Delamere
Nr Northwich
Cheshire
CW8 2JE
Director Name | Mr Robert Donald Campbell Currie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(106 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Mark Edward Proctor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2018(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mrs Jackie Susan Hesketh |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2018(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Mark Patterson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2019(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Logistics/Transport Manager |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Jonathan Nicholas Lightfoot |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2019(108 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Secretary Name | Mr Adam Moule |
---|---|
Status | Current |
Appointed | 08 November 2019(109 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Miss Wendy Margaret Cousins |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Robert Lightowler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mrs Rachel Ann Pentecost |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Patrick Edward Whitby |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Stephen Lewis Evans |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(110 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mrs Janet Elaine Pomfret |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Barista |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Timothy William Hudson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr David Charles Bell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2001) |
Role | Sales Executive |
Correspondence Address | Sherbrook Knutsford Road Cranage Holmes Chapel Cheshire CW4 9HJ |
Director Name | Robert Harold Allardice |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Engineer |
Correspondence Address | 4 Cranleigh Close Walton Cheshire WA4 6SD |
Director Name | Mr Kenneth Andrews |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 April 1999) |
Role | Retired |
Correspondence Address | 17 St Peters Drive Little Budworth Tarporley Cheshire CW6 9BZ |
Director Name | Mr Peter Edward Ashworth |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 1998) |
Role | Retired |
Correspondence Address | Church Farm Church Lane Backford Chester CH2 4BE Wales |
Director Name | Mr Michael Frederick Beaver Buchanan |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 April 2007) |
Role | Retired |
Correspondence Address | Little Grebe Cottage Billinge Green Northwich Cheshire CW9 7RY |
Director Name | Mr Maxwell Alexander Campbell |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 1995) |
Role | Retired |
Correspondence Address | Churchfield Lime Avenue Frodsham Warrington Cheshire WA6 6PR |
Secretary Name | Mr Leslie Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(81 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Hollies College Lane Bunbury Tarporley Cheshire CW6 9PQ |
Secretary Name | Robert Harold Allardice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(82 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 4 Cranleigh Close Walton Cheshire WA4 6SD |
Director Name | Mr David Reginald Ashley |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Saddlers Cottage Eaton Tarporley Cheshire CW6 9AG |
Director Name | Mr Graham Campbell Adnitt |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(84 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 April 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tilston Cottage Tilston Malpas Cheshire SY14 7HH Wales |
Director Name | Julian Duckmanton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1996(85 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 1999) |
Role | Accountant |
Correspondence Address | 12 Bramley Court Kelsail Tarporley Cheshire CW6 0RF |
Secretary Name | Thomas Graham Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2005) |
Role | Company Director |
Correspondence Address | 2 Cuddington Grange Northwich Cheshire CW8 2TB |
Director Name | Mr Ronald James Crichton |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(87 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock New Platt Lane Goostrey Cheshire CW4 8NJ |
Director Name | John Rolfe Furmston |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(90 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 17 April 2010) |
Role | Process Manager |
Correspondence Address | 36 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Timothy James Clegg |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(92 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2007) |
Role | Retired |
Correspondence Address | The Old Hall Cholmondeley Malpas Cheshire SY14 8HB Wales |
Director Name | Gordon Grant |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 April 2007) |
Role | Sales Manager |
Correspondence Address | 6 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Secretary Name | Mr James John Mulder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakmere Barns Farm Road Oakmere Northwich Cheshire CW8 2DF |
Secretary Name | Michael Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(97 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 November 2019) |
Role | Golf Club Secretary |
Correspondence Address | Salterswall House Chester Road Winsford Cheshire CW7 2NG |
Director Name | Mr John Mellalieu Diggle |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Becketts Croft Brooms Lane Kelsall Tarporley Cheshire CW6 0QN |
Director Name | Mr William Briggs |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(100 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Rise Sandiway Northwich Cheshire CW8 2WE |
Director Name | Mr Humphrey Kenneth Haslam Claxton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2013(102 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 April 2014) |
Role | Senior Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mrs Janet Hampson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(106 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Director Name | Mr Edward Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(106 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
Website | delameregolf.co.uk |
---|---|
Telephone | 01606 883800 |
Telephone region | Northwich |
Registered Address | The Club House, Station Road Delamere Nr Northwich Cheshire CW8 2JE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Year | 2014 |
---|---|
Net Worth | £1,150,317 |
Cash | £115,446 |
Current Liabilities | £50,847 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (5 months from now) |
23 April 1964 | Delivered 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 |
---|
13 May 2020 | Termination of appointment of Philip Michael Riley as a director on 1 May 2020 (1 page) |
---|---|
13 May 2020 | Termination of appointment of David Leslie Wright as a director on 1 May 2020 (1 page) |
13 May 2020 | Appointment of Mr Patrick Edward Whitby as a director on 1 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Jennifer Ruth Whitehead as a director on 29 April 2020 (1 page) |
13 May 2020 | Appointment of Mr Robert Lightowler as a director on 1 May 2020 (2 pages) |
13 May 2020 | Appointment of Miss Wendy Margaret Cousins as a director on 1 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Jane Thompson as a director on 1 May 2020 (1 page) |
13 May 2020 | Appointment of Mrs Rachel Ann Pentecost as a director on 1 May 2020 (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Adam Moule as a secretary on 8 November 2019 (2 pages) |
3 March 2020 | Termination of appointment of Michael Towers as a secretary on 8 November 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Jonathan Nicholas Lightfoot as a director on 20 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr David Leslie Wright as a director on 20 April 2019 (2 pages) |
26 April 2019 | Appointment of Mrs Jane Thompson as a director on 20 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Stephen John Lamb as a director on 20 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Malcolm Thorniley as a director on 20 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Mark Patterson as a director on 20 April 2019 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 April 2018 | Termination of appointment of Timothy William Hudson as a director on 14 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Stephen Mark Pomfret as a director on 14 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of William Briggs as a director on 14 April 2018 (1 page) |
17 April 2018 | Appointment of Mrs Jackie Susan Hesketh as a director on 14 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Janet Hampson as a director on 14 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Mark Edward Proctor as a director on 14 April 2018 (2 pages) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Appointment of Mr Robert Donald Campbell Currie as a director on 15 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of John Douglas Norbury as a director on 15 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Janet Hampson as a director on 15 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of John Douglas Norbury as a director on 15 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Thomas Allen Lowry as a director on 15 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Janet Hampson as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Edward Gibson as a director on 15 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Annette Young as a director on 15 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Annette Young as a director on 15 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Malcolm Thorniley as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Malcolm Thorniley as a director on 15 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Thomas Allen Lowry as a director on 15 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Edward Gibson as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert Donald Campbell Currie as a director on 15 April 2017 (2 pages) |
27 January 2017 | Appointment of Mr Richard John David Varmen as a director on 4 May 2014 (2 pages) |
27 January 2017 | Appointment of Mr Richard John David Varmen as a director on 4 May 2014 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Appointment of Mr Philip Michael Riley as a director on 16 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Philip Michael Riley as a director on 16 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Annette Young as a director on 16 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Gail Newall as a director on 16 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Stephen Perry as a director on 16 April 2016 (1 page) |
19 April 2016 | Termination of appointment of David Leslie Wright as a director on 16 April 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (9 pages) |
19 April 2016 | Termination of appointment of David Leslie Wright as a director on 16 April 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (9 pages) |
19 April 2016 | Appointment of Mrs Annette Young as a director on 16 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Stephen Perry as a director on 16 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Gail Newall as a director on 16 April 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
23 April 2015 | Appointment of Mrs Gail Newall as a director on 18 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Gail Newall as a director on 18 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Jennifer Mathews as a director on 18 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Stephen Perry as a director on 18 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
23 April 2015 | Termination of appointment of Peter Renshaw as a director on 18 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Jennifer Mathews as a director on 18 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
23 April 2015 | Termination of appointment of Peter Renshaw as a director on 18 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Stephen Perry as a director on 18 April 2015 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (12 pages) |
7 May 2014 | Memorandum and Articles of Association (12 pages) |
7 May 2014 | Resolutions
|
23 April 2014 | Appointment of Mr Peter Renshaw as a director (2 pages) |
23 April 2014 | Termination of appointment of Humphrey Claxton as a director (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 no member list (11 pages) |
23 April 2014 | Termination of appointment of Derek Hesketh as a director (1 page) |
23 April 2014 | Termination of appointment of Stephen Perry as a director (1 page) |
23 April 2014 | Appointment of Mrs Jennifer Mathews as a director (2 pages) |
23 April 2014 | Appointment of Mrs Jennifer Mathews as a director (2 pages) |
23 April 2014 | Termination of appointment of Helen Watson as a director (1 page) |
23 April 2014 | Termination of appointment of Derek Hesketh as a director (1 page) |
23 April 2014 | Termination of appointment of Stephen Perry as a director (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 no member list (11 pages) |
23 April 2014 | Termination of appointment of Humphrey Claxton as a director (1 page) |
23 April 2014 | Termination of appointment of Helen Watson as a director (1 page) |
23 April 2014 | Appointment of Mr Peter Renshaw as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 no member list (13 pages) |
24 April 2013 | Annual return made up to 18 April 2013 no member list (13 pages) |
23 April 2013 | Appointment of Mrs Helen Elizabeth Watson as a director (2 pages) |
23 April 2013 | Termination of appointment of Janet Makinson as a director (1 page) |
23 April 2013 | Director's details changed for Mr Timothy William Hudson on 18 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Philip Hemsted as a director (1 page) |
23 April 2013 | Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages) |
23 April 2013 | Director's details changed for Mr Stephen John Lamb on 13 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Stephen John Lamb on 13 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Janet Makinson as a director (1 page) |
23 April 2013 | Director's details changed for Mr Timothy William Hudson on 18 April 2013 (2 pages) |
23 April 2013 | Appointment of Mrs Helen Elizabeth Watson as a director (2 pages) |
23 April 2013 | Appointment of Mr Humphrey Kenneth Haslam Claxton as a director (2 pages) |
23 April 2013 | Termination of appointment of Philip Hemsted as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Appointment of Mrs Jennifer Ruth Whitehead as a director (2 pages) |
23 April 2012 | Termination of appointment of John Diggle as a director (1 page) |
23 April 2012 | Annual return made up to 18 April 2012 no member list (13 pages) |
23 April 2012 | Appointment of Mrs Jennifer Ruth Whitehead as a director (2 pages) |
23 April 2012 | Annual return made up to 18 April 2012 no member list (13 pages) |
23 April 2012 | Termination of appointment of David Molyneux as a director (1 page) |
23 April 2012 | Termination of appointment of John Diggle as a director (1 page) |
23 April 2012 | Termination of appointment of David Molyneux as a director (1 page) |
13 December 2011 | Appointment of Mrs Janet Scott Makinson as a director (2 pages) |
13 December 2011 | Appointment of Mrs Janet Scott Makinson as a director (2 pages) |
9 December 2011 | Termination of appointment of Eileen Stewart as a director (1 page) |
9 December 2011 | Termination of appointment of Eileen Stewart as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Memorandum and Articles of Association (12 pages) |
26 April 2011 | Memorandum and Articles of Association (12 pages) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (15 pages) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (15 pages) |
18 April 2011 | Termination of appointment of Ronald Crichton as a director (1 page) |
18 April 2011 | Appointment of Mr Thomas Allen Lowry as a director (2 pages) |
18 April 2011 | Appointment of Mr Thomas Allen Lowry as a director (2 pages) |
18 April 2011 | Termination of appointment of Ronald Crichton as a director (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
3 March 2011 | Appointment of Mrs Eileen Mary Stewart as a director (2 pages) |
3 March 2011 | Appointment of Mrs Eileen Mary Stewart as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Appointment of Mr William Briggs as a director (2 pages) |
8 July 2010 | Appointment of Mr William Briggs as a director (2 pages) |
11 May 2010 | Director's details changed for Mr John Douglas Norbury on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John Douglas Norbury on 11 May 2010 (2 pages) |
7 May 2010 | Appointment of Mr Timothy William Hudson as a director (2 pages) |
7 May 2010 | Director's details changed for Mr John Mellalieu Diggle on 18 April 2010 (2 pages) |
7 May 2010 | Appointment of Mr Timothy William Hudson as a director (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 no member list (8 pages) |
7 May 2010 | Director's details changed for Mr Derek Edward Hesketh on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Stephen Mark Pomfret on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr John Mellalieu Diggle on 18 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 no member list (8 pages) |
7 May 2010 | Director's details changed for Ronald James Crichton on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Leslie Wright on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen John Lamb on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Derek Edward Hesketh on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Leslie Wright on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Professor David Molyneux on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Perry on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ronald James Crichton on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Stephen Mark Pomfret on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen John Lamb on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Perry on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Professor David Molyneux on 18 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of David Stern as a director (1 page) |
6 May 2010 | Termination of appointment of David Stern as a director (1 page) |
6 May 2010 | Termination of appointment of John Furmston as a director (1 page) |
6 May 2010 | Termination of appointment of John Furmston as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Director appointed mr john douglas norbury (2 pages) |
15 May 2009 | Director appointed mr john douglas norbury (2 pages) |
14 May 2009 | Annual return made up to 18/04/09 (6 pages) |
14 May 2009 | Annual return made up to 18/04/09 (6 pages) |
17 March 2009 | Appointment terminated director david spence (1 page) |
17 March 2009 | Appointment terminated director david spence (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Annual return made up to 18/04/08 (6 pages) |
14 May 2008 | Annual return made up to 18/04/08 (6 pages) |
14 May 2008 | Director appointed mr john mellalieu diggle (1 page) |
14 May 2008 | Director appointed mr john mellalieu diggle (1 page) |
13 May 2008 | Appointment terminated director stuart williams (1 page) |
13 May 2008 | Appointment terminated director stuart williams (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Annual return made up to 18/04/07 (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 18/04/07 (3 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Annual return made up to 19/04/06 (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: delamere, nr northwich, cheshire CW8 2JE (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: delamere, nr northwich, cheshire CW8 2JE (1 page) |
19 April 2006 | Annual return made up to 19/04/06 (3 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Annual return made up to 23/04/05 (3 pages) |
4 May 2005 | Annual return made up to 23/04/05 (3 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Annual return made up to 23/04/04 (9 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Annual return made up to 23/04/04 (9 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Annual return made up to 23/04/03
|
21 May 2003 | Annual return made up to 23/04/03
|
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Annual return made up to 23/04/02
|
30 May 2002 | Annual return made up to 23/04/02
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 23/04/01
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 23/04/01
|
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 June 2000 | Annual return made up to 23/04/00
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Annual return made up to 23/04/00
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
1 May 1999 | Annual return made up to 23/04/99
|
1 May 1999 | Annual return made up to 23/04/99
|
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Annual return made up to 23/04/98
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Annual return made up to 23/04/98
|
3 June 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
30 June 1997 | Annual return made up to 23/04/97
|
30 June 1997 | Annual return made up to 23/04/97
|
19 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Annual return made up to 23/04/96
|
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Annual return made up to 23/04/96
|
19 May 1996 | New director appointed (2 pages) |
15 May 1995 | Annual return made up to 23/04/95 (8 pages) |
15 May 1995 | Annual return made up to 23/04/95 (8 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |