Company NameSheffield Wednesday Football Club Community Programme
Company StatusActive
Company Number05053927
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDejphon Chansiri
Date of BirthJune 1968 (Born 55 years ago)
NationalityThai
StatusCurrent
Appointed06 August 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr John Redgate
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr John Edward Dean
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Robert James Roger Wilson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Andrew James Wallis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Paul Martin Senior
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenbank Park Drain
Westwoodside
Doncaster
North Lincs
DN9 2EN
Director NameMr Trevor Braithwait
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Stadium Parkside Road
Sheffield
South Yorkshire
S6 1SW
Director NameDr Om Prakash Purohit
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleConsultant Oncologist
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMrs Julie Dore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMrs Katrina Joy Sargent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Alastair Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Fc Hillsborough
Sheffield
S6 1SW
Director NameMr Ernest Barron
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NE
Director NameMr Richard Krzywicki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address48 Hallas Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0QQ
Director NameMr Geoffrey Kitson Hulley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleSenior Parner
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Hall Bracken Hill
Burncross
Sheffield
South Yorkshire
S35 1RD
Director NameMr John Richard Finney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Barnsley Road
Thorpe Hesley
Rotherham
Yorkshire
S61 2RR
Secretary NameMr Richard Krzywicki
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address48 Hallas Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0QQ
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHounscliffe Hall
Main Road, Unstone
Dronfield
Derbyshire
S18 4AB
Secretary NameRobert Tyson Metcalfe
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2010)
RoleAccountant
Correspondence Address25 Mill Rise
Swanland
North Ferriby
North Humberside
HU14 3PN
Director NameMrs Diane Leek
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2018)
RoleCity Councillor
Country of ResidenceEngland
Correspondence Address15 Hawksworth Road
Walkley
Sheffield
South Yorkshire
S6 2WF
Director NameAlan Watson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2010)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address73 Laird Road
Sheffield
South Yorkshire
S6 4BS
Director NameMr Simon Torr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMrs Jacqueline Freeborn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2017)
RoleCeo Business And Education South Yorkshire
Country of ResidenceEngland
Correspondence Address41 Celandine Rise
Swinton
Mexborough
South Yorkshire
S64 8NZ
Director NameMr Spencer Roger Fearn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 2 Church Lane
Ravenfield
Rotherham
South Yorkshire
S65 4NG
Director NameMrs Penelope Jane Brooks
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Dale Road South
Matlock
Derbyshire
DE4 3BT
Director NameMr Paul Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr David Bowes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameJanine Eileen Thornton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2017)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Arun Thomas Singh
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMr Christopher John Thornton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
Director NameMr Liam Frederick Dooley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Stadium Leppings Lane
Hillsborough
Sheffield
South Yorkshire
S6 1SW

Contact

Websitehillsboroughstadium.com
Telephone0114 3240526
Telephone regionSheffield

Location

Registered AddressSheffield Wednesday Football
Club Hillsborough Sheffield
Yorkshire
S6 1SW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£267,968
Cash£92,493
Current Liabilities£90,343

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

18 October 2023Termination of appointment of Liam Frederick Dooley as a director on 16 October 2023 (1 page)
6 September 2023Group of companies' accounts made up to 31 August 2022 (36 pages)
10 March 2023Director's details changed for Dr Om Prakash Purohit on 24 February 2023 (2 pages)
10 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Christopher John Thornton as a director on 23 November 2022 (1 page)
8 January 2023Appointment of Alastair Wilson as a director on 1 December 2022 (2 pages)
26 August 2022Full accounts made up to 31 August 2021 (32 pages)
15 July 2022Appointment of Liam Frederick Dooley as a director on 26 May 2022 (2 pages)
28 April 2022Appointment of Mrs Katrina Joy Sargent as a director on 24 February 2022 (2 pages)
15 March 2022Director's details changed for Dejpuon Chansiri on 15 March 2022 (2 pages)
14 March 2022Appointment of Mrs Julie Dore as a director on 9 December 2021 (2 pages)
14 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 August 2020 (30 pages)
7 April 2021Termination of appointment of John Roddison as a director on 13 November 2020 (1 page)
7 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
16 September 2020Appointment of Dr Om Prakash Purohit as a director on 12 March 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 31 August 2019 (28 pages)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
14 January 2020Appointment of Mr Christopher John Thornton as a director on 5 December 2019 (2 pages)
20 November 2019Appointment of Mr Trevor Braithwait as a director on 2 May 2019 (2 pages)
27 June 2019Appointment of Mr Andrew James Wallis as a director on 2 May 2019 (2 pages)
24 June 2019Appointment of Mr Paul Martin Senior as a director on 2 May 2019 (2 pages)
13 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (33 pages)
10 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Diane Leek as a director on 1 February 2018 (1 page)
9 March 2018Appointment of Mr John Edward Dean as a director on 30 November 2017 (2 pages)
9 March 2018Appointment of Mr Robert Wilson as a director on 30 November 2017 (2 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (32 pages)
10 January 2018Termination of appointment of Jacqueline Freeborn as a director on 6 November 2017 (2 pages)
10 January 2018Termination of appointment of Jacqueline Freeborn as a director on 6 November 2017 (2 pages)
5 January 2018Termination of appointment of Arun Thomas Singh as a director on 30 November 2017 (2 pages)
5 January 2018Termination of appointment of Arun Thomas Singh as a director on 30 November 2017 (2 pages)
10 November 2017Termination of appointment of Jacqueline Freeborn as a director on 6 November 2017 (1 page)
10 November 2017Termination of appointment of Jacqueline Freeborn as a director on 6 November 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2017Termination of appointment of David Bowes as a director on 20 October 2016 (1 page)
25 February 2017Termination of appointment of David Bowes as a director on 20 October 2016 (1 page)
15 February 2017Termination of appointment of Janine Eileen Thornton as a director on 23 January 2017 (1 page)
15 February 2017Termination of appointment of Janine Eileen Thornton as a director on 23 January 2017 (1 page)
17 November 2016Appointment of Mr John Redgate as a director on 20 October 2016 (3 pages)
17 November 2016Appointment of Mr John Redgate as a director on 20 October 2016 (3 pages)
26 May 2016Appointment of Mr John Roddison as a director on 28 April 2016 (2 pages)
26 May 2016Appointment of Mr John Roddison as a director on 28 April 2016 (2 pages)
23 March 2016Annual return made up to 24 February 2016 no member list (5 pages)
23 March 2016Appointment of Mr Arun Thomas Singh as a director on 14 January 2016 (2 pages)
23 March 2016Appointment of Mr Arun Thomas Singh as a director on 14 January 2016 (2 pages)
23 March 2016Annual return made up to 24 February 2016 no member list (5 pages)
22 March 2016Termination of appointment of Ernest Barron as a director on 14 January 2016 (1 page)
22 March 2016Termination of appointment of Ernest Barron as a director on 14 January 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Termination of appointment of Paul Aldridge as a director on 6 August 2015 (1 page)
3 December 2015Termination of appointment of Paul Aldridge as a director on 6 August 2015 (1 page)
26 August 2015Appointment of Dejpuon Chansiri as a director on 6 August 2015 (3 pages)
26 August 2015Appointment of Dejpuon Chansiri as a director on 6 August 2015 (3 pages)
26 August 2015Appointment of Dejpuon Chansiri as a director on 6 August 2015 (3 pages)
18 August 2015Termination of appointment of Spencer Roger Fearn as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Spencer Roger Fearn as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Spencer Roger Fearn as a director on 1 August 2015 (2 pages)
19 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
19 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 March 2015Appointment of Janine Eileen Thornton as a director on 4 February 2015 (3 pages)
16 March 2015Appointment of Janine Eileen Thornton as a director on 4 February 2015 (3 pages)
16 March 2015Appointment of Janine Eileen Thornton as a director on 4 February 2015 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 December 2014Appointment of David Bowes as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of David Bowes as a director on 19 November 2014 (3 pages)
18 November 2014Termination of appointment of Simon Torr as a director on 8 August 2014 (2 pages)
18 November 2014Termination of appointment of Penelope Jane Brooks as a director on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Penelope Jane Brooks as a director on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Simon Torr as a director on 8 August 2014 (2 pages)
18 November 2014Termination of appointment of Simon Torr as a director on 8 August 2014 (2 pages)
21 March 2014Director's details changed for Mrs Penelope Jane Brook on 24 February 2014 (2 pages)
21 March 2014Director's details changed for Mrs Penelope Jane Brook on 24 February 2014 (2 pages)
21 March 2014Annual return made up to 24 February 2014 no member list (8 pages)
21 March 2014Annual return made up to 24 February 2014 no member list (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 March 2013Appointment of Mr Paul Aldridge as a director (2 pages)
22 March 2013Annual return made up to 24 February 2013 no member list (7 pages)
22 March 2013Annual return made up to 24 February 2013 no member list (7 pages)
22 March 2013Appointment of Mr Paul Aldridge as a director (2 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 March 2012Appointment of Mrs Penelope Jane Brook as a director (2 pages)
21 March 2012Appointment of Mr Spencer Roger Fearn as a director (2 pages)
21 March 2012Annual return made up to 24 February 2012 no member list (7 pages)
21 March 2012Appointment of Mr Spencer Roger Fearn as a director (2 pages)
21 March 2012Appointment of Mrs Penelope Jane Brook as a director (2 pages)
21 March 2012Annual return made up to 24 February 2012 no member list (7 pages)
21 March 2012Appointment of Mrs Jacqueline Freeborn as a director (2 pages)
21 March 2012Appointment of Mrs Jacqueline Freeborn as a director (2 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Termination of appointment of Robert Metcalfe as a secretary (1 page)
5 August 2011Annual return made up to 24 February 2011 no member list (4 pages)
5 August 2011Termination of appointment of Alan Watson as a director (1 page)
5 August 2011Termination of appointment of Geoffrey Hulley as a director (1 page)
5 August 2011Termination of appointment of Kenneth Cooke as a director (1 page)
5 August 2011Termination of appointment of Robert Metcalfe as a secretary (1 page)
5 August 2011Appointment of Mr Simon Torr as a director (2 pages)
5 August 2011Termination of appointment of Alan Watson as a director (1 page)
5 August 2011Annual return made up to 24 February 2011 no member list (4 pages)
5 August 2011Termination of appointment of Geoffrey Hulley as a director (1 page)
5 August 2011Termination of appointment of Kenneth Cooke as a director (1 page)
5 August 2011Appointment of Mr Simon Torr as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 May 2010Director's details changed for Mr Kenneth Cooke on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Ernest Barron on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Alan Watson on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 24 February 2010 no member list (5 pages)
13 May 2010Director's details changed for Mr Ernest Barron on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Diane Leek on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Kenneth Cooke on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Ernest Barron on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Alan Watson on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Diane Leek on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 24 February 2010 no member list (5 pages)
13 May 2010Director's details changed for Alan Watson on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Kenneth Cooke on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Diane Leek on 2 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 April 2009Annual return made up to 24/02/09 (3 pages)
20 April 2009Annual return made up to 24/02/09 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 February 2009Annual return made up to 24/02/08 (4 pages)
16 February 2009Annual return made up to 24/02/08 (4 pages)
28 July 2008Appointment terminated director richard krzywicki (1 page)
28 July 2008Appointment terminated director richard krzywicki (1 page)
29 May 2008Accounts for a small company made up to 31 May 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 May 2007 (6 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
24 May 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
24 May 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
16 April 2007Annual return made up to 24/02/07 (2 pages)
16 April 2007Annual return made up to 24/02/07 (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
7 March 2006Annual return made up to 24/02/06
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
7 March 2006Annual return made up to 24/02/06
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
4 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 March 2005Annual return made up to 24/02/05 (5 pages)
15 March 2005Annual return made up to 24/02/05 (5 pages)
6 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
6 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
24 February 2004Incorporation (30 pages)
24 February 2004Incorporation (30 pages)