Company NameHull City Centre (BID) Limited
Company StatusActive
Company Number05483900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Irene Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN
Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
YO42 2LZ
Director NameMr James Andrew Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSt Stephens Shopping Centre 110 Ferensway
Hull
North Humberside East Riding
HU2 8LN
Director NameMr Timothy Seymour Powell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(8 years after company formation)
Appointment Duration10 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressScotts Property Llp 94 Alfred Gelder Street
Hull
East Yorkshire
HU1 2AN
Director NameMrs Julie Buffey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleSole Trader - Retail Business
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusCurrent
Appointed24 November 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Michael Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressHugh Rice Unit 6, St. Stephens
Ferenswya
Hull
East Yorkshire
HU2 8LN
Director NameMr David Christopher Donkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMrs Maria Denise Kamper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleShopping Centre Manager
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Garry Taylor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleCity Manager, Local Authority
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMs Kathryn Elizabeth Shillito
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMiss Sarah Jane Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMrs Samantha Jane Dunion
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameCllr Mike Ross
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCity Councillor
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Neil Waterhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Craig Higgins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(18 years, 9 months after company formation)
Appointment Duration1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Director NameMrs Amanda Jane Austin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymeade
Sluice Road
South Ferriby
North Lincolnshire
DN18 6JG
Director NameMark Peter Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2009)
RoleHead Of Regional Development
Correspondence Address24 Kendale View
Driffield
North Humberside
YO25 5YY
Director NameMrs Denise Julie Anderton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years after company formation)
Appointment Duration2 years (resigned 21 July 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Willow Grove
Beverley
North Humberside
HU17 8DS
Director NameDavid Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2008)
RoleManager
Correspondence Address2002 Hessle Road
Hull
North Humberside
HU4 7BG
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Director NamePeter George Barber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2011)
RoleShopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Shopping Centre Brook Street
Kingston Upon Hill
East Yorkshire
HU2 8PP
Director NameMr Paul Graham Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2012)
RoleRestaunter
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Princes Dock Street
Kingston Upon Hull
East Yorkshire
HU1 2JX
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Steven James Bayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address5 Ferensway House
Prospect Street
Hull
East Yorkshire
HU2 8NR
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr Lee Alan Appleton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2017)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressProspect Shopping Centre Brook Street
Hull
Humberside
HU2 8PP
Director NameMr Guy Stuart Falkingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr David Hatfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2018)
RoleArea Station Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHull Paragon Railway Station Transpennine Express
Ferensway
Hull
East Yorkshire
HU1 3QX
Director NameMr Stephen Allbones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameMr David Michael Cooke
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2017)
RoleHotel General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMercure Royal Hotel Ferensway
Hull
HU1 3UF
Director NameMr Nigel Graham Dibb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2019)
RoleHotel General Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameCllr Daren Russell Hale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
HU3 1YE
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE

Contact

Websitehullbid.co.uk
Email address[email protected]
Telephone01482 611888
Telephone regionHull

Location

Registered Address34-38 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£90,225
Current Liabilities£101,376

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 March 2023Second filing for the appointment of Mr Neil Waterhouse as a director (3 pages)
13 March 2023Appointment of Mr Neil Waterhouse as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2023
(3 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 June 2022Appointment of Councillor Mike Ross as a director on 24 May 2022 (2 pages)
27 May 2022Termination of appointment of Daren Russell Hale as a director on 24 May 2022 (1 page)
27 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 April 2022Appointment of Miss Sarah Jane Smith as a director on 29 March 2022 (2 pages)
29 March 2022Appointment of Mrs Samantha Jane Dunion as a director on 29 March 2022 (2 pages)
23 August 2021Termination of appointment of John Robert Magee as a director on 23 August 2021 (1 page)
28 July 2021Termination of appointment of Guy Stuart Falkingham as a director on 26 July 2021 (1 page)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 April 2019Termination of appointment of Nigel Graham Dibb as a director on 15 April 2019 (1 page)
1 November 2018Director's details changed for James Andrew Harris on 1 November 2018 (2 pages)
27 September 2018Appointment of Ms Kathryn Elizabeth Shillito as a director on 25 September 2018 (2 pages)
6 July 2018Appointment of Councillor Daren Russell Hale as a director on 6 July 2018 (2 pages)
4 July 2018Appointment of Mr Garry Taylor as a director on 27 June 2018 (2 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Martin Charles Mancey as a director on 29 May 2018 (1 page)
31 May 2018Appointment of Mr John Robert Magee as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mrs Maria Denise Kamper as a director on 31 May 2018 (2 pages)
6 April 2018Audited abridged accounts made up to 30 September 2017 (5 pages)
29 March 2018Termination of appointment of David Hatfield as a director on 26 March 2018 (1 page)
29 March 2018Termination of appointment of Jonathan Peter Pywell as a director on 27 March 2018 (1 page)
30 January 2018Termination of appointment of George Mario Tambaros as a director on 30 January 2018 (1 page)
5 October 2017Appointment of Mr David Christopher Donkin as a director on 26 September 2017 (2 pages)
5 October 2017Appointment of Mr David Christopher Donkin as a director on 26 September 2017 (2 pages)
28 September 2017Appointment of Mr Nigel Graham Dibb as a director on 26 September 2017 (2 pages)
28 September 2017Appointment of Mr Nigel Graham Dibb as a director on 26 September 2017 (2 pages)
13 September 2017Termination of appointment of David Michael Cooke as a director on 5 September 2017 (1 page)
13 September 2017Termination of appointment of David Michael Cooke as a director on 5 September 2017 (1 page)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Steven James Bayes as a director on 30 May 2017 (1 page)
12 June 2017Appointment of Mr Martin Charles Mancey as a director on 30 May 2017 (2 pages)
12 June 2017Appointment of Mr Martin Charles Mancey as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Steven James Bayes as a director on 30 May 2017 (1 page)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 February 2017Termination of appointment of Claire Suggitt as a director on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Claire Suggitt as a director on 6 February 2017 (1 page)
30 January 2017Termination of appointment of Lee Appleton as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Lee Appleton as a director on 27 January 2017 (1 page)
17 June 2016Annual return made up to 17 June 2016 no member list (15 pages)
17 June 2016Annual return made up to 17 June 2016 no member list (15 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
16 October 2015Appointment of Mr Michael Rice as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Mr Michael Rice as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Mr David Michael Cooke as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Mr David Michael Cooke as a director on 29 September 2015 (2 pages)
18 June 2015Annual return made up to 17 June 2015 no member list (12 pages)
18 June 2015Annual return made up to 17 June 2015 no member list (12 pages)
29 April 2015Termination of appointment of Steven William Marsay as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Steven William Marsay as a director on 27 April 2015 (1 page)
24 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 March 2015Termination of appointment of Stephen Allbones as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Stephen Allbones as a director on 13 March 2015 (1 page)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
22 July 2014Termination of appointment of Stephen John Trynka as a director on 18 July 2014 (1 page)
22 July 2014Termination of appointment of Stephen John Trynka as a director on 18 July 2014 (1 page)
17 June 2014Annual return made up to 17 June 2014 no member list (15 pages)
17 June 2014Annual return made up to 17 June 2014 no member list (15 pages)
27 May 2014Appointment of Mrs Julie Buffey as a director (2 pages)
27 May 2014Appointment of Miss Claire Suggitt as a director (2 pages)
27 May 2014Appointment of Mr Stephen Allbones as a director (2 pages)
27 May 2014Appointment of Mrs Julie Buffey as a director (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Appointment of Miss Claire Suggitt as a director (2 pages)
27 May 2014Appointment of Mr Stephen Allbones as a director (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
13 May 2014Termination of appointment of Luc Perquin as a director (1 page)
13 May 2014Termination of appointment of Luc Perquin as a director (1 page)
12 March 2014Termination of appointment of Tony Wilkes as a director (1 page)
12 March 2014Termination of appointment of Tony Wilkes as a director (1 page)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2013Annual return made up to 17 June 2013 no member list (13 pages)
3 July 2013Appointment of Mr David Hatfield as a director (2 pages)
3 July 2013Annual return made up to 17 June 2013 no member list (13 pages)
3 July 2013Appointment of Mr David Hatfield as a director (2 pages)
2 July 2013Appointment of Mr Timothy Seymour Powell as a director (2 pages)
2 July 2013Appointment of Mr Timothy Seymour Powell as a director (2 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 January 2013Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Mr George Mario Tambaros on 1 January 2013 (2 pages)
5 December 2012Termination of appointment of Paul Gregory as a director (1 page)
5 December 2012Termination of appointment of Paul Gregory as a director (1 page)
24 July 2012Termination of appointment of Cheryl Kitching as a director (1 page)
24 July 2012Appointment of Mr Lee Appleton as a director (2 pages)
24 July 2012Appointment of Mr Lee Appleton as a director (2 pages)
24 July 2012Termination of appointment of Cheryl Kitching as a director (1 page)
27 June 2012Appointment of Mr Guy Stuart Falkingham as a director (2 pages)
27 June 2012Annual return made up to 17 June 2012 no member list (15 pages)
27 June 2012Appointment of Mr Steven William Marsay as a director (2 pages)
27 June 2012Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages)
27 June 2012Appointment of Mr Steven William Marsay as a director (2 pages)
27 June 2012Appointment of Mr Luc Frederic Emile Perquin as a director (2 pages)
27 June 2012Termination of appointment of Stephen Allbones as a director (1 page)
27 June 2012Appointment of Mr Tony John Wilkes as a director (2 pages)
27 June 2012Termination of appointment of Stephen Allbones as a director (1 page)
27 June 2012Appointment of Mr Guy Stuart Falkingham as a director (2 pages)
27 June 2012Annual return made up to 17 June 2012 no member list (15 pages)
27 June 2012Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages)
27 June 2012Appointment of Mr Luc Frederic Emile Perquin as a director (2 pages)
27 June 2012Director's details changed for Dr Ian Spencer Kelly on 1 June 2012 (2 pages)
27 June 2012Appointment of Mr Tony John Wilkes as a director (2 pages)
6 June 2012Termination of appointment of Steven Tradewell as a director (1 page)
6 June 2012Termination of appointment of Steven Tradewell as a director (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Termination of appointment of John Holmes as a director (1 page)
23 January 2012Termination of appointment of John Holmes as a director (1 page)
28 June 2011Annual return made up to 17 June 2011 no member list (14 pages)
28 June 2011Annual return made up to 17 June 2011 no member list (14 pages)
27 June 2011Appointment of Mr Steven James Bayes as a director (2 pages)
27 June 2011Appointment of Mr Steven James Bayes as a director (2 pages)
24 June 2011Termination of appointment of Peter Barber as a director (1 page)
24 June 2011Termination of appointment of Peter Barber as a director (1 page)
9 June 2011Termination of appointment of John Robinson as a director (1 page)
9 June 2011Termination of appointment of John Robinson as a director (1 page)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 May 2011Termination of appointment of Michael Killoran as a director (1 page)
12 May 2011Termination of appointment of Michael Killoran as a director (1 page)
5 April 2011Appointment of Councillor John Graham Robinson as a director (2 pages)
5 April 2011Appointment of Councillor John Graham Robinson as a director (2 pages)
20 January 2011Appointment of Mr Jonathan Peter Pywell as a director (2 pages)
20 January 2011Appointment of Mr Jonathan Peter Pywell as a director (2 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
15 November 2010Appointment of Cheryl Dawn Kitching as a director (3 pages)
15 November 2010Appointment of Cheryl Dawn Kitching as a director (3 pages)
8 October 2010Appointment of Paul Gregory as a director (3 pages)
8 October 2010Appointment of Paul Gregory as a director (3 pages)
31 August 2010Director's details changed for Stephen Allbones on 16 June 2010 (2 pages)
31 August 2010Director's details changed for Stephen Allbones on 16 June 2010 (2 pages)
31 August 2010Annual return made up to 17 June 2010 no member list (12 pages)
31 August 2010Annual return made up to 17 June 2010 no member list (12 pages)
26 March 2010Appointment of Peter George Barber as a director (3 pages)
26 March 2010Appointment of Peter George Barber as a director (3 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 February 2010Appointment of Mr George Mario Tambaros as a director (3 pages)
5 February 2010Termination of appointment of Mark Jones as a director (2 pages)
5 February 2010Termination of appointment of Mark Jones as a director (2 pages)
5 February 2010Appointment of James Andrew Harris as a director (3 pages)
5 February 2010Appointment of Mr George Mario Tambaros as a director (3 pages)
5 February 2010Appointment of James Andrew Harris as a director (3 pages)
31 July 2009Appointment terminated director denise anderton (1 page)
31 July 2009Annual return made up to 17/06/09 (6 pages)
31 July 2009Annual return made up to 17/06/09 (6 pages)
31 July 2009Appointment terminated director amanda austin (1 page)
31 July 2009Appointment terminated director denise anderton (1 page)
31 July 2009Appointment terminated director kalvin neal (1 page)
31 July 2009Appointment terminated director amanda austin (1 page)
31 July 2009Appointment terminated director david laycock (1 page)
31 July 2009Appointment terminated director kalvin neal (1 page)
31 July 2009Appointment terminated director david laycock (1 page)
25 March 2009Director appointed david graham laycock (2 pages)
25 March 2009Director appointed david graham laycock (2 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 October 2008Appointment terminated director david green (1 page)
13 October 2008Appointment terminated director david green (1 page)
23 June 2008Annual return made up to 17/06/08 (6 pages)
23 June 2008Annual return made up to 17/06/08 (6 pages)
17 June 2008Director appointed denise anderton (2 pages)
17 June 2008Director appointed denise anderton (2 pages)
16 June 2008Director appointed john david holmes (2 pages)
16 June 2008Director appointed kalvin glen neal (2 pages)
16 June 2008Appointment terminated director andrew sloan (1 page)
16 June 2008Director appointed kalvin glen neal (2 pages)
16 June 2008Director appointed john david holmes (2 pages)
16 June 2008Appointment terminated director andrew sloan (1 page)
26 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 17/06/07 (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Annual return made up to 17/06/07 (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
5 January 2007Memorandum and Articles of Association (16 pages)
5 January 2007Memorandum and Articles of Association (16 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 August 2006Annual return made up to 17/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 August 2006Annual return made up to 17/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 June 2005Incorporation (19 pages)
17 June 2005Incorporation (19 pages)