Company NameAlsager Bowling And Recreation Club Company Limited
Company StatusActive
Company Number00081035
CategoryPrivate Limited Company
Incorporation Date21 May 1904(120 years ago)

Business Activity

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

Directors

Director NameDavid Ronald Mandley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2010(106 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lester Close
Alsager
Stoke-On-Trent
ST7 2BU
Director NameMs Janet Mary Palin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(108 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFields Road
Alsager
Via Stoke On Trent
ST7 2NA
Director NameMr John Cartwright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(113 years, 11 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlsager Bowling And Recreation Club Company Ltd Fi
Alsager
Stoke-On-Trent
ST7 2NA
Director NameMr Keith Ayers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(114 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFields Road
Alsager
Via Stoke On Trent
ST7 2NA
Director NameMr Howard Harold Whittaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(116 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlsager Bowling And Recreation Club Fields Road
Alsager
Stoke-On-Trent
ST7 2NA
Director NameMr Robert Alan West
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(117 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address213 Congleton Road North
Scholar Green
Stoke-On-Trent
ST7 3HG
Director NameMrs Linda Diane Bamford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(117 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFields Road
Alsager
Via Stoke On Trent
ST7 2NA
Director NameMr Roy Pierpoint Ledward
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address86 Sandbach Road North
Alsager
Stoke On Trent
Staffordshire
ST7 2AW
Director NameMr Donald Ward Jones
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 February 2009)
RoleRetired
Correspondence Address84 Sandbach Road North
Alsager
Stoke On Trent
Staffordshire
ST7 2AW
Director NameMr Kenneth John Hodgkins
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 April 2000)
RoleMinerals Surveyor
Correspondence Address53 Marpor Crescent
Alsager
Stoke-On-Trent
ST7 2SX
Director NameMr Samuel Reginald Shaw
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 April 2000)
RoleClerk
Correspondence Address2 Lime Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2RB
Director NameMr Arthur William Morris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration20 years (resigned 25 March 2011)
RoleFarmer
Correspondence Address33a Chancery Lane
Alsager
Stoke On Trent
ST7 2HE
Director NameMr Leonard William Shaw
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 April 2000)
RoleCost Accountant
Correspondence Address147 Lawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DD
Director NameMr Alan David Wynne Evans
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleRetired
Correspondence Address105 Nantwich Road
Audley
Stoke On Trent
Staffordshire
ST7 8DL
Director NameMr Eric Bennon
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 April 2000)
RoleFarmer
Correspondence AddressPark Manor Farm
Audley
Staffordshire
ST7 8JH
Secretary NameMr Arthur Frederick Williams
NationalityBritish
StatusResigned
Appointed29 March 1991(86 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 April 2000)
RoleCompany Director
Correspondence Address90 Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TW
Director NameAlbert Edward Corbridge
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(87 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1993)
RoleRetired Accountant
Correspondence Address88 Heathend Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SH
Director NameGraham Adams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(90 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleRetired
Correspondence Address4 Crossway Road
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EY
Director NameRaymond Evans
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(93 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 March 1999)
RoleRetired
Correspondence Address48 Eaton Road
Alsager
Staffordshire
ST7 2BQ
Director NameKathleen Mary Everall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(94 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 March 2011)
RoleRetired
Correspondence Address18 Sinclair Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2XL
Director NameGeorge Bryan Fletcher
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(96 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2004)
RoleRetired
Correspondence Address16 Grove Park Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EZ
Director NameJohn Edwin Robbins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(96 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 January 2009)
RoleRetired
Correspondence Address97 Heathend Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SH
Secretary NameJohn Edwin Robbins
NationalityBritish
StatusResigned
Appointed10 July 2000(96 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 January 2009)
RoleRetired
Correspondence Address97 Heathend Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SH
Director NameDennis Arthur Bottom
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(97 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2009)
RoleRetired
Correspondence Address10 Dunnocksfold Road
Alsager
Stoke On Trent
Cheshire
ST7 2TJ
Director NamePeter Michael Condliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(98 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 April 2009)
RoleNil
Correspondence Address9 Poplar Drive
Alsager
Stoke On Trent
Cheshire
ST7 2RE
Director NameDoreen Jane Robbins
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(99 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Heathend Road
Alsager
Stoke On Trent
ST7 2SH
Director NameMichael Ian Macgillivray
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(101 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Fields Road
Alsager
Stoke On Trent
Staffordshire
ST7 2LX
Director NameDennis William Everall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(101 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2011)
RoleRetired
Correspondence Address18 Sinclair Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2XL
Director NameDonald Arthur Copnell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(101 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2007)
RoleDespatch Clerk
Correspondence Address92 Chapel Street
Bignall End
Staffordshire
ST7 8QD
Director NameMrs Joyce Fletcher
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(104 years, 11 months after company formation)
Appointment Duration12 years (resigned 29 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Grove Park Avenue
Church Lawton
Stoke-On-Trent
Staffordshire
ST7 3EZ
Director NameIris Rita Anelay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(105 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlsager Bowling And Recreation Club Co Ltd Fields
Alsager
Stoke-On-Trent
ST7 2NA
Director NameDr John Neville Edgley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(106 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFields Road
Alsager
Stoke-On-Trent
ST7 2NA
Director NameMrs Winifred Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(109 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 St Andrews Gardens
Alsager
Stoke On Trent
ST7 2XS
Director NameMr Leonard Harrop
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(109 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Liverpool Road West
Church Lawton
Stoke-On-Trent
ST7 3DG
Director NameMr Barry Charles Curtis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(113 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlsager Bowling And Recreation Club Company Ltd Fi
Alsager
Stoke-On-Trent
ST7 2NA
Director NameMrs Mary Holden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(115 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Joseph Crescent
Alsager
Stoke-On-Trent
ST7 2RP

Contact

Telephone01270 873591
Telephone regionCrewe

Location

Registered AddressFields Road
Alsager
Via Stoke On Trent
ST7 2NA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

-OTHER
61.02%
-
15 at £1Executors Of T.p. Barrat
4.03%
Ordinary
11 at £1M. Cliffe
2.96%
Ordinary
10 at £1Executors Of D. Groom
2.69%
Ordinary
10 at £1Executors Of E. Wilbraham
2.69%
Ordinary
10 at £1Executors Of J. Keen
2.69%
Ordinary
8 at £1Executors Of C.p. Ford
2.15%
Ordinary
8 at £1Executors Of H. Slater
2.15%
Ordinary
7 at £1Executors Of C.h. Bailey
1.88%
Ordinary
7 at £1Executors Of W. Halliday
1.88%
Ordinary
6 at £1Executors Of A. Ecclestone
1.61%
Ordinary
6 at £1Executors Of D.w. Jones
1.61%
Ordinary
6 at £1Executors Of J.q. Webster
1.61%
Ordinary
6 at £1R. Cliff
1.61%
Ordinary
5 at £1Executors Of J. Gater
1.34%
Ordinary
5 at £1Executors Of J. Lea
1.34%
Ordinary
5 at £1Executors Of J. Maddock
1.34%
Ordinary
5 at £1Executors Of M.a. Barrat
1.34%
Ordinary
5 at £1Executors Of R. Billington
1.34%
Ordinary
5 at £1Executors Of S.f.h. Bott
1.34%
Ordinary
5 at £1Executors Of T. Lucas
1.34%
Ordinary

Financials

Year2014
Turnover£4,703
Net Worth£3,161
Cash£2,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 4 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

2 December 2020Memorandum and Articles of Association (19 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2020Appointment of Mr Howard Whittaker as a director on 1 November 2020 (2 pages)
16 October 2020Purchase of own shares. (3 pages)
16 October 2020Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 15.00
(6 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
5 May 2020Termination of appointment of Barry Charles Curtis as a director on 1 May 2020 (1 page)
17 April 2020Appointment of Mrs Mary Holden as a director on 7 April 2020 (2 pages)
17 April 2020Confirmation statement made on 13 April 2020 with updates (16 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (16 pages)
15 April 2019Appointment of Mr Keith Ayers as a director on 4 April 2019 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 April 2018Appointment of Mr John Cartwright as a director on 15 April 2018 (2 pages)
19 April 2018Termination of appointment of Leonard Harrop as a director on 12 March 2018 (1 page)
19 April 2018Confirmation statement made on 13 April 2018 with updates (15 pages)
19 April 2018Appointment of Mr Barry Curtis as a director on 15 April 2018 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Termination of appointment of Robert Alan West as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Robert Alan West as a director on 6 April 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (17 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (17 pages)
19 April 2017Termination of appointment of John Neville Edgley as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of John Neville Edgley as a director on 6 April 2017 (1 page)
21 October 2016Amended total exemption full accounts made up to 31 December 2015 (4 pages)
21 October 2016Amended total exemption full accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 366
(21 pages)
22 April 2016Director's details changed for Ms Janet Mary Palin on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Ms Janet Mary Palin on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 366
(21 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 372
(21 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 372
(21 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 April 2014Appointment of Mrs Winifred Smith as a director (2 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 372
(21 pages)
23 April 2014Appointment of Mrs Winifred Smith as a director (2 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 372
(21 pages)
23 April 2014Appointment of Mr Leonard Harrop as a director (2 pages)
23 April 2014Appointment of Mr Leonard Harrop as a director (2 pages)
22 April 2014Termination of appointment of Doreen Robbins as a director (1 page)
22 April 2014Termination of appointment of Michael Macgillivray as a director (1 page)
22 April 2014Termination of appointment of Doreen Robbins as a director (1 page)
22 April 2014Termination of appointment of Michael Macgillivray as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 April 2013Director's details changed for Ms Janet Mary Palin on 26 April 2013 (2 pages)
28 April 2013Director's details changed for Ms Janet Mary Palin on 26 April 2013 (2 pages)
28 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (21 pages)
28 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (21 pages)
22 April 2013Appointment of Ms Janet Mary Palin as a director (2 pages)
22 April 2013Appointment of Ms Janet Mary Palin as a director (2 pages)
16 January 2013Termination of appointment of Leonard Harrop as a director (2 pages)
16 January 2013Termination of appointment of Leonard Harrop as a director (2 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (21 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (21 pages)
30 April 2012Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Leonard Harrop on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Joyce Fletcher on 13 April 2012 (2 pages)
30 April 2012Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages)
30 April 2012Termination of appointment of Iris Anelay as a director (1 page)
30 April 2012Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Leonard Harrop on 6 April 2012 (2 pages)
30 April 2012Director's details changed for Joyce Fletcher on 13 April 2012 (2 pages)
30 April 2012Director's details changed for Leonard Harrop on 6 April 2012 (2 pages)
30 April 2012Termination of appointment of Iris Anelay as a director (1 page)
9 January 2012Termination of appointment of Dennis Everall as a director (2 pages)
9 January 2012Termination of appointment of Dennis Everall as a director (2 pages)
20 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (32 pages)
20 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (32 pages)
20 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (32 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 April 2011Termination of appointment of Arthur Morris as a director (2 pages)
8 April 2011Termination of appointment of Kathleen Everall as a director (2 pages)
8 April 2011Termination of appointment of Kathleen Everall as a director (2 pages)
8 April 2011Termination of appointment of Arthur Morris as a director (2 pages)
17 January 2011Appointment of Dr John Neville Edgley as a director (3 pages)
17 January 2011Appointment of Dr John Neville Edgley as a director (3 pages)
14 May 2010Appointment of Robert Alan West as a director (3 pages)
14 May 2010Appointment of David Ronald Mandley as a director (3 pages)
14 May 2010Appointment of David Ronald Mandley as a director (3 pages)
14 May 2010Appointment of Robert Alan West as a director (3 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
13 April 2010Termination of appointment of Arthur Wharton as a director (2 pages)
13 April 2010Appointment of Iris Rita Anelay as a director (3 pages)
13 April 2010Appointment of Iris Rita Anelay as a director (3 pages)
13 April 2010Termination of appointment of Arthur Wharton as a director (2 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 13/04/09; full list of members (23 pages)
24 July 2009Return made up to 13/04/09; full list of members (23 pages)
24 July 2009Location of register of members (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Director appointed joyce fletcher (2 pages)
30 April 2009Director appointed joyce fletcher (2 pages)
24 April 2009Appointment terminated director peter condliffe (1 page)
24 April 2009Appointment terminated director peter condliffe (1 page)
18 February 2009Appointment terminated secretary john robbins (2 pages)
18 February 2009Appointment terminated secretary john robbins (2 pages)
18 February 2009Appointment terminated director donald jones (1 page)
18 February 2009Appointment terminated director dennis bottom (1 page)
18 February 2009Appointment terminated director donald jones (1 page)
18 February 2009Appointment terminated director dennis bottom (1 page)
30 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Director resigned
(42 pages)
30 April 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Director resigned
(42 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 13/04/07; change of members (12 pages)
2 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 13/04/07; change of members (12 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 13/04/06; change of members
  • 363(288) ‐ Director resigned
(12 pages)
9 May 2006Return made up to 13/04/06; change of members
  • 363(288) ‐ Director resigned
(12 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
29 April 2005Return made up to 13/04/05; full list of members (10 pages)
29 April 2005Return made up to 13/04/05; full list of members (10 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 May 2004Return made up to 13/04/04; full list of members (40 pages)
5 May 2004Return made up to 13/04/04; full list of members (40 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 13/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 13/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(37 pages)
4 May 2001Full accounts made up to 31 December 2000 (4 pages)
4 May 2001Full accounts made up to 31 December 2000 (4 pages)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(37 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
21 June 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
8 July 1999Full accounts made up to 31 December 1998 (5 pages)
8 July 1999Full accounts made up to 31 December 1998 (5 pages)
1 July 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998Return made up to 13/04/98; full list of members (16 pages)
17 April 1998Return made up to 13/04/98; full list of members (16 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 April 1997Return made up to 13/04/97; no change of members (6 pages)
17 April 1997Return made up to 13/04/97; no change of members (6 pages)
20 August 1996Full accounts made up to 31 December 1995 (5 pages)
20 August 1996Full accounts made up to 31 December 1995 (5 pages)
14 June 1996Return made up to 13/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1996Return made up to 13/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 August 1995Return made up to 13/04/95; full list of members (20 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 August 1995Return made up to 13/04/95; full list of members (20 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 May 1904Incorporation (12 pages)
21 May 1904Incorporation (12 pages)