Company NameCrewe Alexandra Football Club Company,Limited(The)
Company StatusActive
Company Number00062367
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Michael Andrew Blakemore
NationalityBritish
StatusCurrent
Appointed31 January 2003(101 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Park Way
Weston
Crewe
Cheshire
CW2 5NR
Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW5 7HD
Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(110 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(110 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Stuart Malcolm Whitby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Karl Raymond Hancock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Anthony Paul Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Mark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Michael Andrew Blakemore
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornflake Stadium Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration25 years, 2 months (resigned 13 February 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration29 years, 3 months (resigned 25 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration27 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HU
Director NameDario Gradi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration27 years, 9 months (resigned 26 September 2019)
RoleFootball Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
217 Colleys Lane, Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration26 years, 1 month (resigned 01 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMr Charles Richard Clayton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration25 years, 12 months (resigned 02 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLarkton Hall
Larkton
Malpas
Cheshire
SY14 8LR
Wales
Director NameMr Thomas Edward Weetman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1996)
RoleHaulage Contractor
Correspondence AddressStanley House Farm
Hilderstone Road Spot Acre
Stone
Staffs
St15
Director NameNorman Rowlinson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration14 years, 8 months (resigned 18 August 2006)
RoleTimber Merchant
Correspondence AddressWorleston Cottage Worleston
Nantwich
Cheshire
CW5 6DJ
Director NameKenneth Potts
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 1996)
RoleBuilder
Correspondence AddressThe Braaid Farm
Marown
Isleman
Secretary NameMrs Gillian Christine Palin
NationalityBritish
StatusResigned
Appointed13 December 1991(90 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address33 Broughton Lane
Wistaston
Crewe
Cheshire
CW2 8JR
Director NameRobert George Holmes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 1996)
RoleSolicitor
Correspondence AddressWillaston Hall West Hall Drive
Willaston
Nantwich
Cheshire
CW5 6NA
Director NameDaniel Kenneth Potts
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braaid Farm Marown
Isle Of Man
IM4 4HJ
Director NameMr Mark Andrew Hassall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Tenchersfield
Stapeley
Nantwich
Cheshire
CW5 7GR
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(118 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB

Contact

Websitethealexandrastore.co.uk

Location

Registered AddressMornflake Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Shareholders

61.4k at £30Commercial Enterprises (Crewe) LTD
61.36%
Ordinary
22.9k at £30Rowlinson Group LTD
22.89%
Ordinary
-OTHER
10.57%
-
1.8k at £30Mr N. Rowlinson
1.81%
Ordinary
1k at £30Mr D.m. Rowlinson
1.02%
Ordinary
700 at £30Mr T. Ashley
0.70%
Ordinary
623 at £30Mrs M.l. Holmes
0.62%
Ordinary
300 at £30Mr E. Weetman
0.30%
Ordinary
250 at £30Mr A.g. Minshull
0.25%
Ordinary
245 at £30Mr S.w. Parton
0.25%
Ordinary
230 at £30Mr R.j. Palin
0.23%
Ordinary

Financials

Year2014
Turnover£4,351,885
Net Worth£2,434,252
Cash£1,126,310
Current Liabilities£981,554

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

2 January 1991Delivered on: 15 January 1991
Satisfied on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- the land on the west side of crewe road shavington, crewe cheshire. Fixed charge over all plant machinery implements u tensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
26 October 1987Delivered on: 29 October 1987
Satisfied on: 16 May 1992
Persons entitled: Bass Mitchells & Butlers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises k/a the alexandra club at gresty road crewe cheshire title no:- ch 49300. together with the fixtures and fittings thereon and the goodwill of the business (floating security) all moveable plant etc.
Fully Satisfied
20 October 1981Delivered on: 26 October 1981
Satisfied on: 16 May 1992
Persons entitled: Greenall Whitley and Company Limited

Classification: Legal charge
Secured details: £59,857 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered.
Particulars: All those club premises known as the alexandra club gresty road, crewe cheshire. Title no: ch 49300.
Fully Satisfied
18 March 1980Delivered on: 31 March 1980
Satisfied on: 25 June 2001
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting to gresty road, crewe, crewe and nantwich, cheshire title no. Ch 43773. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
18 March 1980Delivered on: 26 March 1980
Satisfied on: 15 May 2007
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & shop known as 70 gresty road, crewe crewe & nantwich, cheshire. Title no. Ch 79947 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trademachinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
27 September 1979Delivered on: 9 October 1979
Satisfied on: 16 May 1992
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, 31, 33, 35, & 37 bilton way, crewe and nantwich cheshire. Title no p 202148. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1977Delivered on: 21 February 1977
Satisfied on: 25 June 2001
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crewe alexandra football ground gresty rd monks coppenhall. Cheshire. Together with all fixtures now or at any time fixed or attached to said premises orany part thereof other than trade machinery as defined by section 5 of the billsof sale act 1878 fixed & movable together with plant machinery fixtures implements and utensils (see doc 178 for details).
Fully Satisfied
25 May 1971Delivered on: 11 June 1971
Satisfied on: 16 May 1992
Persons entitled: Greenall Whitley and Co. LTD

Classification: Further charge
Secured details: £5000.
Particulars: F/H land & buildings on the eastside of gresty rd crewe, cheshire title no ch 49300.
Fully Satisfied
29 April 1999Delivered on: 30 April 1999
Satisfied on: 12 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of gresty road crewe, land and buildings on the east side of gresty road crewe, and crewe alexandra football ground gresty road crewe cheshire t/no's;-CH152938, CH430846, CH43773,CH43900, CH252514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1999Delivered on: 30 April 1999
Satisfied on: 12 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
10 March 1995Delivered on: 23 March 1995
Satisfied on: 15 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 1992Delivered on: 13 October 1992
Satisfied on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-all that f/h land on the west side of crew road shavington crew and nantwich cheshire t/n CH247614 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 June 1991Delivered on: 13 June 1991
Satisfied on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land & buildings on the east sideof greasty road monks coppenhall crewe crewe nantwich cheshire t/n ch 49300 (fo r full details see form 395).
Fully Satisfied
23 September 1959Delivered on: 6 October 1959
Satisfied on: 25 June 2001
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £1450 and any other monies which may become due from the coy. To the chargee.
Particulars: 27 bilton way, crewe.
Fully Satisfied
29 November 2010Delivered on: 7 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £63,572 and all amounts in the future credited to account number 31694276 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Outstanding

Filing History

19 February 2021Accounts for a small company made up to 31 July 2020 (19 pages)
29 January 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
18 January 2021Confirmation statement made on 31 December 2020 with updates (75 pages)
18 January 2021Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 31 July 2020 (1 page)
18 January 2021Notification of Crewe Alexandra Group Limited as a person with significant control on 31 July 2020 (2 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (20 pages)
11 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
17 February 2020Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages)
12 February 2020Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page)
14 October 2019Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page)
28 March 2019Full accounts made up to 30 June 2018 (19 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Satisfaction of charge 15 in full (4 pages)
11 April 2018Second filing of Confirmation Statement dated 31/12/2017 (22 pages)
9 April 2018Full accounts made up to 30 June 2017 (18 pages)
2 February 2018Termination of appointment of Norman Hassall as a director on 1 February 2018 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 11/04/2018.
(59 pages)
10 January 2018Termination of appointment of Charles Richard Clayton as a director on 2 December 2017 (1 page)
9 March 2017Full accounts made up to 30 June 2016 (13 pages)
9 March 2017Full accounts made up to 30 June 2016 (13 pages)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
21 February 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (27 pages)
9 March 2016Full accounts made up to 30 June 2015 (17 pages)
9 March 2016Full accounts made up to 30 June 2015 (17 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000,000
(36 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000,000
(36 pages)
8 April 2015Full accounts made up to 30 June 2014 (17 pages)
8 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (39 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (39 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 12/02/15.
(36 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 12/02/15.
(36 pages)
14 March 2014Full accounts made up to 30 June 2013 (13 pages)
14 March 2014Full accounts made up to 30 June 2013 (13 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000,000
(36 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000,000
(36 pages)
17 July 2013Termination of appointment of Daniel Potts as a director (2 pages)
17 July 2013Termination of appointment of Daniel Potts as a director (2 pages)
15 March 2013Full accounts made up to 30 June 2012 (14 pages)
15 March 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 3,000,000
(4 pages)
4 February 2013Consolidation of shares on 6 December 2012 (5 pages)
4 February 2013Consolidation of shares on 6 December 2012 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 3,000,000
(4 pages)
4 February 2013Consolidation of shares on 6 December 2012 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 3,000,000
(4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (43 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (43 pages)
20 August 2012Appointment of Mr Charles Howard Grant as a director (3 pages)
20 August 2012Appointment of Ian Richard Williamson as a director (3 pages)
20 August 2012Appointment of Ian Richard Williamson as a director (3 pages)
20 August 2012Appointment of Mr Charles Howard Grant as a director (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (41 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (41 pages)
16 March 2011Full accounts made up to 30 June 2010 (18 pages)
16 March 2011Full accounts made up to 30 June 2010 (18 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2010Termination of appointment of Mark Hassall as a director (1 page)
6 October 2010Termination of appointment of Mark Hassall as a director (1 page)
29 March 2010Full accounts made up to 30 June 2009 (18 pages)
29 March 2010Full accounts made up to 30 June 2009 (18 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
13 March 2009Return made up to 31/12/08; full list of members (30 pages)
13 March 2009Return made up to 31/12/08; full list of members (30 pages)
27 February 2009Secretary's change of particulars / michael blakemore / 30/09/2007 (1 page)
27 February 2009Secretary's change of particulars / michael blakemore / 30/09/2007 (1 page)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
5 February 2008Return made up to 31/12/07; full list of members (34 pages)
5 February 2008Return made up to 31/12/07; full list of members (34 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Full accounts made up to 30 June 2006 (17 pages)
12 March 2007Full accounts made up to 30 June 2006 (17 pages)
21 February 2007Return made up to 31/12/06; full list of members (33 pages)
21 February 2007Return made up to 31/12/06; full list of members (33 pages)
17 January 2007Memorandum and Articles of Association (4 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Memorandum and Articles of Association (4 pages)
20 December 2006Memorandum and Articles of Association (4 pages)
20 December 2006Memorandum and Articles of Association (4 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
15 February 2006Full accounts made up to 30 June 2005 (16 pages)
15 February 2006Full accounts made up to 30 June 2005 (16 pages)
27 January 2006Return made up to 31/12/05; full list of members (32 pages)
27 January 2006Return made up to 31/12/05; full list of members (32 pages)
18 March 2005Full accounts made up to 30 June 2004 (16 pages)
18 March 2005Full accounts made up to 30 June 2004 (16 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
18 February 2004Full accounts made up to 30 June 2003 (15 pages)
18 February 2004Full accounts made up to 30 June 2003 (15 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(32 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(32 pages)
20 May 2003Full accounts made up to 30 June 2002 (15 pages)
20 May 2003Full accounts made up to 30 June 2002 (15 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
8 February 2003Return made up to 31/12/02; full list of members (32 pages)
8 February 2003Return made up to 31/12/02; full list of members (32 pages)
29 March 2002Full accounts made up to 30 June 2001 (14 pages)
29 March 2002Full accounts made up to 30 June 2001 (14 pages)
31 January 2002Return made up to 31/12/01; full list of members (32 pages)
31 January 2002Return made up to 31/12/01; full list of members (32 pages)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Memorandum and Articles of Association (8 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Memorandum and Articles of Association (8 pages)
23 February 2001Full accounts made up to 30 June 2000 (14 pages)
23 February 2001Full accounts made up to 30 June 2000 (14 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(28 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(28 pages)
16 March 2000Full accounts made up to 30 June 1999 (16 pages)
16 March 2000Full accounts made up to 30 June 1999 (16 pages)
27 January 2000Return made up to 31/12/99; full list of members (25 pages)
27 January 2000Return made up to 31/12/99; full list of members (25 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Full accounts made up to 30 June 1998 (13 pages)
19 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (13 pages)
27 April 1998Full accounts made up to 30 June 1997 (13 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 September 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
3 September 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
2 May 1997Full accounts made up to 31 July 1996 (13 pages)
2 May 1997Full accounts made up to 31 July 1996 (13 pages)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 31/12/96; full list of members (21 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 31/12/96; full list of members (21 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 June 1996Full accounts made up to 31 July 1995 (14 pages)
21 June 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Return made up to 31/12/95; change of members (8 pages)
28 February 1996Return made up to 31/12/95; change of members (8 pages)
19 July 1995Full accounts made up to 31 July 1994 (13 pages)
19 July 1995Full accounts made up to 31 July 1994 (13 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
17 February 1995Return made up to 31/12/94; no change of members (5 pages)
17 February 1995Return made up to 31/12/94; no change of members (5 pages)
25 May 1994Full accounts made up to 31 July 1993 (9 pages)
25 May 1994Full accounts made up to 31 July 1993 (9 pages)
7 April 1993Full accounts made up to 8 May 1992 (10 pages)
7 April 1993Full accounts made up to 8 May 1992 (10 pages)
1 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1993New director appointed (2 pages)
1 February 1993New director appointed (2 pages)
12 March 1992New director appointed (2 pages)
12 March 1992New director appointed (2 pages)
11 March 1992Director's particulars changed (4 pages)
11 March 1992Return made up to 13/12/91; no change of members (8 pages)
11 March 1992Return made up to 13/12/91; no change of members (8 pages)
11 March 1992Director's particulars changed (4 pages)
2 June 1991Full accounts made up to 8 May 1990 (11 pages)
2 June 1991Full accounts made up to 8 May 1990 (11 pages)
12 March 1991Return made up to 13/12/90; full list of members (9 pages)
12 March 1991Return made up to 13/12/90; full list of members (9 pages)
23 May 1990Return made up to 31/12/89; full list of members (7 pages)
23 May 1990Return made up to 31/12/89; full list of members (7 pages)
14 May 1990Full accounts made up to 8 May 1989 (12 pages)
14 May 1990Full accounts made up to 8 May 1989 (12 pages)
9 May 1989Full accounts made up to 8 May 1988 (5 pages)
9 May 1989Full accounts made up to 8 May 1988 (5 pages)
5 April 1989Return made up to 31/12/88; full list of members (12 pages)
5 April 1989Return made up to 31/12/88; full list of members (12 pages)
30 June 1988Accounts made up to 8 May 1987 (5 pages)
30 June 1988Accounts made up to 8 May 1987 (5 pages)
10 May 1988Memorandum and Articles of Association (9 pages)
10 May 1988Memorandum and Articles of Association (9 pages)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1987New director appointed (2 pages)
18 November 1987New director appointed (2 pages)
4 November 1987Return made up to 05/03/87; full list of members (6 pages)
4 November 1987Return made up to 05/03/87; full list of members (6 pages)
25 June 1987Accounts made up to 8 May 1986 (5 pages)
25 June 1987Accounts made up to 8 May 1986 (5 pages)
26 November 1986Annual return made up to 20/03/86 (6 pages)
26 November 1986Annual return made up to 20/03/86 (6 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)