Company NameYorkshire Film Archive
Company StatusActive
Company Number04480153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2002(21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Donald Charles Stewart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Dale Steven Grayson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleDirector Of Archive And Information Policy
Country of ResidenceUnited Kingdom
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressTranfield Hall Back Lane
Guiseley
Leeds
LS20 8LS
Director NameMr Graeme Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Robert Leslie Hickey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
YO31 7EX
Director NameMs Sally Anne Joynson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMrs Kathryn Sara Penny
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleDeputy Head Education
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Matthew Christopher Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleFilm Curator
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Harry Michael Jelley
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleArts Producer
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Giles Bridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleDistrict Crown Prosecutor
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Secretary NameMr Giles Bridge
StatusCurrent
Appointed22 April 2024(21 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NamePaul Kevin Brookes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Regent Street
Leeds
West Yorkshire
LS7 4PE
Director NameMr Terence Suthers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleDir & Ce Harewoodhouse Trust
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameMr Michael Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCurator Of Cinematography
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX
Director NameNigel Triffitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayors Walk
York
YO31 7EX
Director NameMr Colin Philpott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleHead Of Museum
Country of ResidenceEngland
Correspondence Address33 Appleby Avenue
Knaresborough
North Yorkshire
HG5 9LZ
Director NameTony Chalcraft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCollege Librarian
Correspondence AddressThe Nursery
15 Knapton Lane
Acomb
York
YO26 5PX
Director NameFinlay Coupar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleAcademic Manager
Correspondence Address46 Scarcroft Hill
York
Yorkshire
YO24 1DE
Director NameMike Varley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleRetired Co Director
Correspondence Address3 Tingley Avenue
Tingley
Wakefield
Yorkshire
WF3 1SS
Director NameMr Barrie Price
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProspect House 54 Palace Road
Ripon
North Yorkshire
HG4 1HA
Director NameMarilynne Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleArts Consultant
Correspondence Address173 Leeds Road
Harrogate
North Yorkshire
HG2 8HQ
Director NameMr Eric Hopper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleKennel Nutrition Ltd
Correspondence AddressFieldway
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameHeather Powell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleManager Bbc Info & Archives
Country of ResidenceEngland
Correspondence Address33 Cote Green Lane
Marple Bridge
Stockport
Cheshire
SK6 5EB
Director NameEarl Of Harewood David Henry George Lascelles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressStables House
Harewood
Leeds
West Yorkshire
LS17 9LR
Secretary NameSusan Jane Howard
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Magdalens Road
Ripon
North Yorkshire
HG4 1HX
Director NameRoger Gilchrist McMeeking
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2008)
RoleConsultant
Correspondence Address52 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameMr Michael John Pye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 January 2021)
RoleCouncillor Sheffield City Coun
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenbourne Road
Sheffield
South Yorkshire
S7 1NL
Director NameTamsin O'Brien
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2006)
RoleHead Of Bbc Yorkshire
Correspondence Address8 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EN
Director NameBrian Donald Royce
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address74 Gainsborough Close
Whitley Bay
Tyne And Wear
NE25 9XB
Director NameDr Luke McKernan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2013)
RoleCurator
Country of ResidenceEngland
Correspondence AddressYork St John University
Lord Mayor Walk
York
Yorkshire
YO31 7EX
Director NameProf Cliff Hardcastle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2015)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameMr Mark Dobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTyneside Cinema 10 Pilgrim Street
Newcastle Upon Tyne
NE1 6QG
Director NameMr Richard Manners Sutton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYork St John University
Lord Mayor Walk
York
Yorkshire
YO31 7EX
Director NameMs Sally Anne Joynson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStudio 3 46 The Calls
Leeds
West Yorkshire
LS2 7EY
Director NameDr Fiona Catherine Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2018)
RoleDeputy Vice Chancellor - Quality
Country of ResidenceEngland
Correspondence AddressYork St John University Lord Mayors Walk
York
YO31 7EX
Secretary NameMr Brent Gordon Woods
StatusResigned
Appointed19 July 2021(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2024)
RoleCompany Director
Correspondence AddressYork St John University Lord Mayor's Walk
York
Yorkshire
YO31 7EX

Contact

Websiteyorkshirefilmarchive.com
Telephone01904 876550
Telephone regionYork

Location

Registered AddressYork St John University
Lord Mayor's Walk
York
Yorkshire
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Turnover£431,017
Net Worth£187,430
Cash£180,723
Current Liabilities£64,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Robert Leslie Hickey as a director on 12 December 2018 (2 pages)
26 June 2019Termination of appointment of Fiona Catherine Thompson as a director on 12 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
17 July 2017Registered office address changed from York St John University Lord Mayor Walk York Yorkshire YO31 7EX to York St John University Lord Mayor's Walk York Yorkshire YO31 7EX on 17 July 2017 (1 page)
17 July 2017Registered office address changed from York St John University Lord Mayor Walk York Yorkshire YO31 7EX to York St John University Lord Mayor's Walk York Yorkshire YO31 7EX on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Graeme Thompson as a director on 19 April 2017 (2 pages)
12 July 2017Appointment of Dr Fiona Catherine Thompson as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Dr Fiona Catherine Thompson as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Mr Graeme Thompson as a director on 19 April 2017 (2 pages)
10 July 2017Termination of appointment of Nigel Triffitt as a director on 24 May 2017 (1 page)
10 July 2017Termination of appointment of Nigel Triffitt as a director on 24 May 2017 (1 page)
13 December 2016Appointment of Mrs Clare Morrow as a director on 28 September 2016 (2 pages)
13 December 2016Appointment of Mrs Clare Morrow as a director on 28 September 2016 (2 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
29 November 2016Termination of appointment of Colin Philpott as a director on 28 September 2016 (1 page)
29 November 2016Termination of appointment of Colin Philpott as a director on 28 September 2016 (1 page)
13 July 2016Termination of appointment of Cliff Hardcastle as a director on 15 October 2015 (1 page)
13 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 July 2016Director's details changed for Mrs Penelope Jane Wilkinson on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Mark Dobson as a director on 12 April 2016 (1 page)
13 July 2016Director's details changed for Mrs Penelope Jane Wilkinson on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Cliff Hardcastle as a director on 15 October 2015 (1 page)
13 July 2016Termination of appointment of Mark Dobson as a director on 12 April 2016 (1 page)
13 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
15 July 2015Annual return made up to 8 July 2015 no member list (13 pages)
15 July 2015Director's details changed for Terence Suthers on 6 January 2015 (2 pages)
15 July 2015Director's details changed for Michael Harvey on 6 January 2015 (2 pages)
15 July 2015Appointment of Ms Sally Anne Joynson as a director on 11 June 2014 (2 pages)
15 July 2015Director's details changed for Terence Suthers on 6 January 2015 (2 pages)
15 July 2015Director's details changed for Michael Harvey on 6 January 2015 (2 pages)
15 July 2015Director's details changed for Terence Suthers on 6 January 2015 (2 pages)
15 July 2015Annual return made up to 8 July 2015 no member list (13 pages)
15 July 2015Annual return made up to 8 July 2015 no member list (13 pages)
15 July 2015Director's details changed for Nigel Triffitt on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Nigel Triffitt on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Michael Harvey on 6 January 2015 (2 pages)
15 July 2015Appointment of Ms Sally Anne Joynson as a director on 11 June 2014 (2 pages)
20 October 2014Full accounts made up to 31 March 2014 (22 pages)
20 October 2014Full accounts made up to 31 March 2014 (22 pages)
4 August 2014Annual return made up to 8 July 2014 no member list (12 pages)
4 August 2014Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page)
4 August 2014Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page)
4 August 2014Termination of appointment of Luke Mckernan as a director on 2 October 2013 (1 page)
4 August 2014Termination of appointment of Richard Manners Sutton as a director on 30 June 2014 (1 page)
4 August 2014Annual return made up to 8 July 2014 no member list (12 pages)
4 August 2014Termination of appointment of Richard Manners Sutton as a director on 30 June 2014 (1 page)
4 August 2014Annual return made up to 8 July 2014 no member list (12 pages)
28 November 2013Full accounts made up to 31 March 2013 (21 pages)
28 November 2013Full accounts made up to 31 March 2013 (21 pages)
19 August 2013Termination of appointment of Heather Powell as a director (1 page)
19 August 2013Termination of appointment of Heather Powell as a director (1 page)
30 July 2013Appointment of Mr Dale Steven Grayson as a director (2 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (15 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (15 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (15 pages)
30 July 2013Appointment of Mr Dale Steven Grayson as a director (2 pages)
29 July 2013Appointment of Mr Mark Dobson as a director (2 pages)
29 July 2013Appointment of Mr Richard Manners Sutton as a director (2 pages)
29 July 2013Appointment of Mr Richard Manners Sutton as a director (2 pages)
29 July 2013Appointment of Mr Cliff Hardcastle as a director (2 pages)
29 July 2013Appointment of Mr Cliff Hardcastle as a director (2 pages)
29 July 2013Appointment of Mr Mark Dobson as a director (2 pages)
23 July 2013Appointment of Penny Wilkinson as a director (2 pages)
23 July 2013Appointment of Penny Wilkinson as a director (2 pages)
22 July 2013Termination of appointment of David Lascelles as a director (1 page)
22 July 2013Termination of appointment of William Wrigley as a director (1 page)
22 July 2013Appointment of Mr Donald Charles Stewart as a director (2 pages)
22 July 2013Termination of appointment of Barrie Price as a director (1 page)
22 July 2013Termination of appointment of Brian Royce as a director (1 page)
22 July 2013Termination of appointment of William Wrigley as a director (1 page)
22 July 2013Termination of appointment of David Lascelles as a director (1 page)
22 July 2013Appointment of Mr Donald Charles Stewart as a director (2 pages)
22 July 2013Termination of appointment of Barrie Price as a director (1 page)
22 July 2013Termination of appointment of Brian Royce as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (19 pages)
9 October 2012Full accounts made up to 31 March 2012 (19 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (13 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (13 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (13 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Statement of company's objects (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (13 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (13 pages)
15 July 2011Annual return made up to 8 July 2011 no member list (13 pages)
6 June 2011Termination of appointment of Dianne Willcocks as a director (1 page)
6 June 2011Termination of appointment of Dianne Willcocks as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (20 pages)
10 December 2010Full accounts made up to 31 March 2010 (20 pages)
28 September 2010Director's details changed for Dr Luke Mckernan on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Dr Luke Mckernan on 27 September 2010 (2 pages)
17 August 2010Appointment of Dr Luke Mckernan as a director (2 pages)
17 August 2010Appointment of Dr Luke Mckernan as a director (2 pages)
5 August 2010Director's details changed for Heather Powell on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Heather Powell on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Harvey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Harvey on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (13 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (13 pages)
5 August 2010Director's details changed for Brian Donald Royce on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 no member list (13 pages)
5 August 2010Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Harvey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Nigel Triffitt on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Heather Powell on 1 July 2010 (2 pages)
2 August 2010Termination of appointment of Marilynne Davies as a director (1 page)
2 August 2010Termination of appointment of Marilynne Davies as a director (1 page)
4 August 2009Full accounts made up to 31 March 2009 (18 pages)
4 August 2009Full accounts made up to 31 March 2009 (18 pages)
15 July 2009Annual return made up to 08/07/09 (6 pages)
15 July 2009Annual return made up to 08/07/09 (6 pages)
19 January 2009Appointment terminate, director roger gilchrist mcmeeking logged form (1 page)
19 January 2009Director appointed brian donald royce (2 pages)
19 January 2009Appointment terminate, director roger gilchrist mcmeeking logged form (1 page)
19 January 2009Director appointed brian donald royce (2 pages)
16 January 2009Full accounts made up to 31 March 2008 (19 pages)
16 January 2009Full accounts made up to 31 March 2008 (19 pages)
15 January 2009Appointment terminated director roger mcmeeking (1 page)
15 January 2009Appointment terminated director roger mcmeeking (1 page)
22 July 2008Annual return made up to 08/07/08 (6 pages)
22 July 2008Annual return made up to 08/07/08 (6 pages)
20 June 2008Appointment terminated director mike varley (1 page)
20 June 2008Appointment terminated director mike varley (1 page)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
24 July 2007Director resigned (1 page)
24 July 2007Annual return made up to 08/07/07
  • 363(287) ‐ Registered office changed on 24/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 July 2007Annual return made up to 08/07/07
  • 363(287) ‐ Registered office changed on 24/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 July 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 March 2006 (19 pages)
2 January 2007Full accounts made up to 31 March 2006 (19 pages)
24 July 2006Annual return made up to 08/07/06 (10 pages)
24 July 2006Annual return made up to 08/07/06 (10 pages)
16 November 2005Full accounts made up to 31 March 2005 (15 pages)
16 November 2005Full accounts made up to 31 March 2005 (15 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Annual return made up to 08/07/05
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005Annual return made up to 08/07/05
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005New director appointed (3 pages)
11 May 2005Full accounts made up to 31 July 2004 (15 pages)
11 May 2005Full accounts made up to 31 July 2004 (15 pages)
30 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 July 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
1 August 2003Annual return made up to 08/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 August 2003Annual return made up to 08/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 July 2002Incorporation (38 pages)
8 July 2002Incorporation (38 pages)