Company NameThe Wood Protection Association
Company StatusActive
Company Number05596489
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Christopher Robin Coggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
4 Clarence Drive
Harrogate
North Yorkshire
HG1 2PN
Director NameMr Graham Blyth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Manager - Sales
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Fraser Hall
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Stephen John Young
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Paul Andrew Cave
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Shaun James Getson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleTimber Manager
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr John Philip Alexander
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMrs Janet Sycamore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Neil Patrick Ryan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Lee Christie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed17 May 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Ernst Werner Wormuth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed03 January 2023(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnical Customer Service
Country of ResidenceGermany
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Neil Robin Cunningham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMrs Beverley Jean Arthur
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleQuality And Certification Manager
Country of ResidenceScotland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameDr Christopher Robin Coggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
4 Clarence Drive
Harrogate
North Yorkshire
HG1 2PN
Secretary NameRichard Ison Andrews
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLower Cefn Dulas
Ewyas Harold
Hereford
Herefordshire
HR2 0JH
Wales
Director NameMr Gordon Andrew Ewbank
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address128 Church Road
Wheatley
Oxford
OX33 1LU
Director NameMr William Clason
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence Address44 The Nurseries
Langstone
Newport
South Wales
NP18 2NT
Wales
Director NameMr Ian Michael Chalmers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2012)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Close
Donington
Spalding
Lincolnshire
PE11 4TY
Director NameDr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 14 September 2021)
RoleBusiness Development Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 Talybont Grove
Ingleby Barwick
Cleveland
TS17 5EH
Secretary NameDr Christopher Robin Coggins
NationalityBritish
StatusResigned
Appointed09 June 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
4 Clarence Drive
Harrogate
North Yorkshire
HG1 2PN
Director NameMr Jonathan Philip Alexander
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Heatherdene Road
West Kirby
Wirral
CH48 4EU
Wales
Secretary NameMr Stephen John Young
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShambles Cottage Rigton Hill
North Rigton
North Yorkshire
LS17 0DJ
Director NameDr Andrew Stewart Hughes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameTimothy Augustine Cashman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameDr Stephan Erik Breyne
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish,German
StatusResigned
Appointed01 May 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2019)
RoleSales Manager
Country of ResidenceSweden
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Edward Mark Eggleston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameDr Peter Joseph Fitzsimons
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Alexander George Brownlie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2018)
RoleDirector Of Sawmilling Company
Country of ResidenceScotland
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Martin John Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2021)
RoleDirector Of Sales & Marketing
Country of ResidenceGermany
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameMrs Janet Sycamore
StatusResigned
Appointed11 July 2018(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address4 Rectory Court
Kirk Smeaton
Pontefract
WF8 3SP
Director NameMr Hamish Macleod
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 March 2021)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address5c Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr James Gary Brennan
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2024)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Simon Nicholas Henry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
Director NameMr Andrew John Hodge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB

Contact

Websitewood-protection.org
Telephone01977 558274
Telephone regionPontefract

Location

Registered AddressOffice 5 Rear Walled Garden The Nostell Estate
Nostell
Wakefield
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Financials

Year2014
Net Worth£53,652
Cash£89,361
Current Liabilities£36,200

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Termination of appointment of Simon Nicholas Henry as a director on 30 November 2023 (1 page)
30 June 2023Termination of appointment of Andrew John Hodge as a director on 21 June 2023 (1 page)
30 June 2023Appointment of Mr Neil Robin Cunningham as a director on 30 June 2023 (2 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
27 February 2023Appointment of Mr John Scott Shiells as a director on 22 February 2023 (2 pages)
4 January 2023Termination of appointment of Ralf Schulz as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Ernst Werner Wormuth as a director on 3 January 2023 (2 pages)
30 November 2022Termination of appointment of John William Secker as a director on 25 November 2022 (1 page)
17 May 2022Appointment of Mr Lee William Christie as a director on 17 May 2022 (2 pages)
17 May 2022Termination of appointment of Stefan Schmitt as a director on 17 May 2022 (1 page)
18 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Neil Patrick Ryan as a director on 1 March 2022 (2 pages)
17 February 2022Termination of appointment of Andrew John Pitman as a director on 1 June 2021 (1 page)
22 November 2021Termination of appointment of Janet Sycamore as a secretary on 19 November 2021 (1 page)
22 November 2021Appointment of Mrs Janet Sycamore as a director on 18 November 2021 (2 pages)
16 September 2021Appointment of Mr Andrew John Hodge as a director on 15 September 2021 (2 pages)
14 September 2021Termination of appointment of Anthony William Kelly as a director on 14 September 2021 (1 page)
16 July 2021Appointment of Mr John Philip Alexander as a director on 14 July 2021 (2 pages)
21 June 2021Registered office address changed from 5C Flemming Court Castleford West Yorkshire WF10 5HW to Office 5 Rear Walled Garden the Nostell Estate Nostell Wakefield WF4 1AB on 21 June 2021 (1 page)
7 April 2021Appointment of Dr.-Ing. Stefan Schmitt as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Martin John Green as a director on 1 April 2021 (1 page)
24 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 March 2021Termination of appointment of Hamish Macleod as a director on 11 March 2021 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 February 2021Appointment of Mr Simon Nicholas Henry as a director on 4 February 2021 (2 pages)
11 January 2021Appointment of Mr James Gary Brennan as a director on 1 January 2021 (2 pages)
1 December 2020Appointment of Dr Andrew John Pitman as a director on 1 December 2020 (2 pages)
19 November 2020Termination of appointment of Stephen James Uphill as a director on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Edward Mark Eggleston as a director on 9 November 2020 (1 page)
16 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Termination of appointment of William Clason as a director on 1 December 2019 (1 page)
24 July 2019Appointment of Mr Shaun James Getson as a director on 22 July 2019 (2 pages)
30 May 2019Appointment of Dr Stephen James Uphill as a director on 29 May 2019 (2 pages)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Termination of appointment of Stephan Erik Breyne as a director on 6 March 2019 (1 page)
6 March 2019Appointment of Mr Hamish Macleod as a director on 6 March 2019 (2 pages)
29 January 2019Appointment of Dr Ralf Schulz as a director on 29 January 2019 (2 pages)
29 January 2019Appointment of Mr Paul Andrew Cave as a director on 16 January 2019 (2 pages)
28 January 2019Termination of appointment of Peter Joseph Fitzsimons as a director on 18 January 2019 (1 page)
2 January 2019Termination of appointment of Alexander George Brownlie as a director on 31 December 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Appointment of Mrs Janet Sycamore as a secretary on 11 July 2018 (2 pages)
24 July 2018Termination of appointment of Stephen John Young as a secretary on 11 July 2018 (1 page)
8 May 2018Appointment of Mr Martin John Green as a director on 1 May 2018 (2 pages)
3 April 2018Appointment of Mr Stephen John Young as a director on 22 March 2018 (2 pages)
29 March 2018Appointment of Mr Fraser Hall as a director on 22 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Appointment of Mr Graham Blyth as a director on 1 December 2015 (2 pages)
17 March 2016Appointment of Mr Graham Blyth as a director on 1 December 2015 (2 pages)
16 March 2016Termination of appointment of Andrew Stewart Hughes as a director on 25 February 2016 (1 page)
16 March 2016Termination of appointment of Andrew Stewart Hughes as a director on 25 February 2016 (1 page)
30 November 2015Annual return made up to 18 October 2015 no member list (10 pages)
30 November 2015Annual return made up to 18 October 2015 no member list (10 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2014Annual return made up to 18 October 2014 no member list (10 pages)
2 December 2014Director's details changed for Mr Gordon Andrew Ewbank on 1 January 2014 (2 pages)
2 December 2014Annual return made up to 18 October 2014 no member list (10 pages)
2 December 2014Director's details changed for Mr Gordon Andrew Ewbank on 1 January 2014 (2 pages)
2 December 2014Director's details changed for Mr Gordon Andrew Ewbank on 1 January 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 18 October 2013 no member list (10 pages)
2 December 2013Termination of appointment of Andrew Smith as a director (1 page)
2 December 2013Annual return made up to 18 October 2013 no member list (10 pages)
2 December 2013Termination of appointment of Andrew Smith as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Director's details changed for Mr John William Seckar on 14 March 2013 (2 pages)
16 July 2013Director's details changed for Mr Alexander George Brownlea on 14 March 2013 (2 pages)
16 July 2013Director's details changed for Mr John William Seckar on 14 March 2013 (2 pages)
16 July 2013Secretary's details changed for Mr Stephen John Young on 18 June 2013 (2 pages)
16 July 2013Secretary's details changed for Mr Stephen John Young on 18 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Alexander George Brownlea on 14 March 2013 (2 pages)
16 July 2013Termination of appointment of Stephen Young as a director (1 page)
16 July 2013Termination of appointment of Stephen Young as a director (1 page)
19 December 2012Appointment of Mr Alexander George Brownlea as a director (2 pages)
19 December 2012Appointment of Mr Alexander George Brownlea as a director (2 pages)
15 November 2012Termination of appointment of Ian Chalmers as a director (1 page)
15 November 2012Appointment of Dr Peter Joseph Fitzsimons as a director (2 pages)
15 November 2012Annual return made up to 18 October 2012 no member list (11 pages)
15 November 2012Termination of appointment of Ian Chalmers as a director (1 page)
15 November 2012Appointment of Mr John William Seckar as a director (2 pages)
15 November 2012Appointment of Mr John William Seckar as a director (2 pages)
15 November 2012Annual return made up to 18 October 2012 no member list (11 pages)
15 November 2012Appointment of Dr Peter Joseph Fitzsimons as a director (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 May 2012Termination of appointment of Timothy Cashman as a director (1 page)
15 May 2012Termination of appointment of Timothy Cashman as a director (1 page)
15 November 2011Annual return made up to 18 October 2011 no member list (12 pages)
15 November 2011Annual return made up to 18 October 2011 no member list (12 pages)
14 November 2011Termination of appointment of Neil Ryan as a director (1 page)
14 November 2011Termination of appointment of Peter Fitzsimons as a director (1 page)
14 November 2011Termination of appointment of Neil Ryan as a director (1 page)
14 November 2011Termination of appointment of Peter Fitzsimons as a director (1 page)
14 June 2011Appointment of Dr Stephan Erik Breyne as a director (2 pages)
14 June 2011Appointment of Dr Stephan Erik Breyne as a director (2 pages)
14 June 2011Appointment of Mr Edward Mark Eggleston as a director (2 pages)
14 June 2011Appointment of Mr Edward Mark Eggleston as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Appointment of Mr Andrew Hamish Smith as a director (2 pages)
15 March 2011Appointment of Mr Andrew Hamish Smith as a director (2 pages)
7 December 2010Annual return made up to 18 October 2010 no member list (10 pages)
7 December 2010Annual return made up to 18 October 2010 no member list (10 pages)
7 December 2010Termination of appointment of Jonathan Alexander as a director (1 page)
7 December 2010Termination of appointment of Jonathan Alexander as a director (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 April 2010Appointment of Timothy Augustine Cashman as a director (2 pages)
13 April 2010Appointment of Dr Peter Joseph Fitzsimons as a director (3 pages)
13 April 2010Appointment of Dr Andrew Stewart Hughes as a director (3 pages)
13 April 2010Appointment of Dr Andrew Stewart Hughes as a director (3 pages)
13 April 2010Appointment of Timothy Augustine Cashman as a director (2 pages)
13 April 2010Appointment of Dr Peter Joseph Fitzsimons as a director (3 pages)
26 November 2009Director's details changed for Mr Jonathan Philip Alexander on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Anthony William Kelly on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
26 November 2009Director's details changed for Stephen John Young on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Gordon Ewbank on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Christopher Robin Coggins on 1 November 2009 (2 pages)
26 November 2009Director's details changed for William Clason on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen John Young on 1 November 2009 (2 pages)
26 November 2009Director's details changed for William Clason on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Michael Chalmers on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Gordon Ewbank on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Philip Alexander on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Michael Chalmers on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Anthony William Kelly on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen John Young on 1 November 2009 (2 pages)
26 November 2009Director's details changed for William Clason on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Christopher Robin Coggins on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Anthony William Kelly on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Christopher Robin Coggins on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Gordon Ewbank on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Michael Chalmers on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 no member list (6 pages)
26 November 2009Director's details changed for Mr Jonathan Philip Alexander on 1 November 2009 (2 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 April 2009Appointment terminated secretary christopher coggins (1 page)
23 April 2009Secretary appointed stephen john young (2 pages)
23 April 2009Secretary appointed stephen john young (2 pages)
23 April 2009Appointment terminated secretary christopher coggins (1 page)
14 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
8 January 2009Annual return made up to 18/10/08 (4 pages)
8 January 2009Annual return made up to 18/10/08 (4 pages)
19 December 2008Registered office changed on 19/12/2008 from 1 gleneagles house vernon gate derby derbyshire DE1 1UP (1 page)
19 December 2008Registered office changed on 19/12/2008 from 1 gleneagles house vernon gate derby derbyshire DE1 1UP (1 page)
19 December 2008Director appointed dr christopher robin coggins (1 page)
19 December 2008Director appointed dr christopher robin coggins (1 page)
9 October 2008Director's change of particulars / john alexander / 09/10/2008 (1 page)
9 October 2008Director's change of particulars / john alexander / 09/10/2008 (1 page)
8 October 2008Director appointed mr john philip alexander (1 page)
8 October 2008Director appointed mr john philip alexander (1 page)
2 April 2008Appointment terminated director peter walters (1 page)
2 April 2008Appointment terminated director peter walters (1 page)
29 October 2007Annual return made up to 18/10/07 (2 pages)
29 October 2007Annual return made up to 18/10/07 (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2006Annual return made up to 18/10/06 (2 pages)
23 October 2006Annual return made up to 18/10/06 (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Memorandum and Articles of Association (4 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 October 2005Incorporation (26 pages)
18 October 2005Incorporation (26 pages)