Company NameDelamere Forest Golf Club Limited
Company StatusActive
Company Number00110674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1910(113 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Donald Campbell Currie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(106 years, 10 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Mark Edward Proctor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(107 years, 10 months after company formation)
Appointment Duration6 years
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMrs Jackie Susan Hesketh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(107 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Mark Patterson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2019(108 years, 10 months after company formation)
Appointment Duration5 years
RoleLogistics/Transport Manager
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Jonathan Nicholas Lightfoot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2019(108 years, 10 months after company formation)
Appointment Duration5 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Secretary NameMr Adam Moule
StatusCurrent
Appointed08 November 2019(109 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMiss Wendy Margaret Cousins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(109 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Stephen Lewis Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(110 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(112 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Eddisbury Road Eddisbury Road
West Kirby
Wirral
CH48 5DR
Wales
Director NameMrs Maria Norbury
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(113 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Philip John Hemsted
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(113 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Maxwell Alexander Campbell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1995)
RoleRetired
Correspondence AddressChurchfield Lime Avenue
Frodsham
Warrington
Cheshire
WA6 6PR
Director NameMr Michael Frederick Beaver Buchanan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 April 2007)
RoleRetired
Correspondence AddressLittle Grebe Cottage Billinge Green
Northwich
Cheshire
CW9 7RY
Director NameMr David Charles Bell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2001)
RoleSales Executive
Correspondence AddressSherbrook
Knutsford Road Cranage
Holmes Chapel
Cheshire
CW4 9HJ
Director NameMr Peter Edward Ashworth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 1998)
RoleRetired
Correspondence AddressChurch Farm Church Lane
Backford
Chester
CH2 4BE
Wales
Director NameMr Kenneth Andrews
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 April 1999)
RoleRetired
Correspondence Address17 St Peters Drive
Little Budworth
Tarporley
Cheshire
CW6 9BZ
Director NameRobert Harold Allardice
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RoleEngineer
Correspondence Address4 Cranleigh Close
Walton
Cheshire
WA4 6SD
Secretary NameMr Leslie Parkin
NationalityBritish
StatusResigned
Appointed23 April 1992(81 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Hollies
College Lane Bunbury
Tarporley
Cheshire
CW6 9PQ
Secretary NameRobert Harold Allardice
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address4 Cranleigh Close
Walton
Cheshire
WA4 6SD
Director NameMr David Reginald Ashley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(82 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressSaddlers Cottage
Eaton
Tarporley
Cheshire
CW6 9AG
Director NameMr Graham Campbell Adnitt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(84 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTilston Cottage
Tilston
Malpas
Cheshire
SY14 7HH
Wales
Director NameJulian Duckmanton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1996(85 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 April 1999)
RoleAccountant
Correspondence Address12 Bramley Court
Kelsail
Tarporley
Cheshire
CW6 0RF
Secretary NameThomas Graham Owen
NationalityBritish
StatusResigned
Appointed01 September 1997(87 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2005)
RoleCompany Director
Correspondence Address2 Cuddington Grange
Northwich
Cheshire
CW8 2TB
Director NameMr Ronald James Crichton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(87 years, 9 months after company formation)
Appointment Duration13 years (resigned 16 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
New Platt Lane
Goostrey
Cheshire
CW4 8NJ
Director NameJohn Rolfe Furmston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(90 years, 9 months after company formation)
Appointment Duration9 years (resigned 17 April 2010)
RoleProcess Manager
Correspondence Address36 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameTimothy James Clegg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(92 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 April 2007)
RoleRetired
Correspondence AddressThe Old Hall
Cholmondeley
Malpas
Cheshire
SY14 8HB
Wales
Director NameGordon Grant
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(93 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 April 2007)
RoleSales Manager
Correspondence Address6 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary NameMr James John Mulder
NationalityBritish
StatusResigned
Appointed17 April 2004(93 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakmere Barns Farm Road
Oakmere
Northwich
Cheshire
CW8 2DF
Director NameMr Philip John Hemsted
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(94 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 April 2013)
RoleBusiness & Management Consulta
Country of ResidenceUnited Kingdom
Correspondence Address75 Higher Lane
Lymm
Cheshire
WA13 0BZ
Secretary NameMichael Towers
NationalityBritish
StatusResigned
Appointed02 January 2008(97 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2019)
RoleGolf Club Secretary
Correspondence AddressSalterswall House
Chester Road
Winsford
Cheshire
CW7 2NG
Director NameMr John Mellalieu Diggle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(97 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts Croft
Brooms Lane Kelsall
Tarporley
Cheshire
CW6 0QN
Director NameMr William Briggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(100 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Rise
Sandiway
Northwich
Cheshire
CW8 2WE
Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(102 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 April 2014)
RoleSenior Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMrs Janet Hampson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(106 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMr Edward Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(106 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
Director NameMrs Allison Aldridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(112 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 April 2024)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farmhouse Village Road
Waverton
Chester
CH3 7QN
Wales

Contact

Websitedelameregolf.co.uk
Telephone01606 883800
Telephone regionNorthwich

Location

Registered AddressThe Club House, Station Road
Delamere
Nr Northwich
Cheshire
CW8 2JE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall

Financials

Year2014
Net Worth£1,150,317
Cash£115,446
Current Liabilities£50,847

Accounts

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

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

23 April 1964Delivered on: 30 April 1964
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Delamere forest golf course and golf club cottages, delamere, cheshire.
Outstanding

Filing History

26 April 2023Appointment of Mr Martin Richard Stewart as a director on 1 April 2023 (2 pages)
26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 April 2023Appointment of Mrs Allison Aldridge as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Richard John David Varmen as a director on 1 April 2023 (1 page)
12 April 2023Termination of appointment of Timothy William Hudson as a director on 1 April 2023 (1 page)
12 April 2023Termination of appointment of Janet Elaine Pomfret as a director on 1 April 2023 (1 page)
12 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 May 2022Director's details changed for Mr Timothy William Hudson on 20 May 2022 (2 pages)
4 May 2022Change of constitution by enactment (2 pages)
4 May 2022Memorandum and Articles of Association (11 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Rachel Ann Pentecost as a director on 2 April 2022 (1 page)
19 April 2022Appointment of Mr Timothy William Hudson as a director on 2 April 2022 (2 pages)
19 April 2022Termination of appointment of Robert Lightowler as a director on 2 April 2022 (1 page)
19 April 2022Appointment of Mrs Janet Elaine Pomfret as a director on 2 April 2022 (2 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Appointment of Mr Stephen Lewis Evans as a director on 1 May 2021 (2 pages)
12 May 2021Termination of appointment of Edward Gibson as a director on 30 April 2021 (1 page)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 May 2020Termination of appointment of Philip Michael Riley as a director on 1 May 2020 (1 page)
13 May 2020Termination of appointment of David Leslie Wright as a director on 1 May 2020 (1 page)
13 May 2020Appointment of Mr Patrick Edward Whitby as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Jennifer Ruth Whitehead as a director on 29 April 2020 (1 page)
13 May 2020Appointment of Mr Robert Lightowler as a director on 1 May 2020 (2 pages)
13 May 2020Appointment of Miss Wendy Margaret Cousins as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Jane Thompson as a director on 1 May 2020 (1 page)
13 May 2020Appointment of Mrs Rachel Ann Pentecost as a director on 1 May 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Adam Moule as a secretary on 8 November 2019 (2 pages)
3 March 2020Termination of appointment of Michael Towers as a secretary on 8 November 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Jonathan Nicholas Lightfoot as a director on 20 April 2019 (2 pages)
26 April 2019Appointment of Mr David Leslie Wright as a director on 20 April 2019 (2 pages)
26 April 2019Appointment of Mrs Jane Thompson as a director on 20 April 2019 (2 pages)
26 April 2019Termination of appointment of Stephen John Lamb as a director on 20 April 2019 (1 page)
26 April 2019Termination of appointment of Malcolm Thorniley as a director on 20 April 2019 (1 page)
26 April 2019Appointment of Mr Mark Patterson as a director on 20 April 2019 (2 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2018Termination of appointment of Timothy William Hudson as a director on 14 April 2018 (1 page)
24 April 2018Termination of appointment of Stephen Mark Pomfret as a director on 14 April 2018 (1 page)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of William Briggs as a director on 14 April 2018 (1 page)
17 April 2018Appointment of Mrs Jackie Susan Hesketh as a director on 14 April 2018 (2 pages)
17 April 2018Termination of appointment of Janet Hampson as a director on 14 April 2018 (1 page)
17 April 2018Appointment of Mr Mark Edward Proctor as a director on 14 April 2018 (2 pages)
29 March 2018Satisfaction of charge 1 in full (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
25 April 2017Appointment of Mr Robert Donald Campbell Currie as a director on 15 April 2017 (2 pages)
25 April 2017Termination of appointment of John Douglas Norbury as a director on 15 April 2017 (1 page)
25 April 2017Appointment of Mrs Janet Hampson as a director on 15 April 2017 (2 pages)
25 April 2017Termination of appointment of John Douglas Norbury as a director on 15 April 2017 (1 page)
25 April 2017Termination of appointment of Thomas Allen Lowry as a director on 15 April 2017 (1 page)
25 April 2017Appointment of Mrs Janet Hampson as a director on 15 April 2017 (2 pages)
25 April 2017Appointment of Mr Edward Gibson as a director on 15 April 2017 (2 pages)
25 April 2017Termination of appointment of Annette Young as a director on 15 April 2017 (1 page)
25 April 2017Termination of appointment of Annette Young as a director on 15 April 2017 (1 page)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
25 April 2017Appointment of Mr Malcolm Thorniley as a director on 15 April 2017 (2 pages)
25 April 2017Appointment of Mr Malcolm Thorniley as a director on 15 April 2017 (2 pages)
25 April 2017Termination of appointment of Thomas Allen Lowry as a director on 15 April 2017 (1 page)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
25 April 2017Appointment of Mr Edward Gibson as a director on 15 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert Donald Campbell Currie as a director on 15 April 2017 (2 pages)
27 January 2017Appointment of Mr Richard John David Varmen as a director on 4 May 2014 (2 pages)
27 January 2017Appointment of Mr Richard John David Varmen as a director on 4 May 2014 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Appointment of Mr Philip Michael Riley as a director on 16 April 2016 (2 pages)
21 April 2016Appointment of Mr Philip Michael Riley as a director on 16 April 2016 (2 pages)
19 April 2016Appointment of Mrs Annette Young as a director on 16 April 2016 (2 pages)
19 April 2016Termination of appointment of Gail Newall as a director on 16 April 2016 (1 page)
19 April 2016Termination of appointment of Stephen Perry as a director on 16 April 2016 (1 page)
19 April 2016Termination of appointment of David Leslie Wright as a director on 16 April 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 no member list (9 pages)
19 April 2016Termination of appointment of David Leslie Wright as a director on 16 April 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 no member list (9 pages)
19 April 2016Appointment of Mrs Annette Young as a director on 16 April 2016 (2 pages)
19 April 2016Termination of appointment of Stephen Perry as a director on 16 April 2016 (1 page)
19 April 2016Termination of appointment of Gail Newall as a director on 16 April 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 April 2015Appointment of Mrs Gail Newall as a director on 18 April 2015 (2 pages)
23 April 2015Appointment of Mrs Gail Newall as a director on 18 April 2015 (2 pages)
23 April 2015Termination of appointment of Jennifer Mathews as a director on 18 April 2015 (1 page)
23 April 2015Appointment of Mr Stephen Perry as a director on 18 April 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
23 April 2015Termination of appointment of Peter Renshaw as a director on 18 April 2015 (1 page)
23 April 2015Termination of appointment of Jennifer Mathews as a director on 18 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
23 April 2015Termination of appointment of Peter Renshaw as a director on 18 April 2015 (1 page)
23 April 2015Appointment of Mr Stephen Perry as a director on 18 April 2015 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2014Memorandum and Articles of Association (12 pages)
7 May 2014Memorandum and Articles of Association (12 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2014Appointment of Mr Peter Renshaw as a director (2 pages)
23 April 2014Termination of appointment of Humphrey Claxton as a director (1 page)
23 April 2014Annual return made up to 18 April 2014 no member list (11 pages)
23 April 2014Termination of appointment of Derek Hesketh as a director (1 page)
23 April 2014Termination of appointment of Stephen Perry as a director (1 page)
23 April 2014Appointment of Mrs Jennifer Mathews as a director (2 pages)
23 April 2014Appointment of Mrs Jennifer Mathews as a director (2 pages)
23 April 2014Termination of appointment of Helen Watson as a director (1 page)
23 April 2014Termination of appointment of Derek Hesketh as a director (1 page)
23 April 2014Termination of appointment of Stephen Perry as a director (1 page)
23 April 2014Annual return made up to 18 April 2014 no member list (11 pages)
23 April 2014Termination of appointment of Humphrey Claxton as a director (1 page)
23 April 2014Termination of appointment of Helen Watson as a director (1 page)
23 April 2014Appointment of Mr Peter Renshaw as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 18 April 2013 no member list (13 pages)
24 April 2013Annual return made up to 18 April 2013 no member list (13 pages)
23 April 2013Appointment of Mrs Helen Elizabeth Watson as a director (2 pages)
23 April 2013Termination of appointment of Janet Makinson as a director (1 page)
23 April 2013Director's details changed for Mr Timothy William Hudson on 18 April 2013 (2 pages)
23 April 2013Termination of appointment of Philip Hemsted as a director (1 page)
23 April 2013Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages)
23 April 2013Director's details changed for Mr Stephen John Lamb on 13 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Stephen John Lamb on 13 April 2013 (2 pages)
23 April 2013Termination of appointment of Janet Makinson as a director (1 page)
23 April 2013Director's details changed for Mr Timothy William Hudson on 18 April 2013 (2 pages)
23 April 2013Appointment of Mrs Helen Elizabeth Watson as a director (2 pages)
23 April 2013Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages)
23 April 2013Termination of appointment of Philip Hemsted as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Appointment of Mrs Jennifer Ruth Whitehead as a director (2 pages)
23 April 2012Termination of appointment of John Diggle as a director (1 page)
23 April 2012Annual return made up to 18 April 2012 no member list (13 pages)
23 April 2012Appointment of Mrs Jennifer Ruth Whitehead as a director (2 pages)
23 April 2012Annual return made up to 18 April 2012 no member list (13 pages)
23 April 2012Termination of appointment of David Molyneux as a director (1 page)
23 April 2012Termination of appointment of John Diggle as a director (1 page)
23 April 2012Termination of appointment of David Molyneux as a director (1 page)
13 December 2011Appointment of Mrs Janet Scott Makinson as a director (2 pages)
13 December 2011Appointment of Mrs Janet Scott Makinson as a director (2 pages)
9 December 2011Termination of appointment of Eileen Stewart as a director (1 page)
9 December 2011Termination of appointment of Eileen Stewart as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Memorandum and Articles of Association (12 pages)
26 April 2011Memorandum and Articles of Association (12 pages)
19 April 2011Annual return made up to 18 April 2011 no member list (15 pages)
19 April 2011Annual return made up to 18 April 2011 no member list (15 pages)
18 April 2011Termination of appointment of Ronald Crichton as a director (1 page)
18 April 2011Appointment of Mr Thomas Allen Lowry as a director (2 pages)
18 April 2011Appointment of Mr Thomas Allen Lowry as a director (2 pages)
18 April 2011Termination of appointment of Ronald Crichton as a director (1 page)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 March 2011Appointment of Mrs Eileen Mary Stewart as a director (2 pages)
3 March 2011Appointment of Mrs Eileen Mary Stewart as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Appointment of Mr William Briggs as a director (2 pages)
8 July 2010Appointment of Mr William Briggs as a director (2 pages)
11 May 2010Director's details changed for Mr John Douglas Norbury on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John Douglas Norbury on 11 May 2010 (2 pages)
7 May 2010Appointment of Mr Timothy William Hudson as a director (2 pages)
7 May 2010Director's details changed for Mr John Mellalieu Diggle on 18 April 2010 (2 pages)
7 May 2010Appointment of Mr Timothy William Hudson as a director (2 pages)
7 May 2010Annual return made up to 18 April 2010 no member list (8 pages)
7 May 2010Director's details changed for Mr Derek Edward Hesketh on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Stephen Mark Pomfret on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Mr John Mellalieu Diggle on 18 April 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 no member list (8 pages)
7 May 2010Director's details changed for Ronald James Crichton on 18 April 2010 (2 pages)
7 May 2010Director's details changed for David Leslie Wright on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen John Lamb on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Derek Edward Hesketh on 18 April 2010 (2 pages)
7 May 2010Director's details changed for David Leslie Wright on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Professor David Molyneux on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen Perry on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Ronald James Crichton on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Stephen Mark Pomfret on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen John Lamb on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen Perry on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Professor David Molyneux on 18 April 2010 (2 pages)
6 May 2010Termination of appointment of David Stern as a director (1 page)
6 May 2010Termination of appointment of David Stern as a director (1 page)
6 May 2010Termination of appointment of John Furmston as a director (1 page)
6 May 2010Termination of appointment of John Furmston as a director (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Director appointed mr john douglas norbury (2 pages)
15 May 2009Director appointed mr john douglas norbury (2 pages)
14 May 2009Annual return made up to 18/04/09 (6 pages)
14 May 2009Annual return made up to 18/04/09 (6 pages)
17 March 2009Appointment terminated director david spence (1 page)
17 March 2009Appointment terminated director david spence (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Annual return made up to 18/04/08 (6 pages)
14 May 2008Annual return made up to 18/04/08 (6 pages)
14 May 2008Director appointed mr john mellalieu diggle (1 page)
14 May 2008Director appointed mr john mellalieu diggle (1 page)
13 May 2008Appointment terminated director stuart williams (1 page)
13 May 2008Appointment terminated director stuart williams (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007New director appointed (1 page)
24 April 2007Annual return made up to 18/04/07 (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Annual return made up to 18/04/07 (3 pages)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Annual return made up to 19/04/06 (3 pages)
19 April 2006Registered office changed on 19/04/06 from: delamere, nr northwich, cheshire CW8 2JE (1 page)
19 April 2006Registered office changed on 19/04/06 from: delamere, nr northwich, cheshire CW8 2JE (1 page)
19 April 2006Annual return made up to 19/04/06 (3 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Annual return made up to 23/04/05 (3 pages)
4 May 2005Annual return made up to 23/04/05 (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Annual return made up to 23/04/04 (9 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Annual return made up to 23/04/04 (9 pages)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(9 pages)
30 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
1 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
30 June 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1996New director appointed (2 pages)
15 May 1995Annual return made up to 23/04/95 (8 pages)
15 May 1995Annual return made up to 23/04/95 (8 pages)
15 May 1995Full accounts made up to 31 December 1994 (12 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (12 pages)