Company NameDisley Golf Club Limited
Company StatusActive
Company Number00170424
CategoryPrivate Limited Company
Incorporation Date24 September 1920(103 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Barry Howard Fell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(97 years, 6 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr Robin Edward Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(99 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMrs Shirley Ann Crouch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(99 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr John Joseph Mott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleComputing
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr Steven Robert Blades
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr David Codd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(101 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameKeith Bleakley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1998)
RoleEngineer
Correspondence Address14 Fortyacre Drive
Bredbury
Stockport
Cheshire
SK6 2EZ
Director NameGilbert Downs
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1994)
RoleSales Representative
Correspondence Address29 Thornway
High Lane Disley
Stockport
Cheshire
SK6 8EL
Director NameJim Cottrell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1994)
RoleRetired
Correspondence Address161a Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Director NameChristopher Bradley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1994)
RoleTechnical Representative
Correspondence Address17 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HX
Director NameMr Richard Alexander Clayton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosbies Cottage, Brookside
Buxworth
High Peak
Derbyshire
SK23 7NE
Secretary NameMr Richard Alexander Clayton
NationalityBritish
StatusResigned
Appointed30 September 1993(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosbies Cottage, Brookside
Buxworth
High Peak
Derbyshire
SK23 7NE
Secretary NameDavid John English
NationalityBritish
StatusResigned
Appointed25 March 1994(73 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 1998)
RoleSecretary
Correspondence Address9 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NameRonald Charlton Booth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(74 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1997)
RoleRetired
Correspondence AddressHillcrest 9 Station Road
Furness Vale
Stockport
Cheshire
SK12 7QA
Secretary NameArthur Thomas Booth
NationalityBritish
StatusResigned
Appointed21 March 1997(76 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressLee Wood Reservoir Road
Whaley Bridge
Stockport
Cheshire
SK12 7BW
Director NameArthur Thomas Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(76 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 November 1997)
RoleChartered Accountant
Correspondence AddressLee Wood Reservoir Road
Whaley Bridge
Stockport
Cheshire
SK12 7BW
Secretary NameDavid John Billington
NationalityBritish
StatusResigned
Appointed16 November 1998(78 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address24 Sandiway
Bramhall
Stockport
Cheshire
SK7 3BP
Secretary NameDianne Lesley Bradley
NationalityBritish
StatusResigned
Appointed06 December 1999(79 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address10 Lower Field Drive
Offerton
Stockport
SK2 5JJ
Director NameChristine Dawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(80 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 April 2002)
RoleDirector Property Company
Correspondence Address6 Crabtree Avenue
Disley
Stockport
Cheshire
SK12 2DD
Director NameLeslie William Davidson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(83 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2009)
RoleCo Director
Correspondence Address47 Ironstone Crescent
Chapeltown
Sheffield
South Yorkshire
S35 3XT
Secretary NamePaul Raymond Smallwood
NationalityBritish
StatusResigned
Appointed02 April 2004(83 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address13 Graham Drive
Disley
Stockport
Cheshire
SK12 2JJ
Director NameMr Richard Godfrey Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(84 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJelma 18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameMr Philip Neville Housley
StatusResigned
Appointed01 January 2009(88 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address60 Blossoms Lane
Woodford
Cheshire
SK7 1RE
Director NameMr Michael Bircham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(88 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Director NameMr Richard Banks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(90 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Secretary NameMr Howard Allinson Orton
StatusResigned
Appointed03 January 2012(91 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2015)
RoleCompany Director
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr Norman Cantello
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(91 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr Denis Finn Clarke
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(91 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr John Aitchison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(92 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameMr Paul Edward Backx
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(94 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMrs Jacqui Bircham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(94 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr John Commins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(94 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMrs Gillian Lesley Dawson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(97 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
Director NameMr Andrew David Axcell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(99 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX

Contact

Websitedisleygolfclub.co.uk
Telephone01663 764756
Telephone regionNew Mills

Location

Registered AddressStanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley

Shareholders

1.4k at £1Shareholder Name Missing
30.13%
Ordinary
10 at £1A.j. Iddon
0.22%
Ordinary
10 at £1A.j. Peck
0.22%
Ordinary
10 at £1Adam Worsley
0.22%
Ordinary
10 at £1Adrian Mccay
0.22%
Ordinary
10 at £1Aidan Osullivan
0.22%
Ordinary
10 at £1Alan Bollard
0.22%
Ordinary
10 at £1Alan Buckley
0.22%
Ordinary
10 at £1Alan Henry
0.22%
Ordinary
10 at £1Alan Resnick
0.22%
Ordinary
10 at £1Alex Hughes
0.22%
Ordinary
10 at £1Alison Wright
0.22%
Ordinary
10 at £1Alistair Greenhalgh
0.22%
Ordinary
10 at £1Anastasia Codd
0.22%
Ordinary
10 at £1Andrew Axcell
0.22%
Ordinary
10 at £1Andrew Booth
0.22%
Ordinary
10 at £1Andrew Collins
0.22%
Ordinary
10 at £1Andrew Esplin
0.22%
Ordinary
10 at £1Andrew Fisher
0.22%
Ordinary
10 at £1Andrew Lee
0.22%
Ordinary
10 at £1Andrew O'brien
0.22%
Ordinary
10 at £1Andrew Townend
0.22%
Ordinary
10 at £1Angus Goodall
0.22%
Ordinary
10 at £1Ann Mccormick
0.22%
Ordinary
10 at £1Anne Booth
0.22%
Ordinary
10 at £1Anne Hodgkins
0.22%
Ordinary
10 at £1Anthony Jacobs
0.22%
Ordinary
10 at £1Anthony Wareham
0.22%
Ordinary
10 at £1Arthur Cheetham
0.22%
Ordinary
10 at £1Arthur Hunstone
0.22%
Ordinary
10 at £1Barbara Williamson
0.22%
Ordinary
10 at £1Barry Ainsbury
0.22%
Ordinary
10 at £1Barry Fell
0.22%
Ordinary
10 at £1Ben Locke
0.22%
Ordinary
10 at £1Beryl Aitchison
0.22%
Ordinary
10 at £1Bi Suk Knowles
0.22%
Ordinary
10 at £1Bill Ogden
0.22%
Ordinary
10 at £1Bill Wyatt
0.22%
Ordinary
10 at £1Bob Colley
0.22%
Ordinary
10 at £1Bob Wilson
0.22%
Ordinary
10 at £1Bob Worsley
0.22%
Ordinary
10 at £1Brenda Toner
0.22%
Ordinary
10 at £1Brian Beswick
0.22%
Ordinary
10 at £1Brian Lewis
0.22%
Ordinary
10 at £1Brian Osborne
0.22%
Ordinary
10 at £1Brian Whitehead
0.22%
Ordinary
10 at £1Bruce Mellor
0.22%
Ordinary
10 at £1Bryan Grant
0.22%
Ordinary
10 at £1C.w. Shaw
0.22%
Ordinary
10 at £1Carl Penson
0.22%
Ordinary
10 at £1Carole Seales
0.22%
Ordinary
10 at £1Charles Lear
0.22%
Ordinary
10 at £1Chris Holland
0.22%
Ordinary
10 at £1Chris Hurst
0.22%
Ordinary
10 at £1Chris Jenkinson
0.22%
Ordinary
10 at £1Chris Jones
0.22%
Ordinary
10 at £1Chris Parker
0.22%
Ordinary
10 at £1Chris Swindells
0.22%
Ordinary
10 at £1Chris Taylor
0.22%
Ordinary
10 at £1Chris Thwaites
0.22%
Ordinary
10 at £1Chris Worsley
0.22%
Ordinary
10 at £1Christine Dawson
0.22%
Ordinary
10 at £1Clive Morris
0.22%
Ordinary
10 at £1Colin Howarth
0.22%
Ordinary
10 at £1Colin Nesbitt
0.22%
Ordinary
10 at £1Cyril Shaw
0.22%
Ordinary
10 at £1Dave Dover
0.22%
Ordinary
10 at £1Dave Ward
0.22%
Ordinary
10 at £1David Anderson
0.22%
Ordinary
10 at £1David Bolland
0.22%
Ordinary
10 at £1David Bradbury
0.22%
Ordinary
10 at £1David Broomfield
0.22%
Ordinary
10 at £1David Burke
0.22%
Ordinary
10 at £1David Codd
0.22%
Ordinary
10 at £1David Harrabin
0.22%
Ordinary
10 at £1David Hawley
0.22%
Ordinary
10 at £1David Hood
0.22%
Ordinary
10 at £1David Keeley
0.22%
Ordinary
10 at £1David Knowles
0.22%
Ordinary
10 at £1David Lee
0.22%
Ordinary
10 at £1David Richardson
0.22%
Ordinary
10 at £1David Shard
0.22%
Ordinary
10 at £1David Stephenson
0.22%
Ordinary
10 at £1Debbie Eyre
0.22%
Ordinary
10 at £1Declan Mckelvey
0.22%
Ordinary
10 at £1Denis Clarke
0.22%
Ordinary
10 at £1Denise Seddon
0.22%
Ordinary
10 at £1Dennis Major
0.22%
Ordinary
10 at £1Dennis Underwood
0.22%
Ordinary
10 at £1Derek Hunstone
0.22%
Ordinary
10 at £1Derek Mee
0.22%
Ordinary
10 at £1Derek Myers
0.22%
Ordinary
10 at £1Derek Wilkinson
0.22%
Ordinary
10 at £1Des Gorst
0.22%
Ordinary
10 at £1Don Campbell
0.22%
Ordinary
10 at £1Donald Willis
0.22%
Ordinary
10 at £1Dorothy Downs
0.22%
Ordinary
10 at £1Doug Bleakley
0.22%
Ordinary
10 at £1E.d. Gates
0.22%
Ordinary
10 at £1Ed Gardener
0.22%
Ordinary
10 at £1Edmund Rowbottom
0.22%
Ordinary
10 at £1Eleanor Griffith
0.22%
Ordinary
10 at £1Elizabeth Critchlow
0.22%
Ordinary
10 at £1Elsie Johnson
0.22%
Ordinary
10 at £1Eric Shottin
0.22%
Ordinary
10 at £1Eunice Beesley
0.22%
Ordinary
10 at £1Fred Booth
0.22%
Ordinary
10 at £1Gareth Roberts
0.22%
Ordinary
10 at £1Garry Bingham
0.22%
Ordinary
10 at £1Gary Brown
0.22%
Ordinary
10 at £1Gary Gaskell
0.22%
Ordinary
10 at £1Gary Slater
0.22%
Ordinary
10 at £1Geoff Gable
0.22%
Ordinary
10 at £1Geoff Johnston
0.22%
Ordinary
10 at £1Geoff Seddon
0.22%
Ordinary
10 at £1Geoff Yeomans
0.22%
Ordinary
10 at £1George Mitchelhill
0.22%
Ordinary
10 at £1Gil Downs
0.22%
Ordinary
10 at £1Gill Hunt
0.22%
Ordinary
10 at £1Gill Kemp
0.22%
Ordinary
10 at £1Gill Robinson
0.22%
Ordinary
10 at £1Gillian Hadfield
0.22%
Ordinary
10 at £1Glen Bates
0.22%
Ordinary
10 at £1Gloria Keeley
0.22%
Ordinary
10 at £1Gordon Lyon
0.22%
Ordinary
10 at £1Graham Adamson
0.22%
Ordinary
10 at £1Graham Bowers
0.22%
Ordinary
10 at £1Graham Dobson
0.22%
Ordinary
10 at £1Graham Hadfield
0.22%
Ordinary
10 at £1Graham Mullen
0.22%
Ordinary
10 at £1Graham Prest
0.22%
Ordinary
10 at £1Graham Screawn
0.22%
Ordinary
10 at £1Grant Knowles
0.22%
Ordinary
10 at £1Guy Thompson
0.22%
Ordinary
10 at £1Henry Dabrowski
0.22%
Ordinary
10 at £1Howard Jackson
0.22%
Ordinary
10 at £1Ian Divilly
0.22%
Ordinary
10 at £1Ian Eeles
0.22%
Ordinary
10 at £1Ian Hammond
0.22%
Ordinary
10 at £1Ian Pulley
0.22%
Ordinary
10 at £1Ian Shortt
0.22%
Ordinary
10 at £1Ian Shuttleworth
0.22%
Ordinary
10 at £1Ian Thomason
0.22%
Ordinary
10 at £1Irene Fell
0.22%
Ordinary
10 at £1J. David Robinson
0.22%
Ordinary
10 at £1J.d. Stimpfig
0.22%
Ordinary
10 at £1Jack Cliffe
0.22%
Ordinary
10 at £1Jack Clitheroe
0.22%
Ordinary
10 at £1Jack Medhurst
0.22%
Ordinary
10 at £1Jacqui Bircham
0.22%
Ordinary
10 at £1James Mccormick
0.22%
Ordinary
10 at £1Janet Rodger
0.22%
Ordinary
10 at £1Janet Wiggins
0.22%
Ordinary
10 at £1Jean Blackie
0.22%
Ordinary
10 at £1Jean Bleakley
0.22%
Ordinary
10 at £1Jean Esplin
0.22%
Ordinary
10 at £1Jenny Penson
0.22%
Ordinary
10 at £1Jim Bull
0.22%
Ordinary
10 at £1Jim Elms
0.22%
Ordinary
10 at £1Jim Greer
0.22%
Ordinary
10 at £1Jim Hunt
0.22%
Ordinary
10 at £1Joan Blackham
0.22%
Ordinary
10 at £1Joan Sandrey
0.22%
Ordinary
10 at £1Joan Winterburn
0.22%
Ordinary
10 at £1John Aitchison
0.22%
Ordinary
10 at £1John Clamp
0.22%
Ordinary
10 at £1John Collier
0.22%
Ordinary
10 at £1John Commins
0.22%
Ordinary
10 at £1John Cooper
0.22%
Ordinary
10 at £1John Dennellan
0.22%
Ordinary
10 at £1John Harper
0.22%
Ordinary
10 at £1John Hudson
0.22%
Ordinary
10 at £1John Johnson
0.22%
Ordinary
10 at £1John Mcadam
0.22%
Ordinary
10 at £1John Medhurst
0.22%
Ordinary
10 at £1John Potter
0.22%
Ordinary
10 at £1John Smedley
0.22%
Ordinary
10 at £1John Snellgrove
0.22%
Ordinary
10 at £1John Stockley
0.22%
Ordinary
10 at £1John Stuart
0.22%
Ordinary
10 at £1John Thompson
0.22%
Ordinary
10 at £1John Tilley
0.22%
Ordinary
10 at £1John Tomlinson
0.22%
Ordinary
10 at £1Jonathan Belcham
0.22%
Ordinary
10 at £1Jonathan Booth
0.22%
Ordinary
10 at £1Josephine Bowers
0.22%
Ordinary
10 at £1Joy Nesbitt
0.22%
Ordinary
10 at £1Keith Bleakley
0.22%
Ordinary
10 at £1Keith Buckley
0.22%
Ordinary
10 at £1Keith Roberts
0.22%
Ordinary
10 at £1Ken Ibbotson
0.22%
Ordinary
10 at £1Ken Odonnell
0.22%
Ordinary
10 at £1Ken Souter
0.22%
Ordinary
10 at £1Lawson Clayton
0.22%
Ordinary
10 at £1Leigh Duffy
0.22%
Ordinary
10 at £1Len Mcdonough
0.22%
Ordinary
10 at £1Les Davidson
0.22%
Ordinary
10 at £1Lesley Mott
0.22%
Ordinary
10 at £1Lindsay Pulley
0.22%
Ordinary
10 at £1Lorna Thwaites
0.22%
Ordinary
10 at £1Lynn Hammond
0.22%
Ordinary
10 at £1Lynn Lush
0.22%
Ordinary
10 at £1M.l. Sidlow
0.22%
Ordinary
10 at £1Mabel Myerscough
0.22%
Ordinary
10 at £1Maeve Jenkinson
0.22%
Ordinary
10 at £1Mahendra Chopra
0.22%
Ordinary
10 at £1Margaret Clarke
0.22%
Ordinary
10 at £1Margaret Crookell
0.22%
Ordinary
10 at £1Mark Green
0.22%
Ordinary
10 at £1Mark Hough
0.22%
Ordinary
10 at £1Martin Hopwood
0.22%
Ordinary
10 at £1Martin Rodger
0.22%
Ordinary
10 at £1Matt Hill
0.22%
Ordinary
10 at £1Michael Jackson
0.22%
Ordinary
10 at £1Michael Mccay
0.22%
Ordinary
10 at £1Michael Smith
0.22%
Ordinary
10 at £1Mike Donnelly
0.22%
Ordinary
10 at £1Mike Hill
0.22%
Ordinary
10 at £1Mike Robinson
0.22%
Ordinary
10 at £1Mike Ward
0.22%
Ordinary
10 at £1Myles Cheetham
0.22%
Ordinary
10 at £1Nathan Singleton
0.22%
Ordinary
10 at £1Neil Fleming
0.22%
Ordinary
10 at £1Neil Obrien
0.22%
Ordinary
10 at £1Nick Woodall
0.22%
Ordinary
10 at £1Nick Wyatt
0.22%
Ordinary
10 at £1Nigel Davies
0.22%
Ordinary
10 at £1Nigel Tomlinson
0.22%
Ordinary
10 at £1Norman Cantello
0.22%
Ordinary
10 at £1Pat Bown
0.22%
Ordinary
10 at £1Pat Hunstone
0.22%
Ordinary
10 at £1Pat Leadbetter
0.22%
Ordinary
10 at £1Paul Angus
0.22%
Ordinary
10 at £1Paul Backx
0.22%
Ordinary
10 at £1Paul Bland
0.22%
Ordinary
10 at £1Paul Blissett
0.22%
Ordinary
10 at £1Paul Evans
0.22%
Ordinary
10 at £1Paul Holtom
0.22%
Ordinary
10 at £1Paul Hughes
0.22%
Ordinary
10 at £1Paul Quinn
0.22%
Ordinary
10 at £1Paul Sturgess
0.22%
Ordinary
10 at £1Paul Will
0.22%
Ordinary
10 at £1Pauline Pangburn
0.22%
Ordinary
10 at £1Pete Zadoroshnyj
0.22%
Ordinary
10 at £1Peter Crosby
0.22%
Ordinary
10 at £1Peter Fearn
0.22%
Ordinary
10 at £1Peter Hodge
0.22%
Ordinary
10 at £1Peter Holland
0.22%
Ordinary
10 at £1Peter Jepson
0.22%
Ordinary
10 at £1Peter Sellers
0.22%
Ordinary
10 at £1Peter Yarwood
0.22%
Ordinary
10 at £1Phil Mccormick
0.22%
Ordinary
10 at £1Philip Kennedy
0.22%
Ordinary
10 at £1R.c. Goodchild
0.22%
Ordinary
10 at £1Richard Banks
0.22%
Ordinary
10 at £1Richard Clayton
0.22%
Ordinary
10 at £1Richard Dawson
0.22%
Ordinary
10 at £1Rick Devine
0.22%
Ordinary
10 at £1Rita Griffiths
0.22%
Ordinary
10 at £1Rob Potter
0.22%
Ordinary
10 at £1Robert Evans
0.22%
Ordinary
10 at £1Robert Wallace
0.22%
Ordinary
10 at £1Robin Smith
0.22%
Ordinary
10 at £1Rod Goodchild
0.22%
Ordinary
10 at £1Rod Martin
0.22%
Ordinary
10 at £1Rod Seddon
0.22%
Ordinary
10 at £1Roger Yates
0.22%
Ordinary
10 at £1Ron Brocklehurst
0.22%
Ordinary
10 at £1Ron Hopwood
0.22%
Ordinary
10 at £1Roy Bailey
0.22%
Ordinary
10 at £1Roy Griffiths
0.22%
Ordinary
10 at £1Ruth Hardy
0.22%
Ordinary
10 at £1Sandra Commins
0.22%
Ordinary
10 at £1Sandy Dunlop
0.22%
Ordinary
10 at £1Shirley Crouch
0.22%
Ordinary
10 at £1Sid Maddison
0.22%
Ordinary
10 at £1Simon Carter
0.22%
Ordinary
10 at £1Simon Hinchliffe
0.22%
Ordinary
10 at £1Simon Howarth
0.22%
Ordinary
10 at £1Simon Smith
0.22%
Ordinary
10 at £1Simon Wright
0.22%
Ordinary
10 at £1Stan Seales
0.22%
Ordinary
10 at £1Stephen Bracegirdle
0.22%
Ordinary
10 at £1Stephen Mulvey
0.22%
Ordinary
10 at £1Steve Blades
0.22%
Ordinary
10 at £1Steve Brigham
0.22%
Ordinary
10 at £1Steve Midgelow
0.22%
Ordinary
10 at £1Steve Misell
0.22%
Ordinary
10 at £1Steve Parry
0.22%
Ordinary
10 at £1Steve Torkington
0.22%
Ordinary
10 at £1Steven Hamlet
0.22%
Ordinary
10 at £1Steven Walmsley
0.22%
Ordinary
10 at £1Stuart Bradley
0.22%
Ordinary
10 at £1Stuart Mcmurray
0.22%
Ordinary
10 at £1Sue Thompson
0.22%
Ordinary
10 at £1Susan Heathershaw
0.22%
Ordinary
10 at £1Terence Bentley-jordan
0.22%
Ordinary
10 at £1Theo Tye
0.22%
Ordinary
10 at £1Tom Booth
0.22%
Ordinary
10 at £1Tom Christie
0.22%
Ordinary
10 at £1Tom Lewis
0.22%
Ordinary
10 at £1Tom Wood
0.22%
Ordinary
10 at £1Tony Jackson
0.22%
Ordinary
10 at £1Tony Nother
0.22%
Ordinary
10 at £1Tony Sieben
0.22%
Ordinary
10 at £1Trevor Lush
0.22%
Ordinary
10 at £1Trish Yeomans
0.22%
Ordinary
10 at £1Vic Bown
0.22%
Ordinary
10 at £1Vincent Petrykowski
0.22%
Ordinary
10 at £1Viv Hudson
0.22%
Ordinary
10 at £1Wayne Lindsay
0.22%
Ordinary
10 at £1Wilf Wragg
0.22%
Ordinary
10 at £1William Greig
0.22%
Ordinary
10 at £1William Henderson
0.22%
Ordinary

Financials

Year2014
Net Worth£441,731
Cash£82,241
Current Liabilities£170,550

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

16 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 October 1979Delivered on: 17 October 1979
Satisfied on: 10 February 1994
Persons entitled: Wilsons Brewery Limited

Classification: Legal charge
Secured details: £15,000 and all other monies due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Disley golf course and clubhouse, near jacksons edge road, disley, stockport, cheshire.
Fully Satisfied
29 February 1936Delivered on: 21 March 1936
Satisfied on: 24 March 2012
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and stanley hall farm and stanley hall nurseries and wood, disley, cheshire (see particulars for full details).
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Termination of appointment of Barry Howard Fell as a director on 31 July 2023 (1 page)
2 March 2023Termination of appointment of Shirley Ann Crouch as a director on 6 October 2022 (1 page)
2 March 2023Appointment of Mr Simon John Howarth as a director on 24 February 2023 (2 pages)
2 March 2023Appointment of Mr Steve Misell as a director on 24 February 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 July 2022Appointment of Mr David Codd as a director on 25 February 2022 (2 pages)
5 July 2022Termination of appointment of Andrew David Axcell as a director on 27 May 2022 (1 page)
5 July 2022Termination of appointment of Matthew Hill as a director on 22 March 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 August 2021Notification of Steve Blades as a person with significant control on 29 July 2021 (2 pages)
17 August 2021Cessation of Chris Jenkinson as a person with significant control on 29 July 2021 (1 page)
17 August 2021Appointment of Mr Steve Blades as a director on 29 July 2021 (2 pages)
17 August 2021Appointment of Mr John Joseph Mott as a director on 29 July 2021 (2 pages)
17 August 2021Termination of appointment of Christopher Norman Jenkinson as a director on 29 July 2021 (1 page)
17 August 2021Termination of appointment of John Commins as a director on 29 July 2021 (1 page)
7 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2020Appointment of Mr Andrew Axcell as a director on 1 March 2020 (2 pages)
7 October 2020Appointment of Mrs Shirley Ann Crouch as a director on 1 March 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 September 2019Appointment of Mr Robin Edward Smith as a director on 10 September 2019 (2 pages)
30 April 2019Termination of appointment of Paul Francis Evans as a director on 23 April 2019 (1 page)
30 April 2019Termination of appointment of Gillian Lesley Dawson as a director on 23 April 2019 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Notification of Chris Jenkinson as a person with significant control on 21 March 2018 (2 pages)
26 April 2018Termination of appointment of Geoff Gable as a director on 21 March 2018 (1 page)
26 April 2018Appointment of Mr Paul Francis Evans as a director on 21 March 2018 (2 pages)
26 April 2018Termination of appointment of Paul Edward Backx as a director on 21 March 2018 (1 page)
26 April 2018Appointment of Mr Chris Jenkinson as a director on 21 March 2018 (2 pages)
26 April 2018Termination of appointment of David Stephenson as a director on 21 March 2018 (1 page)
26 April 2018Termination of appointment of Jacqui Bircham as a director on 21 March 2018 (1 page)
26 April 2018Cessation of Paul Backx as a person with significant control on 21 March 2018 (1 page)
26 April 2018Appointment of Mrs Gill Dawson as a director on 21 March 2018 (2 pages)
26 April 2018Appointment of Mr Barry Howard Fell as a director on 21 March 2018 (2 pages)
12 October 2017Appointment of Mr Geoff Gable as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Geoff Gable as a director on 1 October 2017 (2 pages)
12 October 2017Termination of appointment of Steve Misell as a director on 1 October 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Appointment of Mr David Stephenson as a director on 1 October 2017 (2 pages)
12 October 2017Termination of appointment of Steve Misell as a director on 1 October 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Appointment of Mr David Stephenson as a director on 1 October 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Termination of appointment of Neil O'brien as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Mr Matthew Hill as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Matthew Hill as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Neil O'brien as a director on 1 October 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,480
(27 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,480
(27 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Termination of appointment of Howard Allinson Orton as a secretary on 16 March 2015 (1 page)
15 April 2015Termination of appointment of David Stephenson as a director on 20 March 2015 (1 page)
15 April 2015Termination of appointment of Howard Allinson Orton as a secretary on 16 March 2015 (1 page)
15 April 2015Termination of appointment of David Stephenson as a director on 20 March 2015 (1 page)
12 March 2015Termination of appointment of Colin Howarth as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Colin Howarth as a director on 12 March 2015 (1 page)
4 March 2015Appointment of Mr Colin Howarth as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of John Aitchison as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Norman Cantello as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Neil O'brien as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr John Commins as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Norman Cantello as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Paul Edward Backx as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mrs Jacqui Bircham as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Denis Finn Clarke as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Paul Edward Backx as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr John Commins as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Grant Knowles as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mrs Jacqui Bircham as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr David Stephenson as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Colin Howarth as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of John Aitchison as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Grant Knowles as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Denis Finn Clarke as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Neil O'brien as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr David Stephenson as a director on 27 February 2015 (2 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,480
(27 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,480
(27 pages)
16 December 2014Director's details changed for Mr Denis Fynn Clarke on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Denis Fynn Clarke on 16 December 2014 (2 pages)
8 July 2014Appointment of Mr Steve Misell as a director (2 pages)
8 July 2014Termination of appointment of Neil O'brien as a director (1 page)
8 July 2014Termination of appointment of Christopher Jenkinson as a director (1 page)
8 July 2014Termination of appointment of Christopher Jenkinson as a director (1 page)
8 July 2014Appointment of Mr Steve Misell as a director (2 pages)
8 July 2014Termination of appointment of Neil O'brien as a director (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4,480
(30 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4,480
(30 pages)
17 October 2013Termination of appointment of Ann Mccormick as a director (1 page)
17 October 2013Termination of appointment of Ann Mccormick as a director (1 page)
17 October 2013Appointment of Mr John Aitchison as a director (2 pages)
17 October 2013Appointment of Mr John Aitchison as a director (2 pages)
16 May 2013Termination of appointment of Richard Banks as a director (1 page)
16 May 2013Appointment of Mr Christopher Norman Jenkinson as a director (2 pages)
16 May 2013Termination of appointment of Richard Banks as a director (1 page)
16 May 2013Appointment of Mr Christopher Norman Jenkinson as a director (2 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (34 pages)
15 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (34 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Appointment of Mr Grant Knowles as a director (2 pages)
9 May 2012Appointment of Mr Grant Knowles as a director (2 pages)
8 May 2012Appointment of Mr Norman Cantello as a director (2 pages)
8 May 2012Appointment of Mr Norman Cantello as a director (2 pages)
27 April 2012Termination of appointment of Michael Bircham as a director (1 page)
27 April 2012Appointment of Mr Neil O'brien as a director (2 pages)
27 April 2012Appointment of Mr Howard Allinson Orton as a secretary (1 page)
27 April 2012Termination of appointment of Michael Bircham as a director (1 page)
27 April 2012Appointment of Mr Denis Fynn Clarke as a director (2 pages)
27 April 2012Termination of appointment of Alexander Hughes as a director (1 page)
27 April 2012Appointment of Mr Howard Allinson Orton as a secretary (1 page)
27 April 2012Termination of appointment of David Woodhead as a director (1 page)
27 April 2012Termination of appointment of Alexander Hughes as a director (1 page)
27 April 2012Appointment of Mr Neil O'brien as a director (2 pages)
27 April 2012Termination of appointment of David Woodhead as a director (1 page)
27 April 2012Appointment of Mr Denis Fynn Clarke as a director (2 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Director's details changed for Mr Richard Banks on 30 September 2011 (2 pages)
25 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (34 pages)
25 January 2012Director's details changed for Mr David Alexander Woodhead on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mrs Ann Mccormick on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mr Michael Bircham on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mr Alexander Hughes on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mr David Alexander Woodhead on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mr Richard Banks on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mr Alexander Hughes on 30 September 2011 (2 pages)
25 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (34 pages)
25 January 2012Director's details changed for Mr Michael Bircham on 30 September 2011 (2 pages)
25 January 2012Director's details changed for Mrs Ann Mccormick on 30 September 2011 (2 pages)
11 November 2011Termination of appointment of Paul Evans as a director (1 page)
11 November 2011Termination of appointment of Paul Evans as a director (1 page)
17 October 2011Termination of appointment of Philip Housley as a secretary (1 page)
17 October 2011Termination of appointment of Philip Housley as a secretary (1 page)
6 June 2011Appointment of Mrs Ann Mccormick as a director (2 pages)
6 June 2011Appointment of Mr Richard Banks as a director (2 pages)
6 June 2011Appointment of Mr Richard Banks as a director (2 pages)
6 June 2011Appointment of Mrs Ann Mccormick as a director (2 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
8 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
25 February 2011Statement of company's objects (2 pages)
25 February 2011Memorandum and Articles of Association (28 pages)
25 February 2011Memorandum and Articles of Association (28 pages)
25 February 2011Statement of company's objects (2 pages)
4 November 2010Secretary's details changed for Mr Philip Neville Housley on 1 January 2009 (1 page)
4 November 2010Secretary's details changed for Mr Philip Neville Housley on 1 January 2009 (1 page)
4 November 2010Secretary's details changed for Mr Philip Neville Housley on 1 January 2009 (1 page)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (23 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (23 pages)
13 September 2010Termination of appointment of David Stephenson as a director (1 page)
13 September 2010Termination of appointment of David Stephenson as a director (1 page)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Appointment of Mr David Stephenson as a director (2 pages)
2 December 2009Appointment of Mr David Stephenson as a director (2 pages)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Appointment of Mr Paul Evans as a director (2 pages)
2 December 2009Appointment of Mr Alexander Hughes as a director (2 pages)
2 December 2009Appointment of Mr Alexander Hughes as a director (2 pages)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Termination of appointment of Leslie Davidson as a director (1 page)
2 December 2009Termination of appointment of John Pengelly as a director (1 page)
2 December 2009Termination of appointment of Leslie Davidson as a director (1 page)
2 December 2009Termination of appointment of John Pengelly as a director (1 page)
2 December 2009Termination of appointment of Steven Missell as a director (1 page)
2 December 2009Appointment of Mr Paul Evans as a director (2 pages)
9 November 2009Full accounts made up to 31 August 2009 (14 pages)
9 November 2009Full accounts made up to 31 August 2009 (14 pages)
28 July 2009Director appointed mr michael bircham (1 page)
28 July 2009Director appointed mr michael bircham (1 page)
15 January 2009Director appointed mr david woodhead (1 page)
15 January 2009Appointment terminated director james hunt (1 page)
15 January 2009Director appointed mr david woodhead (1 page)
15 January 2009Appointment terminated director james hunt (1 page)
9 January 2009Director appointed mr steven missell (1 page)
9 January 2009Director appointed mr steven missell (1 page)
7 January 2009Secretary appointed mr philip neville housley (1 page)
7 January 2009Appointment terminated director philip housley (1 page)
7 January 2009Secretary appointed mr philip neville housley (1 page)
7 January 2009Appointment terminated secretary paul smallwood (1 page)
7 January 2009Appointment terminated director philip housley (1 page)
7 January 2009Appointment terminated secretary paul smallwood (1 page)
31 October 2008Full accounts made up to 31 August 2008 (14 pages)
31 October 2008Full accounts made up to 31 August 2008 (14 pages)
13 October 2008Return made up to 30/09/08; full list of members
  • 363(287) ‐ Registered office changed on 13/10/08
(14 pages)
13 October 2008Return made up to 30/09/08; full list of members
  • 363(287) ‐ Registered office changed on 13/10/08
(14 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
7 November 2007Return made up to 30/09/07; full list of members (15 pages)
7 November 2007Return made up to 30/09/07; full list of members (15 pages)
6 November 2007Full accounts made up to 31 August 2007 (14 pages)
6 November 2007Full accounts made up to 31 August 2007 (14 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
23 November 2006Full accounts made up to 31 August 2006 (12 pages)
23 November 2006Full accounts made up to 31 August 2006 (12 pages)
27 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
27 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
14 November 2005Full accounts made up to 31 August 2005 (13 pages)
14 November 2005Full accounts made up to 31 August 2005 (13 pages)
10 November 2005Return made up to 30/09/05; no change of members (8 pages)
10 November 2005Return made up to 30/09/05; no change of members (8 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
13 April 2005Full accounts made up to 31 August 2004 (13 pages)
13 April 2005Full accounts made up to 31 August 2004 (13 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
10 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
10 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 June 2004Full accounts made up to 31 December 2003 (12 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
23 December 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
23 December 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 February 2003Return made up to 30/09/02; full list of members (16 pages)
6 February 2003Return made up to 30/09/02; full list of members (16 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
27 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
20 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
22 October 1999Return made up to 30/09/99; full list of members (33 pages)
22 October 1999Return made up to 30/09/99; full list of members (33 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
19 October 1998Return made up to 30/09/98; bulk list available separately (5 pages)
19 October 1998Return made up to 30/09/98; bulk list available separately (5 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
13 October 1997Return made up to 30/09/97; full list of members (17 pages)
13 October 1997Return made up to 30/09/97; full list of members (17 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (2 pages)
17 October 1996Return made up to 30/09/96; bulk list available separately (9 pages)
17 October 1996Return made up to 30/09/96; bulk list available separately (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
8 November 1995Full accounts made up to 31 December 1994 (8 pages)
8 November 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Return made up to 30/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Return made up to 30/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (13 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (13 pages)
4 May 1994Accounts for a small company made up to 31 December 1992 (9 pages)
4 May 1994Accounts for a small company made up to 31 December 1992 (9 pages)
4 January 1994Full accounts made up to 31 December 1991 (10 pages)
4 January 1994Full accounts made up to 31 December 1991 (10 pages)
23 May 1973Accounts made up to 30 September 2072 (4 pages)
23 May 1973Accounts made up to 30 September 2072 (4 pages)
24 September 1920Certificate of incorporation (1 page)
24 September 1920Certificate of incorporation (1 page)