Company NameSandiway Golf Club,Limited(The)
Company StatusActive
Company Number00170944
CategoryPrivate Limited Company
Incorporation Date20 October 1920(103 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Geoffrey Kelsall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(94 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Paul Kevin Hardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(97 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Kenneth James Craven
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(97 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMrs Jane Bain Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Secretary NameMr Darryl Mark Cawthorne
StatusCurrent
Appointed02 March 2020(99 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMrs Jane Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Jonathan Stuart Kell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(100 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Ian Philps
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(100 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Leo Peter Sewell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2023(102 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMrs Waveney Oakley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2023(102 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr David Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2023(102 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr David Lawrence Hanratty
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(103 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Secretary NameVictor Frank Carlyon Wood
NationalityBritish
StatusResigned
Appointed02 May 1992(71 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 May 1994)
RoleCompany Director
Correspondence Address11 Alun Crescent
Chester
Cheshire
CH4 8HN
Wales
Director NameMr John Keith Brain
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1995)
RoleGolf Consultant
Correspondence Address1 Abbey Way
Hartford
Northwich
Cheshire
CW8 1LY
Director NameMr Gordon Alfred Brown
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(71 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 1998)
RoleBuilder
Correspondence AddressOak Tree Cottage Hodge Lane
Gorstage
Northwich
Cheshire
CW8 2SE
Director NameDavid Burns
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(73 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1997)
RoleRetired
Correspondence Address51 Beeston Drive
Winsford
Cheshire
CW7 1ER
Secretary NameMaj Michael Colin Gilyeat
NationalityBritish
StatusResigned
Appointed20 June 1994(73 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 June 1999)
RoleRetired
Correspondence Address8 Fair View Close
Barnton
Northwich
Cheshire
CW8 4HH
Director NameAnne Bushell
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1995(74 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 May 1996)
RolePersonal Secretary (Rtd)
Correspondence Address8 The Grange
Hartford
Northwich
Cheshire
CW8 1QJ
Director NameDavid Malcolm Chubb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(78 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 May 2002)
RoleAccountant
Correspondence Address89 Moss Road
Northwich
Cheshire
CW8 4BH
Secretary NameAlexander Peter Mitchell
NationalityBritish
StatusResigned
Appointed26 June 1999(78 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressWykeham House
Church Farm
Wrenbury
Cheshire
CW5 8RA
Secretary NameRobert Henry Owens
NationalityBritish
StatusResigned
Appointed09 March 2001(80 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Norwood Drive
Chester
Cheshire
CH4 7RH
Wales
Director NameGeorge Rees Bigby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(81 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 May 2003)
RoleRetired
Correspondence Address26 Torr Rise
Tarporley
Cheshire
CW6 0UE
Director NameJohn Keith Brain
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(83 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCoverdale
West Road Weaverham
Northwich
Cheshire
CW8 3HH
Secretary NameMr Roger Ellis Scowcroft
NationalityBritish
StatusResigned
Appointed03 July 2006(85 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracken Way
Barnton
Northwich
Cheshire
CW8 4LS
Secretary NameKeith Melia
NationalityBritish
StatusResigned
Appointed18 September 2006(85 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2010)
RoleCompany Director
Correspondence Address33 Pickering Crescent
Thelwall
Warrington
Cheshire
WA4 2EX
Director NameBrian Edward Baister
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(86 years, 7 months after company formation)
Appointment Duration12 months (resigned 03 May 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Cedars Kidderton Close
Brindley
Nantwich
Cheshire
CW5 8JU
Director NameIan Oliver Bundey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2008(87 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2010)
RoleAccountant
Correspondence Address1 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameJohn Anthony Balmer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2009(88 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Secretary NameMrs Yvonne Bould
NationalityBritish
StatusResigned
Appointed07 February 2011(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Clubhouse Chester Road
Sandiway Northwich
Cheshire
CW8 2DJ
Director NameMr Michael Anthony Booth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(90 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameMr Gareth James Burton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(92 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Secretary NameAnthony Charles Roberts
StatusResigned
Appointed13 April 2015(94 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressSandiway Golf Club Limited Chester Road
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(96 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Secretary NameMr Peter Lowery
StatusResigned
Appointed09 January 2018(97 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMrs Sally Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2019(98 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
Director NameMr Tim Burton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(100 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ

Contact

Websitesandiwaygolf.co.uk
Telephone01606 883247
Telephone regionNorthwich

Location

Registered AddressThe Club House
Sandiway
Northwich
Cheshire
CW8 2DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardWeaver and Cuddington

Shareholders

-OTHER
96.73%
-
1 at £1Dr Alan Adams
0.16%
Ordinary
1 at £1Mr Alan Askew
0.16%
Ordinary
1 at £1Mr Colin Adshead
0.16%
Ordinary
1 at £1Mr David Atherton
0.16%
Ordinary
1 at £1Mr Donald Ackerley
0.16%
Ordinary
1 at £1Mr Douglas Angell
0.16%
Ordinary
1 at £1Mr Jeff Atkinson
0.16%
Ordinary
1 at £1Mr John Andrews
0.16%
Ordinary
1 at £1Mr Ken Ackerley
0.16%
Ordinary
1 at £1Mr Ken Asken
0.16%
Ordinary
1 at £1Mr Mark Anthony Ashworth
0.16%
Ordinary
1 at £1Mr Richard Allen
0.16%
Ordinary
1 at £1Mr Stephen Allen
0.16%
Ordinary
1 at £1Mr Terence Atherton
0.16%
Ordinary
1 at £1Mrs Ann Amber
0.16%
Ordinary
1 at £1Mrs Carol Astall
0.16%
Ordinary
1 at £1Mrs Margaret Ackroyd
0.16%
Ordinary
1 at £1Mrs Tracey Atherton
0.16%
Ordinary
1 at £1Mrs Valerie Askew
0.16%
Ordinary
1 at £1Ms Marie Alzo-miquel
0.16%
Ordinary

Financials

Year2014
Turnover£1,028,539
Net Worth£1,032,824
Cash£477,485
Current Liabilities£325,418

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

1 August 1986Delivered on: 7 August 1986
Satisfied on: 30 September 1992
Persons entitled: Greenall Whitley Public Limited Company

Classification: Legal charge
Secured details: £25,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Piece of land containing 49 acres being part of the sandiway golf course sandiway cheshire.
Fully Satisfied

Filing History

11 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (13 pages)
6 August 2020Termination of appointment of Guy Hopley as a director on 1 August 2020 (1 page)
6 August 2020Appointment of Mrs Jane Johnson as a director on 1 August 2020 (2 pages)
6 August 2020Termination of appointment of Elizabeth Payne as a director on 1 August 2020 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Darryl Mark Cawthorne as a secretary on 2 March 2020 (2 pages)
21 January 2020Termination of appointment of John Graeme Denton as a director on 20 January 2020 (1 page)
19 November 2019Termination of appointment of Peter Lowery as a secretary on 30 September 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
22 May 2019Appointment of Mrs Sally Brown as a director on 4 May 2019 (2 pages)
22 May 2019Appointment of Mrs Jane Bain Burke as a director on 4 May 2019 (2 pages)
22 May 2019Appointment of Mr Roger Ernest Simon Metcalfe as a director on 4 May 2019 (2 pages)
13 May 2019Appointment of Mr Frank Harding as a director on 4 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Neil Thomas as a director on 4 May 2019 (1 page)
7 May 2019Termination of appointment of Alison Wildman as a director on 4 May 2019 (1 page)
7 May 2019Termination of appointment of Ruth Eveline Downes as a director on 4 May 2019 (1 page)
7 May 2019Termination of appointment of Donal Gerard Cronin as a director on 4 May 2019 (1 page)
17 May 2018Appointment of Mrs Alison Wildman as a director on 5 May 2018 (2 pages)
17 May 2018Appointment of Dr Donal Gerard Cronin as a director on 5 May 2018 (2 pages)
15 May 2018Appointment of Mr Paul Kevin Hardy as a director on 5 May 2018 (2 pages)
15 May 2018Appointment of Mr Ken Craven as a director on 5 May 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
10 May 2018Termination of appointment of Dorothy Larmour as a director on 5 May 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Martyn Finney as a director on 5 May 2018 (1 page)
1 March 2018Appointment of Mr Michael Geoffrey Kelsall as a director on 2 May 2015 (2 pages)
15 January 2018Termination of appointment of Martin David Loftus as a director on 1 December 2017 (1 page)
15 January 2018Termination of appointment of Martin David Loftus as a director on 1 December 2017 (1 page)
15 January 2018Appointment of Mr Peter Lowery as a secretary on 9 January 2018 (2 pages)
15 January 2018Appointment of Mr Peter Lowery as a secretary on 9 January 2018 (2 pages)
5 June 2017Termination of appointment of Trevor Langley as a director on 29 April 2017 (2 pages)
5 June 2017Termination of appointment of Michael Geoffrey Kelsall as a director on 29 April 2017 (2 pages)
5 June 2017Appointment of Elizabeth Payne as a director on 29 April 2017 (3 pages)
5 June 2017Termination of appointment of Alison Hunt as a director on 29 April 2017 (2 pages)
5 June 2017Termination of appointment of Michael John Murray as a director on 29 April 2017 (2 pages)
5 June 2017Termination of appointment of Michael Geoffrey Kelsall as a director on 29 April 2017 (2 pages)
5 June 2017Appointment of Mr Christopher Richard Attrill as a director on 29 April 2017 (3 pages)
5 June 2017Termination of appointment of Michael John Murray as a director on 29 April 2017 (2 pages)
5 June 2017Appointment of Dorothy Larmour as a director on 29 April 2017 (3 pages)
5 June 2017Appointment of Mr Christopher Richard Attrill as a director on 29 April 2017 (3 pages)
5 June 2017Termination of appointment of Alison Hunt as a director on 29 April 2017 (2 pages)
5 June 2017Appointment of Dorothy Larmour as a director on 29 April 2017 (3 pages)
5 June 2017Appointment of Elizabeth Payne as a director on 29 April 2017 (3 pages)
5 June 2017Termination of appointment of Trevor Langley as a director on 29 April 2017 (2 pages)
27 May 2017Termination of appointment of Michael John Murray as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Michael John Murray as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Trevor Langley as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Michael John Vernon as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Michael John Vernon as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Trevor Langley as a director on 29 April 2017 (1 page)
27 May 2017Termination of appointment of Alison Hunt as a director on 29 April 2017 (1 page)
27 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 May 2017Termination of appointment of Alison Hunt as a director on 29 April 2017 (1 page)
27 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2017Memorandum and Articles of Association (12 pages)
18 May 2017Memorandum and Articles of Association (12 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
17 March 2017Director's details changed for Ruth Eveline Downes on 20 January 2017 (4 pages)
17 March 2017Director's details changed for Ruth Eveline Downes on 20 January 2017 (4 pages)
15 March 2017Termination of appointment of Anthony Charles Roberts as a secretary on 30 November 2016 (2 pages)
15 March 2017Termination of appointment of Anthony Charles Roberts as a secretary on 30 November 2016 (2 pages)
19 July 2016Appointment of Mr Martyn Finney as a director on 1 May 2016 (3 pages)
19 July 2016Appointment of Guy Hopley as a director on 1 May 2016 (3 pages)
19 July 2016Appointment of Guy Hopley as a director on 1 May 2016 (3 pages)
19 July 2016Appointment of Mr Martyn Finney as a director on 1 May 2016 (3 pages)
12 July 2016Termination of appointment of Frank Harding as a director on 1 May 2016 (2 pages)
12 July 2016Termination of appointment of Frank Harding as a director on 1 May 2016 (2 pages)
12 July 2016Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (2 pages)
12 July 2016Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (2 pages)
7 July 2016Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (1 page)
7 July 2016Appointment of Mr Martin David Loftus as a director on 1 May 2016 (3 pages)
7 July 2016Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (1 page)
7 July 2016Termination of appointment of Frank Harding as a director on 1 May 2016 (1 page)
7 July 2016Termination of appointment of Frank Harding as a director on 1 May 2016 (1 page)
7 July 2016Appointment of Mr Martin David Loftus as a director on 1 May 2016 (3 pages)
6 July 2016Appointment of Neil Thomas as a director on 1 May 2016 (3 pages)
6 July 2016Appointment of Neil Thomas as a director on 1 May 2016 (3 pages)
21 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 598
(34 pages)
21 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 598
(34 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
22 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 662
(34 pages)
22 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 662
(34 pages)
4 June 2015Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages)
4 June 2015Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages)
4 June 2015Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages)
29 May 2015Appointment of Anthony Charles Roberts as a secretary on 13 April 2015 (3 pages)
29 May 2015Appointment of Anthony Charles Roberts as a secretary on 13 April 2015 (3 pages)
27 May 2015Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages)
27 May 2015Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages)
27 May 2015Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages)
27 May 2015Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages)
27 May 2015Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages)
27 May 2015Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages)
27 May 2015Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages)
13 April 2015Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages)
13 April 2015Termination of appointment of Yvonne Bould as a secretary on 31 October 2014 (2 pages)
13 April 2015Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages)
13 April 2015Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages)
13 April 2015Termination of appointment of Yvonne Bould as a secretary on 31 October 2014 (2 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 662
(56 pages)
8 July 2014Appointment of Mr Andrew Thomas Stephen Evans as a director (3 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 662
(56 pages)
8 July 2014Appointment of Mr Andrew Thomas Stephen Evans as a director (3 pages)
7 July 2014Termination of appointment of Michael Booth as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/07/2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/07/2014
(3 pages)
7 July 2014Termination of appointment of Michael Booth as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/07/2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/07/2014
(3 pages)
3 July 2014Termination of appointment of Terence Oates as a director (1 page)
3 July 2014Termination of appointment of Michael Booth as a director (1 page)
3 July 2014Termination of appointment of Terence Oates as a director (1 page)
3 July 2014Termination of appointment of Michael Booth as a director (1 page)
24 June 2014Appointment of Michael John Murray as a director (3 pages)
24 June 2014Appointment of Trevor Langley as a director (3 pages)
24 June 2014Appointment of Trevor Langley as a director (3 pages)
24 June 2014Appointment of Michael John Murray as a director (3 pages)
24 June 2014Appointment of Alison Hunt as a director (3 pages)
24 June 2014Appointment of Alison Hunt as a director (3 pages)
13 June 2014Termination of appointment of Richard Taylor as a director (2 pages)
13 June 2014Termination of appointment of Gareth Burton as a director (2 pages)
13 June 2014Termination of appointment of Carol Newbrook as a director (2 pages)
13 June 2014Termination of appointment of Richard Taylor as a director (2 pages)
13 June 2014Termination of appointment of Carol Newbrook as a director (2 pages)
13 June 2014Termination of appointment of Gareth Burton as a director (2 pages)
8 August 2013Termination of appointment of Martyn Finney as a director (2 pages)
8 August 2013Termination of appointment of Martyn Finney as a director (2 pages)
4 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (56 pages)
4 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (56 pages)
11 June 2013Termination of appointment of Paul Hardy as a director (2 pages)
11 June 2013Appointment of Philip Gared Slater as a director (3 pages)
11 June 2013Appointment of Frank Stewart Harding as a director (3 pages)
11 June 2013Appointment of Philip Gared Slater as a director (3 pages)
11 June 2013Termination of appointment of Paul Hardy as a director (2 pages)
11 June 2013Appointment of Frank Stewart Harding as a director (3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 May 2013Termination of appointment of Paul Hardy as a director (1 page)
30 May 2013Termination of appointment of Paul Hardy as a director (1 page)
30 May 2013Termination of appointment of Martyn Finney as a director (1 page)
30 May 2013Appointment of Mr Phillip Slater as a director (2 pages)
30 May 2013Appointment of Mr Frank Harding as a director (2 pages)
30 May 2013Termination of appointment of Kevin Dickens as a director (1 page)
30 May 2013Appointment of Mr Phillip Slater as a director (2 pages)
30 May 2013Appointment of Mr Robert Graham Larmour as a director (2 pages)
30 May 2013Termination of appointment of Kevin Dickens as a director (1 page)
30 May 2013Appointment of Mr Frank Harding as a director (2 pages)
30 May 2013Appointment of Mr Robert Graham Larmour as a director (2 pages)
30 May 2013Termination of appointment of Martyn Finney as a director (1 page)
29 May 2013Appointment of Gareth James Burton as a director (3 pages)
29 May 2013Appointment of Gareth James Burton as a director (3 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (57 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (57 pages)
30 May 2012Termination of appointment of a director (2 pages)
30 May 2012Appointment of Terence William Oates as a director (3 pages)
30 May 2012Termination of appointment of a director (2 pages)
30 May 2012Termination of appointment of a director (2 pages)
30 May 2012Termination of appointment of a director (2 pages)
30 May 2012Appointment of Terence William Oates as a director (3 pages)
24 May 2012Termination of appointment of John Balmer as a director (1 page)
24 May 2012Termination of appointment of John Balmer as a director (1 page)
24 May 2012Termination of appointment of Charles Millington as a director (1 page)
24 May 2012Termination of appointment of Charles Millington as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2011Termination of appointment of Graham Sayers as a director (2 pages)
19 May 2011Termination of appointment of Robin Paterson as a director (2 pages)
19 May 2011Termination of appointment of Graham Sayers as a director (2 pages)
19 May 2011Appointment of Mr Kevin Dickens as a director (3 pages)
19 May 2011Termination of appointment of Robin Paterson as a director (2 pages)
19 May 2011Appointment of Michael Anthony Booth as a director (3 pages)
19 May 2011Appointment of Mr Kevin Dickens as a director (3 pages)
19 May 2011Appointment of Michael Anthony Booth as a director (3 pages)
16 May 2011Director's details changed for Tom Cunningham on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Dr John Alexander Payne on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Carol Mary Newbrook on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Dr John Alexander Payne on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Graham Roger Sayers on 10 May 2011 (2 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (58 pages)
16 May 2011Director's details changed for John Anthony Balmer on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Robin Paterson on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Robin Paterson on 10 May 2011 (2 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (58 pages)
16 May 2011Director's details changed for John Anthony Balmer on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Carol Mary Newbrook on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Tom Cunningham on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Graham Roger Sayers on 10 May 2011 (2 pages)
22 February 2011Appointment of Mrs Yvonne Bould as a secretary (2 pages)
22 February 2011Appointment of Mrs Yvonne Bould as a secretary (2 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
13 August 2010Termination of appointment of Keith Melia as a secretary (2 pages)
13 August 2010Termination of appointment of Keith Melia as a secretary (2 pages)
27 May 2010Termination of appointment of Ian Bundey as a director (2 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (30 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (30 pages)
27 May 2010Termination of appointment of Ian Bundey as a director (2 pages)
20 May 2010Appointment of Ruth Eveline Downes as a director (3 pages)
20 May 2010Termination of appointment of Anne Mitchell as a director (2 pages)
20 May 2010Appointment of Mr Charles John Millington as a director (3 pages)
20 May 2010Appointment of Mr Charles John Millington as a director (3 pages)
20 May 2010Appointment of Ruth Eveline Downes as a director (3 pages)
20 May 2010Termination of appointment of Anne Mitchell as a director (2 pages)
21 January 2010Annual return made up to 21 May 2009 (9 pages)
21 January 2010Termination of appointment of Andrew Evans as a director (2 pages)
21 January 2010Termination of appointment of Andrew Evans as a director (2 pages)
21 January 2010Appointment of Paul Kevin Hardy as a director (3 pages)
21 January 2010Appointment of Paul Kevin Hardy as a director (3 pages)
21 January 2010Annual return made up to 21 May 2009 (9 pages)
12 October 2009Memorandum and Articles of Association (14 pages)
12 October 2009Memorandum and Articles of Association (14 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Director appointed tom cunningham (2 pages)
10 June 2009Director appointed tom cunningham (2 pages)
4 June 2009Director appointed richard taylor (2 pages)
4 June 2009Director appointed john anthony balmer (2 pages)
4 June 2009Appointment terminated director roger scowcroft (1 page)
4 June 2009Appointment terminated director simon la frenais (1 page)
4 June 2009Appointment terminated director roger scowcroft (1 page)
4 June 2009Appointment terminated director stephen watson (1 page)
4 June 2009Appointment terminated director simon la frenais (1 page)
4 June 2009Appointment terminated director stephen watson (1 page)
4 June 2009Director appointed john anthony balmer (2 pages)
4 June 2009Director appointed richard taylor (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2008Director appointed dr john alexander payne (2 pages)
19 June 2008Director appointed dr john alexander payne (2 pages)
6 June 2008Director appointed ian oliver bundey (2 pages)
6 June 2008Director appointed ian oliver bundey (2 pages)
6 June 2008Appointment terminate, director michael antony corwood logged form (1 page)
6 June 2008Director appointed andrew thomas stephen evans (2 pages)
6 June 2008Director appointed andrew thomas stephen evans (2 pages)
6 June 2008Appointment terminate, director david ian isherwood logged form (1 page)
6 June 2008Appointment terminate, director david ian isherwood logged form (1 page)
6 June 2008Director appointed carol mary newbrook (2 pages)
6 June 2008Appointment terminate, director john keith brain logged form (1 page)
6 June 2008Director appointed carol mary newbrook (2 pages)
6 June 2008Appointment terminate, secretary brian edward baister logged form (1 page)
6 June 2008Appointment terminate, director john keith brain logged form (1 page)
6 June 2008Appointment terminate, director michael antony corwood logged form (1 page)
6 June 2008Appointment terminate, secretary brian edward baister logged form (1 page)
6 June 2008Return made up to 17/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(33 pages)
6 June 2008Return made up to 17/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(33 pages)
31 July 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director resigned
(46 pages)
31 July 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director resigned
(46 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
24 March 2007Full accounts made up to 31 December 2006 (16 pages)
24 March 2007Full accounts made up to 31 December 2006 (16 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
5 July 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
5 July 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
2 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
15 March 2005Full accounts made up to 31 December 2004 (15 pages)
15 March 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
28 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
19 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 April 2003Full accounts made up to 31 December 2002 (15 pages)
11 April 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
18 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Return made up to 17/05/01; change of members
  • 363(288) ‐ Director resigned
(16 pages)
18 July 2001Return made up to 17/05/01; change of members
  • 363(288) ‐ Director resigned
(16 pages)
18 July 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
7 November 2000Return made up to 17/05/00; change of members; amend (23 pages)
7 November 2000Return made up to 17/05/00; change of members; amend (23 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Return made up to 17/05/00; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
14 June 2000Return made up to 17/05/00; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
15 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
15 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
4 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 31 December 1997 (16 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 May 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Full accounts made up to 31 December 1995 (16 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Full accounts made up to 31 December 1995 (16 pages)
8 June 1996Minutes of meeting (3 pages)
8 June 1996Minutes of meeting (3 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
16 June 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(42 pages)
14 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director resigned
(42 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 June 1988Memorandum and Articles of Association (16 pages)
1 June 1988Memorandum and Articles of Association (16 pages)
20 October 1920Certificate of incorporation (1 page)
20 October 1920Certificate of incorporation (1 page)