 November 2023Appointment of Mr David Clarke as a director on 21 October 2023 (2 pages)
3 November 2023Appointment of Mr Henry Cresswell Staelens as a director on 21 October 2023 (2 pages)
10 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
1 April 2023Appointment of Mr Christopher Thomas James Manners as a director on 29 March 2023 (2 pages)
7 March 2023Termination of appointment of John Dillon Hamilton Colley as a director on 1 March 2023 (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (7 pages)
30 November 2021Termination of appointment of Alexander Cram as a director on 30 November 2021 (1 page)
30 November 2021Termination of appointment of David Hand as a director on 30 November 2021 (1 page)
23 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 June 2020 (6 pages)
1 March 2021Appointment of Lord Clifton Wrottesley as a director on 1 March 2021 (2 pages)
26 February 2021Termination of appointment of Richard William Grieveson as a director on 26 February 2021 (1 page)
6 October 2020Termination of appointment of Charles Dacres as a director on 22 September 2020 (1 page)
19 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Paul Albert Hayes as a director on 1 March 2020 (1 page)
25 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
9 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 July 2019Termination of appointment of Anthony Peter Smith as a director on 1 July 2019 (1 page)
29 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2018Appointment of Mr John Dillon Hamilton Colley as a director on 1 July 2018 (2 pages)
11 July 2018Termination of appointment of Gary Edward Brine as a director on 1 July 2018 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 December 2017Termination of appointment of Joy Nicola Johnston as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Joy Nicola Johnston as a director on 7 December 2017 (1 page)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 March 2017Appointment of Mr Martin Gill as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Mr Martin Gill as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr Eric Eugene John Morton as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr Eric Eugene John Morton as a director on 15 March 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2017Appointment of Mr Gary Edward Brine as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Mr Alexander Cram as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Mr Alexander Cram as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Mr Gary Edward Brine as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mrs Joy Nicola Johnston as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mrs Joy Nicola Johnston as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Geoffrey Hemmerman as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Charles Dacres as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Paul Albert Hayes as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Paul Albert Hayes as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Charles Dacres as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Geoffrey Hemmerman as a director on 24 January 2017 (2 pages)
1 December 2016Termination of appointment of Iain Harvey Taylor as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Iain Harvey Taylor as a director on 1 December 2016 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
20 June 2016Termination of appointment of Paul John Mckenzie as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Paul John Mckenzie as a director on 17 June 2016 (1 page)
13 May 2016Appointment of Mr Ken Taggart as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Ken Taggart as a director on 29 April 2016 (2 pages)
10 May 2016Termination of appointment of Robert Joseph Wilkinson as a director on 4 February 2016 (1 page)
10 May 2016Termination of appointment of Robert Joseph Wilkinson as a director on 4 February 2016 (1 page)
14 March 2016Appointment of Mr Richard Grieveson as a director on 4 February 2016 (2 pages)
14 March 2016Appointment of Mr Richard Grieveson as a director on 4 February 2016 (2 pages)
9 February 2016Termination of appointment of Geoffrey Hemmerman as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Geoffrey Hemmerman as a director on 4 February 2016 (1 page)
26 January 2016Termination of appointment of James Wilkinson Anderson as a director on 18 November 2015 (1 page)
26 January 2016Termination of appointment of James Wilkinson Anderson as a director on 18 November 2015 (1 page)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 November 2015Appointment of Mr Paul John Mckenzie as a director on 7 September 2015 (2 pages)
13 November 2015Appointment of Mr Iain Harvey Taylor as a director on 6 September 2015 (2 pages)
13 November 2015Appointment of Mr Iain Harvey Taylor as a director on 6 September 2015 (2 pages)
13 November 2015Appointment of Mr Paul John Mckenzie as a director on 7 September 2015 (2 pages)
13 November 2015Appointment of Mr Paul John Mckenzie as a director on 7 September 2015 (2 pages)
13 November 2015Appointment of Mr Iain Harvey Taylor as a director on 6 September 2015 (2 pages)
24 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
24 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
30 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Annual return made up to 30 June 2013 no member list (5 pages)
25 September 2013Annual return made up to 30 June 2013 no member list (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Appointment of Mr Geoffrey Hemmerman as a director (2 pages)
9 October 2012Appointment of Mr James Wilkinson Anderson as a director (2 pages)
9 October 2012Appointment of Mr Anthony Peter Smith as a director (2 pages)
9 October 2012Appointment of Mr James Wilkinson Anderson as a director (2 pages)
9 October 2012Appointment of Mr Geoffrey Hemmerman as a director (2 pages)
9 October 2012Appointment of Mr Anthony Peter Smith as a director (2 pages)
8 October 2012Registered office address changed from 3 Ocean House Clarence Road Cardiff CF10 5FR Wales on 8 October 2012 (1 page)
8 October 2012Annual return made up to 30 June 2012 no member list (3 pages)
8 October 2012Registered office address changed from 3 Ocean House Clarence Road Cardiff CF10 5FR Wales on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 3 Ocean House Clarence Road Cardiff CF10 5FR Wales on 8 October 2012 (1 page)
8 October 2012Annual return made up to 30 June 2012 no member list (3 pages)
25 May 2012Termination of appointment of Michael Cowley as a secretary (1 page)
25 May 2012Termination of appointment of Michael Cowley as a secretary (1 page)
25 May 2012Termination of appointment of Eamon Convery as a director (1 page)
25 May 2012Termination of appointment of Eamon Convery as a director (1 page)
25 May 2012Termination of appointment of Michael Cowley as a director (1 page)
25 May 2012Termination of appointment of Michael Cowley as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Registered office address changed from 298/300 Penistone Road Sheffield South Yorks S6 2FU on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 298/300 Penistone Road Sheffield South Yorks S6 2FU on 10 February 2012 (1 page)
9 September 2011Annual return made up to 30 June 2011 no member list (6 pages)
9 September 2011Annual return made up to 30 June 2011 no member list (6 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Termination of appointment of Edward Moralee as a director (1 page)
19 July 2010Termination of appointment of Edward Moralee as a director (1 page)
19 July 2010Director's details changed for Eamon Benedict Convery on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Eamon Benedict Convery on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
19 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2009Annual return made up to 30/06/09 (3 pages)
18 July 2009Annual return made up to 30/06/09 (3 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 September 2008Appointment terminated director stuart muir (1 page)
1 September 2008Annual return made up to 30/06/08 (4 pages)
1 September 2008Appointment terminated director henry reilly (1 page)
1 September 2008Appointment terminated director stuart muir (1 page)
1 September 2008Annual return made up to 30/06/08 (4 pages)
1 September 2008Appointment terminated director henry reilly (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
15 August 2007Annual return made up to 30/06/07 (2 pages)
15 August 2007Annual return made up to 30/06/07 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
10 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2006Annual return made up to 30/06/06 (2 pages)
31 October 2006Annual return made up to 30/06/06 (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 21 oxford road bournemouth dorset BH8 8ET (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 21 oxford road bournemouth dorset BH8 8ET (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
6 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
6 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
7 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
9 August 2004Annual return made up to 30/06/04 (8 pages)
9 August 2004Annual return made up to 30/06/04 (8 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
13 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
13 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
14 August 2003Registered office changed on 14/08/03 from: 21 oxford road bournemouth BH8 8ET (1 page)
14 August 2003Registered office changed on 14/08/03 from: 21 oxford road bournemouth BH8 8ET (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (2 pages)
15 July 2003Director resigned (2 pages)
15 July 2003New director appointed (2 pages)
14 July 2003Annual return made up to 30/06/03
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
14 July 2003Annual return made up to 30/06/03
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
9 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
27 May 2002Registered office changed on 27/05/02 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page)
27 May 2002Registered office changed on 27/05/02 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page)
7 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
28 June 2001Annual return made up to 30/06/01 (5 pages)
28 June 2001Annual return made up to 30/06/01 (5 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Full accounts made up to 30 June 2000 (7 pages)
23 November 2000Full accounts made up to 30 June 2000 (7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
3 October 2000Annual return made up to 30/06/00 (4 pages)
3 October 2000Annual return made up to 30/06/00 (4 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (20 pages)
30 June 1999Incorporation (20 pages)