Company NameBarnsley Civic Enterprise Limited
Company StatusActive
Company Number05811804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2006(17 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Carol Ann Cooper-Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleInterim Director
Country of ResidenceEngland
Correspondence AddressCobweb Cottage 6 Fold Court
Kirkburton
Huddersfield
West Yorkshire
HD8 0TE
Director NameMr Tony Peter Wright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleNHS Trade Officer
Country of ResidenceEngland
Correspondence Address55 Longman Road
Barnsley
South Yorkshire
S70 2LD
Director NameMs Charlotte Peel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHarper James Cavendish House, Floor 5
39-41 Waterloo Street
Birmingham
B2 5PP
Director NameMrs Tracy Ann Rodgers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Eagle Avenue
Barnsley
South Yorkshire
S75 1FE
Director NameMr Alister Khalil Chad Albert
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years
RoleBusiness Process Analyst
Country of ResidenceEngland
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMr Robert Frost
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Secretary NameBarnsley Metropolitan Borough Council (Corporation)
StatusCurrent
Appointed09 April 2024(17 years, 11 months after company formation)
Appointment Duration1 week, 3 days
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMr Andrew Christopher Frosdick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleBorough Secretary And Solicito
Country of ResidenceEngland
Correspondence Address1 Pledwick Drive
Wakefield
West Yorkshire
WF2 6DE
Director NameJoanne Needham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleSenior Legal Officer
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Briery Busk Farm
Stocksbridge
Sheffield
South Yorkshire
S36 2BS
Secretary NameMr Andrew Christopher Frosdick
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleBorough Secretary And Solicito
Country of ResidenceEngland
Correspondence Address1 Pledwick Drive
Wakefield
West Yorkshire
WF2 6DE
Director NameMr David Patrick Leslie Kennedy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2007(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 2007)
RoleLocal Govt
Correspondence Address4 Waterhouse Lane
Gedling
Nottingham
Nottinghamshire
NG4 4BP
Director NameCarol Ann Cooper Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 June 2008)
RoleLocal Govt Officer
Correspondence Address6 Fold Court
Low Town Kirkburton
Huddersfield
West Yorkshire
HD8 0TE
Director NameTracey Lally
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameMrs Emma Francis Hunt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 2013)
RoleEducation
Country of ResidenceEngland
Correspondence AddressOld Barn
The Turnpike
Halam
Nottinghamshire
NG22 8AE
Director NameMr John Noel Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2009(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge
118 Low Moor Lane Woolley
Wakefield
West Yorkshire
WF4 2LW
Director NameMichael Wildman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hayfield Mews
Auckley
Doncaster
South Yorkshire
DN9 3NU
Director NameDr Helen Lucy Pheby
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2019)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address37 George Street
Horbury
West Yorkshire
Director NameMr David John Friesner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2012)
RoleChief Executive (South Yorkshire)
Country of ResidenceUnited Kingdom
Correspondence AddressWelcome To Yorkshire Dry Sand Foundry
Foundry Square
Holbeck Leeds
Yorkshire
LS11 5DL
Director NameMr Timothy John Robert Cheetham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years after company formation)
Appointment Duration12 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 30 Shambles Street
Barnsley
South Yorkshire
S70 2SW
Director NameMr William Henry Newman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Jack Close Orchard
Royston
Barnsley
South Yorkshire
S71 4QS
Director NameMr Stephen Wragg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 07 December 2022)
RoleStrategic Consultant
Country of ResidenceEngland
Correspondence Address9, The Rambles Ballfield Lane
Darton
Barnsley
South Yorkshire
S75 5GZ
Director NameCllr Patrick Roy Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMrs Gail Glover
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Longlands Road
Ossett
West Yorkshire
WF5 0QU
Director NameMiss Hollie Latham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2018)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Guest Road
Barnsley
S Yorks
S75 2SR
Director NameMr David Gregor Grimes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address225 Dodworth Road
Barnsley
South Yorkshire
S70 6HT
Director NameTracy Ann Bryant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2020)
RoleArts Management
Country of ResidenceEngland
Correspondence Address18 Winterton Gardens
Sheffield
South Yorkshire
S12 4NA
Director NameAdam Cookson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2018)
RoleFreelance Events & Theatre Technician
Country of ResidenceEngland
Correspondence Address1 Cobcar Close
Elsecar
Barnsley
S74 8BL
Director NameRalph Dartford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2017)
RoleArtist
Country of ResidenceUk England
Correspondence Address109 Kingsway
Ossett
West Yorkshire
WF5 8DN
Director NameMr Mark Wilcockson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2022)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address44 Oaks Farm Drive
Darton
Barnsley
South Yorkshire
S75 5BZ
Director NameMr Joshua Luke Babcock
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2021)
RoleMarketing And Communications Manager
Country of ResidenceEngland
Correspondence AddressFlat 407 Victoria House Skinner Lane
Leeds
West Yorkshire
LS7 1DL
Secretary NameMr Garry Paul Kirk
StatusResigned
Appointed01 June 2020(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMiss Jade Lavina Samuels
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Secretary NameMr Jason Darrel Field
StatusResigned
Appointed31 January 2022(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2023)
RoleCompany Director
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
Secretary NameMr Sukdave Singh Ghuman
StatusResigned
Appointed10 January 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2024)
RoleCompany Director
Correspondence AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA

Contact

Websitebarnsleycivic.co.uk
Telephone01226 327000
Telephone regionBarnsley

Location

Registered AddressTown Hall
Church Street
Barnsley
South Yorkshire
S70 2TA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£952,168
Net Worth£3,699,630
Cash£207,357
Current Liabilities£110,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

21 April 2011Delivered on: 23 April 2011
Persons entitled: The Arts Council England

Classification: Debenture
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H civic hall, eldon street, barnsley, south yorkshire t/n SYK519419. L/h mandella gardens adjoining see image for full details.
Outstanding
25 August 2010Delivered on: 26 August 2010
Persons entitled: The Arts Council England

Classification: Debenture
Secured details: £1,000,00.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 April 2023Director's details changed for Mrs Charlotte Peel on 28 April 2023 (2 pages)
16 January 2023Termination of appointment of Jason Darrel Field as a secretary on 10 January 2023 (1 page)
16 January 2023Appointment of Mr Sukdave Singh Ghuman as a secretary on 10 January 2023 (2 pages)
12 December 2022Termination of appointment of Stephen Wragg as a director on 7 December 2022 (1 page)
1 December 2022Termination of appointment of David Gregor Grimes as a director on 5 October 2022 (1 page)
6 October 2022Termination of appointment of Jade Lavina Samuels as a director on 6 October 2022 (1 page)
5 October 2022Full accounts made up to 31 March 2022 (34 pages)
20 July 2022Termination of appointment of Mark Wilcockson as a director on 1 July 2022 (1 page)
1 June 2022Appointment of Mr Robert Frost as a director on 20 May 2022 (2 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Timothy John Robert Cheetham as a director on 5 May 2022 (1 page)
1 February 2022Appointment of Mr Jason Darrel Field as a secretary on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Garry Paul Kirk as a secretary on 31 January 2022 (1 page)
9 December 2021Full accounts made up to 31 March 2021 (35 pages)
8 October 2021Termination of appointment of Joshua Luke Babcock as a director on 1 October 2021 (1 page)
25 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 May 2021Appointment of Miss Jade Lavina Samuels as a director on 5 May 2021 (2 pages)
26 April 2021Director's details changed for Mrs Charlotte Peel on 25 April 2021 (2 pages)
26 April 2021Director's details changed for Mrs Charlotte Peel on 26 April 2021 (2 pages)
26 April 2021Appointment of Mr Alister Khalil Chad Albert as a director on 6 April 2021 (2 pages)
26 October 2020Full accounts made up to 31 March 2020 (35 pages)
8 June 2020Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Tracy Ann Bryant as a director on 21 January 2020 (1 page)
4 December 2019Full accounts made up to 31 March 2019 (32 pages)
27 August 2019Appointment of Mr Joshua Luke Babcock as a director on 24 July 2019 (2 pages)
27 August 2019Appointment of Mrs Tracy Ann Rodgers as a director on 24 July 2019 (2 pages)
27 August 2019Appointment of Mrs Charlotte Peel as a director on 24 July 2019 (2 pages)
25 June 2019Termination of appointment of Helen Lucy Pheby as a director on 12 June 2019 (1 page)
7 June 2019Termination of appointment of Patrick Roy Miller as a director on 17 May 2019 (1 page)
7 June 2019Appointment of Councillor Timothy John Robert Cheetham as a director on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (30 pages)
12 October 2018Appointment of Mr Tony Peter Wright as a director on 9 October 2018 (2 pages)
4 October 2018Termination of appointment of Hollie Latham as a director on 2 October 2018 (1 page)
20 August 2018Director's details changed for Mr Stephen Wragg on 28 May 2015 (2 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Adam Cookson as a director on 20 March 2018 (1 page)
16 March 2018Appointment of Mr Mark Wilcockson as a director on 28 February 2016 (2 pages)
4 October 2017Full accounts made up to 31 March 2017 (29 pages)
4 October 2017Full accounts made up to 31 March 2017 (29 pages)
10 August 2017Termination of appointment of Ralph Dartford as a director on 10 July 2017 (2 pages)
10 August 2017Termination of appointment of Ralph Dartford as a director on 10 July 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
13 April 2017Appointment of Mrs Carol Ann Cooper-Smith as a director on 20 March 2017 (2 pages)
13 April 2017Appointment of Mrs Carol Ann Cooper-Smith as a director on 20 March 2017 (2 pages)
24 November 2016Full accounts made up to 31 March 2016 (28 pages)
24 November 2016Full accounts made up to 31 March 2016 (28 pages)
18 November 2016Termination of appointment of Gail Glover as a director on 10 November 2016 (1 page)
18 November 2016Termination of appointment of Gail Glover as a director on 10 November 2016 (1 page)
11 May 2016Annual return made up to 10 May 2016 no member list (11 pages)
11 May 2016Annual return made up to 10 May 2016 no member list (11 pages)
19 October 2015Full accounts made up to 31 March 2015 (25 pages)
19 October 2015Full accounts made up to 31 March 2015 (25 pages)
10 September 2015Appointment of Ralph Dartford as a director on 27 May 2015 (3 pages)
10 September 2015Appointment of Ralph Dartford as a director on 27 May 2015 (3 pages)
4 June 2015Annual return made up to 10 May 2015 no member list (10 pages)
4 June 2015Annual return made up to 10 May 2015 no member list (10 pages)
27 May 2015Appointment of Adam Cookson as a director on 26 March 2015 (3 pages)
27 May 2015Appointment of Adam Cookson as a director on 26 March 2015 (3 pages)
27 May 2015Appointment of Tracy Ann Bryant as a director on 23 March 2015 (3 pages)
27 May 2015Appointment of Tracy Ann Bryant as a director on 23 March 2015 (3 pages)
17 April 2015Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages)
17 April 2015Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages)
17 April 2015Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages)
24 March 2015Appointment of Hollie Latham as a director on 18 December 2014 (3 pages)
24 March 2015Appointment of David Gregor Grimes as a director on 16 January 2015 (3 pages)
24 March 2015Appointment of David Gregor Grimes as a director on 16 January 2015 (3 pages)
24 March 2015Appointment of Hollie Latham as a director on 18 December 2014 (3 pages)
1 October 2014Full accounts made up to 31 March 2014 (24 pages)
1 October 2014Full accounts made up to 31 March 2014 (24 pages)
16 August 2014Termination of appointment of Tracey Lally as a director on 14 July 2014 (2 pages)
16 August 2014Termination of appointment of Tracey Lally as a director on 14 July 2014 (2 pages)
19 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
19 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 November 2013Full accounts made up to 31 March 2013 (25 pages)
13 November 2013Full accounts made up to 31 March 2013 (25 pages)
1 July 2013Appointment of Councillor Patrick Roy Miller as a director on 21 June 2013 (2 pages)
1 July 2013Appointment of Councillor Patrick Roy Miller as a director on 21 June 2013 (2 pages)
1 July 2013Appointment of Councillor Patrick Roy Miller as a director (2 pages)
14 June 2013Termination of appointment of William Newman as a director (1 page)
14 June 2013Termination of appointment of William Henry Newman as a director on 13 May 2013 (1 page)
14 June 2013Termination of appointment of William Henry Newman as a director on 13 May 2013 (1 page)
17 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
17 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
17 May 2013Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page)
17 May 2013Termination of appointment of Emma Hunt as a director (1 page)
17 May 2013Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page)
16 May 2013Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page)
16 May 2013Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page)
16 May 2013Termination of appointment of Emma Hunt as a director (1 page)
7 January 2013Full accounts made up to 31 March 2012 (27 pages)
7 January 2013Full accounts made up to 31 March 2012 (27 pages)
1 August 2012Termination of appointment of Timothy Cheetham as a director (2 pages)
1 August 2012Termination of appointment of David John Friesner as a director on 15 June 2012 (2 pages)
1 August 2012Termination of appointment of Timothy John Robert Cheetham as a director on 18 May 2012 (2 pages)
1 August 2012Termination of appointment of Timothy John Robert Cheetham as a director on 18 May 2012 (2 pages)
1 August 2012Termination of appointment of David Friesner as a director (2 pages)
1 August 2012Termination of appointment of David John Friesner as a director on 15 June 2012 (2 pages)
28 May 2012Annual return made up to 10 May 2012 no member list (9 pages)
28 May 2012Annual return made up to 10 May 2012 no member list (9 pages)
22 December 2011Appointment of Mr Stephen Wragg as a director (3 pages)
22 December 2011Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 December 2011Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages)
22 December 2011Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Appointment of Councillor Timothy John Robert Cheetham as a director (3 pages)
6 October 2011Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages)
6 October 2011Appointment of Councillor Timothy John Robert Cheetham as a director on 20 May 2011 (3 pages)
6 October 2011Appointment of Councillor Timothy John Robert Cheetham as a director on 20 May 2011 (3 pages)
6 October 2011Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages)
6 October 2011Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages)
6 October 2011Termination of appointment of Michael Wildman as a director (2 pages)
30 August 2011Appointment of Mr William Henry Newman as a director (3 pages)
30 August 2011Appointment of Mr William Henry Newman as a director (3 pages)
17 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
17 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
16 May 2011Termination of appointment of William Newman as a director (1 page)
16 May 2011Termination of appointment of William Newman as a director (1 page)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 February 2011Termination of appointment of John Wright as a director (2 pages)
7 February 2011Termination of appointment of John Wright as a director (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
16 September 2010Appointment of David Friesner as a director (3 pages)
16 September 2010Appointment of David Friesner as a director (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 June 2010Director's details changed for Mr John Edward Wright on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Emma Hunt on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Mr John Edward Wright on 10 May 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Tracey Lally on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Emma Hunt on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Tracey Lally on 10 May 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Termination of appointment of John Kelly as a director (1 page)
1 December 2009Termination of appointment of John Kelly as a director (1 page)
15 October 2009Appointment of Michael Wildman as a director (2 pages)
15 October 2009Appointment of Michael Wildman as a director (2 pages)
25 September 2009Director appointed doctor helen lucy pheby (2 pages)
25 September 2009Director appointed doctor helen lucy pheby (2 pages)
19 May 2009Annual return made up to 10/05/09 (3 pages)
19 May 2009Annual return made up to 10/05/09 (3 pages)
7 May 2009Director appointed john noel kelly (2 pages)
7 May 2009Director appointed john noel kelly (2 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(44 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(44 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(44 pages)
28 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 August 2008Director appointed john edward wright (2 pages)
5 August 2008Director appointed john edward wright (2 pages)
16 July 2008Director appointed tracey lally (2 pages)
16 July 2008Director appointed william henry newman (2 pages)
16 July 2008Appointment terminated director carol cooper smith (1 page)
16 July 2008Director appointed tracey lally (2 pages)
16 July 2008Director appointed emma hunt (2 pages)
16 July 2008Appointment terminated director joanne needham (1 page)
16 July 2008Appointment terminated director joanne needham (1 page)
16 July 2008Appointment terminated director carol cooper smith (1 page)
16 July 2008Director appointed emma hunt (2 pages)
16 July 2008Director appointed william henry newman (2 pages)
27 June 2008Appointment terminated director andrew frosdick (1 page)
27 June 2008Director appointed joanne needham (2 pages)
27 June 2008Appointment terminated director andrew frosdick (1 page)
27 June 2008Director appointed joanne needham (2 pages)
15 May 2008Annual return made up to 10/05/08 (2 pages)
15 May 2008Annual return made up to 10/05/08 (2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
24 April 2008Memorandum and Articles of Association (23 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
24 April 2008Memorandum and Articles of Association (23 pages)
6 November 2007Director resigned (1 page)
6 November 2007Accounts made up to 31 May 2007 (5 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
6 November 2007Accounts made up to 31 May 2007 (5 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
10 July 2007Annual return made up to 10/05/07 (4 pages)
10 July 2007Annual return made up to 10/05/07 (4 pages)
10 May 2006Incorporation (30 pages)
10 May 2006Incorporation (30 pages)