Sandiway
Northwich
Cheshire
CW8 2DJ
Director Name | Mr Kenneth James Craven |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2018(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Paul Kevin Hardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2018(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mrs Jane Bain Burke |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2019(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Secretary Name | Mr Darryl Mark Cawthorne |
---|---|
Status | Current |
Appointed | 02 March 2020(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mrs Jane Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Jonathan Stuart Kell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Ian Philps |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr David Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2023(102 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mrs Waveney Oakley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2023(102 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Leo Peter Sewell |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2023(102 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Secretary Name | Victor Frank Carlyon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(71 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | 11 Alun Crescent Chester Cheshire CH4 8HN Wales |
Director Name | Mr Gordon Alfred Brown |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 1998) |
Role | Builder |
Correspondence Address | Oak Tree Cottage Hodge Lane Gorstage Northwich Cheshire CW8 2SE |
Director Name | Mr John Keith Brain |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 1995) |
Role | Golf Consultant |
Correspondence Address | 1 Abbey Way Hartford Northwich Cheshire CW8 1LY |
Director Name | David Burns |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1997) |
Role | Retired |
Correspondence Address | 51 Beeston Drive Winsford Cheshire CW7 1ER |
Secretary Name | Maj Michael Colin Gilyeat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(73 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 1999) |
Role | Retired |
Correspondence Address | 8 Fair View Close Barnton Northwich Cheshire CW8 4HH |
Director Name | Anne Bushell |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(74 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 May 1996) |
Role | Personal Secretary (Rtd) |
Correspondence Address | 8 The Grange Hartford Northwich Cheshire CW8 1QJ |
Director Name | David Malcolm Chubb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(78 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2002) |
Role | Accountant |
Correspondence Address | 89 Moss Road Northwich Cheshire CW8 4BH |
Secretary Name | Alexander Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Wykeham House Church Farm Wrenbury Cheshire CW5 8RA |
Secretary Name | Robert Henry Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1 Norwood Drive Chester Cheshire CH4 7RH Wales |
Director Name | George Rees Bigby |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(81 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2003) |
Role | Retired |
Correspondence Address | 26 Torr Rise Tarporley Cheshire CW6 0UE |
Director Name | John Keith Brain |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Coverdale West Road Weaverham Northwich Cheshire CW8 3HH |
Secretary Name | Mr Roger Ellis Scowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(85 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracken Way Barnton Northwich Cheshire CW8 4LS |
Secretary Name | Keith Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2010) |
Role | Company Director |
Correspondence Address | 33 Pickering Crescent Thelwall Warrington Cheshire WA4 2EX |
Director Name | Brian Edward Baister |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(86 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Cedars Kidderton Close Brindley Nantwich Cheshire CW5 8JU |
Director Name | Ian Oliver Bundey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2008(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2010) |
Role | Accountant |
Correspondence Address | 1 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | John Anthony Balmer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2009(88 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Secretary Name | Mrs Yvonne Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Clubhouse Chester Road Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Michael Anthony Booth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(90 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Director Name | Mr Gareth James Burton |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(92 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Secretary Name | Anthony Charles Roberts |
---|---|
Status | Resigned |
Appointed | 13 April 2015(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Sandiway Golf Club Limited Chester Road Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(96 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Secretary Name | Mr Peter Lowery |
---|---|
Status | Resigned |
Appointed | 09 January 2018(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mrs Sally Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2019(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Director Name | Mr Tim Burton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
Website | sandiwaygolf.co.uk |
---|---|
Telephone | 01606 883247 |
Telephone region | Northwich |
Registered Address | The Club House Sandiway Northwich Cheshire CW8 2DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Weaver and Cuddington |
- | OTHER 96.73% - |
---|---|
1 at £1 | Dr Alan Adams 0.16% Ordinary |
1 at £1 | Mr Alan Askew 0.16% Ordinary |
1 at £1 | Mr Colin Adshead 0.16% Ordinary |
1 at £1 | Mr David Atherton 0.16% Ordinary |
1 at £1 | Mr Donald Ackerley 0.16% Ordinary |
1 at £1 | Mr Douglas Angell 0.16% Ordinary |
1 at £1 | Mr Jeff Atkinson 0.16% Ordinary |
1 at £1 | Mr John Andrews 0.16% Ordinary |
1 at £1 | Mr Ken Ackerley 0.16% Ordinary |
1 at £1 | Mr Ken Asken 0.16% Ordinary |
1 at £1 | Mr Mark Anthony Ashworth 0.16% Ordinary |
1 at £1 | Mr Richard Allen 0.16% Ordinary |
1 at £1 | Mr Stephen Allen 0.16% Ordinary |
1 at £1 | Mr Terence Atherton 0.16% Ordinary |
1 at £1 | Mrs Ann Amber 0.16% Ordinary |
1 at £1 | Mrs Carol Astall 0.16% Ordinary |
1 at £1 | Mrs Margaret Ackroyd 0.16% Ordinary |
1 at £1 | Mrs Tracey Atherton 0.16% Ordinary |
1 at £1 | Mrs Valerie Askew 0.16% Ordinary |
1 at £1 | Ms Marie Alzo-miquel 0.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,028,539 |
Net Worth | £1,032,824 |
Cash | £477,485 |
Current Liabilities | £325,418 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (7 months ago) |
---|---|
Next Return Due | 24 May 2024 (5 months, 2 weeks from now) |
1 August 1986 | Delivered 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 |
---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (13 pages) |
6 August 2020 | Termination of appointment of Guy Hopley as a director on 1 August 2020 (1 page) |
6 August 2020 | Appointment of Mrs Jane Johnson as a director on 1 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Elizabeth Payne as a director on 1 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Darryl Mark Cawthorne as a secretary on 2 March 2020 (2 pages) |
21 January 2020 | Termination of appointment of John Graeme Denton as a director on 20 January 2020 (1 page) |
19 November 2019 | Termination of appointment of Peter Lowery as a secretary on 30 September 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
22 May 2019 | Appointment of Mrs Sally Brown as a director on 4 May 2019 (2 pages) |
22 May 2019 | Appointment of Mrs Jane Bain Burke as a director on 4 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Roger Ernest Simon Metcalfe as a director on 4 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Frank Harding as a director on 4 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Neil Thomas as a director on 4 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Alison Wildman as a director on 4 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Ruth Eveline Downes as a director on 4 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Donal Gerard Cronin as a director on 4 May 2019 (1 page) |
17 May 2018 | Appointment of Mrs Alison Wildman as a director on 5 May 2018 (2 pages) |
17 May 2018 | Appointment of Dr Donal Gerard Cronin as a director on 5 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Paul Kevin Hardy as a director on 5 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Ken Craven as a director on 5 May 2018 (2 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
10 May 2018 | Termination of appointment of Dorothy Larmour as a director on 5 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Martyn Finney as a director on 5 May 2018 (1 page) |
1 March 2018 | Appointment of Mr Michael Geoffrey Kelsall as a director on 2 May 2015 (2 pages) |
15 January 2018 | Termination of appointment of Martin David Loftus as a director on 1 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Martin David Loftus as a director on 1 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Peter Lowery as a secretary on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Lowery as a secretary on 9 January 2018 (2 pages) |
5 June 2017 | Termination of appointment of Trevor Langley as a director on 29 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Michael Geoffrey Kelsall as a director on 29 April 2017 (2 pages) |
5 June 2017 | Appointment of Elizabeth Payne as a director on 29 April 2017 (3 pages) |
5 June 2017 | Termination of appointment of Alison Hunt as a director on 29 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Michael John Murray as a director on 29 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Michael Geoffrey Kelsall as a director on 29 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr Christopher Richard Attrill as a director on 29 April 2017 (3 pages) |
5 June 2017 | Termination of appointment of Michael John Murray as a director on 29 April 2017 (2 pages) |
5 June 2017 | Appointment of Dorothy Larmour as a director on 29 April 2017 (3 pages) |
5 June 2017 | Appointment of Mr Christopher Richard Attrill as a director on 29 April 2017 (3 pages) |
5 June 2017 | Termination of appointment of Alison Hunt as a director on 29 April 2017 (2 pages) |
5 June 2017 | Appointment of Dorothy Larmour as a director on 29 April 2017 (3 pages) |
5 June 2017 | Appointment of Elizabeth Payne as a director on 29 April 2017 (3 pages) |
5 June 2017 | Termination of appointment of Trevor Langley as a director on 29 April 2017 (2 pages) |
27 May 2017 | Termination of appointment of Michael John Murray as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Michael John Murray as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Trevor Langley as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Michael John Vernon as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Michael John Vernon as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Trevor Langley as a director on 29 April 2017 (1 page) |
27 May 2017 | Termination of appointment of Alison Hunt as a director on 29 April 2017 (1 page) |
27 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 May 2017 | Termination of appointment of Alison Hunt as a director on 29 April 2017 (1 page) |
27 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Memorandum and Articles of Association (12 pages) |
18 May 2017 | Memorandum and Articles of Association (12 pages) |
18 May 2017 | Resolutions
|
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 March 2017 | Director's details changed for Ruth Eveline Downes on 20 January 2017 (4 pages) |
17 March 2017 | Director's details changed for Ruth Eveline Downes on 20 January 2017 (4 pages) |
15 March 2017 | Termination of appointment of Anthony Charles Roberts as a secretary on 30 November 2016 (2 pages) |
15 March 2017 | Termination of appointment of Anthony Charles Roberts as a secretary on 30 November 2016 (2 pages) |
19 July 2016 | Appointment of Mr Martyn Finney as a director on 1 May 2016 (3 pages) |
19 July 2016 | Appointment of Guy Hopley as a director on 1 May 2016 (3 pages) |
19 July 2016 | Appointment of Guy Hopley as a director on 1 May 2016 (3 pages) |
19 July 2016 | Appointment of Mr Martyn Finney as a director on 1 May 2016 (3 pages) |
12 July 2016 | Termination of appointment of Frank Harding as a director on 1 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Frank Harding as a director on 1 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (2 pages) |
7 July 2016 | Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (1 page) |
7 July 2016 | Appointment of Mr Martin David Loftus as a director on 1 May 2016 (3 pages) |
7 July 2016 | Termination of appointment of Philip Gared Slater as a director on 1 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Frank Harding as a director on 1 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Frank Harding as a director on 1 May 2016 (1 page) |
7 July 2016 | Appointment of Mr Martin David Loftus as a director on 1 May 2016 (3 pages) |
6 July 2016 | Appointment of Neil Thomas as a director on 1 May 2016 (3 pages) |
6 July 2016 | Appointment of Neil Thomas as a director on 1 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
22 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 June 2015 | Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages) |
4 June 2015 | Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages) |
4 June 2015 | Appointment of Michael Geoffrey Kelsall as a director on 2 May 2015 (3 pages) |
29 May 2015 | Appointment of Anthony Charles Roberts as a secretary on 13 April 2015 (3 pages) |
29 May 2015 | Appointment of Anthony Charles Roberts as a secretary on 13 April 2015 (3 pages) |
27 May 2015 | Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages) |
27 May 2015 | Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages) |
27 May 2015 | Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages) |
27 May 2015 | Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages) |
27 May 2015 | Appointment of John Graeme Denton as a director on 2 May 2015 (3 pages) |
27 May 2015 | Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of John Alexander Payne as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Andrew Thomas Stephen Evans as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Robert Graham Larmour as a director on 2 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Tom Cunningham as a director on 2 May 2015 (2 pages) |
13 April 2015 | Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages) |
13 April 2015 | Termination of appointment of Yvonne Bould as a secretary on 31 October 2014 (2 pages) |
13 April 2015 | Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages) |
13 April 2015 | Appointment of Michael John Vernon as a director on 3 May 2014 (3 pages) |
13 April 2015 | Termination of appointment of Yvonne Bould as a secretary on 31 October 2014 (2 pages) |
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
12 April 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Andrew Thomas Stephen Evans as a director (3 pages) |
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Andrew Thomas Stephen Evans as a director (3 pages) |
7 July 2014 | Termination of appointment of Michael Booth as a director
|
7 July 2014 | Termination of appointment of Michael Booth as a director
|
3 July 2014 | Termination of appointment of Terence Oates as a director (1 page) |
3 July 2014 | Termination of appointment of Michael Booth as a director (1 page) |
3 July 2014 | Termination of appointment of Terence Oates as a director (1 page) |
3 July 2014 | Termination of appointment of Michael Booth as a director (1 page) |
24 June 2014 | Appointment of Michael John Murray as a director (3 pages) |
24 June 2014 | Appointment of Trevor Langley as a director (3 pages) |
24 June 2014 | Appointment of Trevor Langley as a director (3 pages) |
24 June 2014 | Appointment of Michael John Murray as a director (3 pages) |
24 June 2014 | Appointment of Alison Hunt as a director (3 pages) |
24 June 2014 | Appointment of Alison Hunt as a director (3 pages) |
13 June 2014 | Termination of appointment of Richard Taylor as a director (2 pages) |
13 June 2014 | Termination of appointment of Gareth Burton as a director (2 pages) |
13 June 2014 | Termination of appointment of Carol Newbrook as a director (2 pages) |
13 June 2014 | Termination of appointment of Richard Taylor as a director (2 pages) |
13 June 2014 | Termination of appointment of Carol Newbrook as a director (2 pages) |
13 June 2014 | Termination of appointment of Gareth Burton as a director (2 pages) |
8 August 2013 | Termination of appointment of Martyn Finney as a director (2 pages) |
8 August 2013 | Termination of appointment of Martyn Finney as a director (2 pages) |
4 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (56 pages) |
4 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (56 pages) |
11 June 2013 | Termination of appointment of Paul Hardy as a director (2 pages) |
11 June 2013 | Appointment of Philip Gared Slater as a director (3 pages) |
11 June 2013 | Appointment of Frank Stewart Harding as a director (3 pages) |
11 June 2013 | Appointment of Philip Gared Slater as a director (3 pages) |
11 June 2013 | Termination of appointment of Paul Hardy as a director (2 pages) |
11 June 2013 | Appointment of Frank Stewart Harding as a director (3 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Termination of appointment of Paul Hardy as a director (1 page) |
30 May 2013 | Termination of appointment of Paul Hardy as a director (1 page) |
30 May 2013 | Termination of appointment of Martyn Finney as a director (1 page) |
30 May 2013 | Appointment of Mr Phillip Slater as a director (2 pages) |
30 May 2013 | Appointment of Mr Frank Harding as a director (2 pages) |
30 May 2013 | Termination of appointment of Kevin Dickens as a director (1 page) |
30 May 2013 | Appointment of Mr Phillip Slater as a director (2 pages) |
30 May 2013 | Appointment of Mr Robert Graham Larmour as a director (2 pages) |
30 May 2013 | Termination of appointment of Kevin Dickens as a director (1 page) |
30 May 2013 | Appointment of Mr Frank Harding as a director (2 pages) |
30 May 2013 | Appointment of Mr Robert Graham Larmour as a director (2 pages) |
30 May 2013 | Termination of appointment of Martyn Finney as a director (1 page) |
29 May 2013 | Appointment of Gareth James Burton as a director (3 pages) |
29 May 2013 | Appointment of Gareth James Burton as a director (3 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (57 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (57 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
30 May 2012 | Appointment of Terence William Oates as a director (3 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
30 May 2012 | Appointment of Terence William Oates as a director (3 pages) |
24 May 2012 | Termination of appointment of John Balmer as a director (1 page) |
24 May 2012 | Termination of appointment of John Balmer as a director (1 page) |
24 May 2012 | Termination of appointment of Charles Millington as a director (1 page) |
24 May 2012 | Termination of appointment of Charles Millington as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 May 2011 | Termination of appointment of Graham Sayers as a director (2 pages) |
19 May 2011 | Termination of appointment of Robin Paterson as a director (2 pages) |
19 May 2011 | Termination of appointment of Graham Sayers as a director (2 pages) |
19 May 2011 | Appointment of Mr Kevin Dickens as a director (3 pages) |
19 May 2011 | Termination of appointment of Robin Paterson as a director (2 pages) |
19 May 2011 | Appointment of Michael Anthony Booth as a director (3 pages) |
19 May 2011 | Appointment of Mr Kevin Dickens as a director (3 pages) |
19 May 2011 | Appointment of Michael Anthony Booth as a director (3 pages) |
16 May 2011 | Director's details changed for Tom Cunningham on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr John Alexander Payne on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Carol Mary Newbrook on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr John Alexander Payne on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Graham Roger Sayers on 10 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (58 pages) |
16 May 2011 | Director's details changed for John Anthony Balmer on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Robin Paterson on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Robin Paterson on 10 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (58 pages) |
16 May 2011 | Director's details changed for John Anthony Balmer on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Carol Mary Newbrook on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Tom Cunningham on 10 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Graham Roger Sayers on 10 May 2011 (2 pages) |
22 February 2011 | Appointment of Mrs Yvonne Bould as a secretary (2 pages) |
22 February 2011 | Appointment of Mrs Yvonne Bould as a secretary (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Termination of appointment of Keith Melia as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Keith Melia as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Ian Bundey as a director (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (30 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (30 pages) |
27 May 2010 | Termination of appointment of Ian Bundey as a director (2 pages) |
20 May 2010 | Appointment of Ruth Eveline Downes as a director (3 pages) |
20 May 2010 | Termination of appointment of Anne Mitchell as a director (2 pages) |
20 May 2010 | Appointment of Mr Charles John Millington as a director (3 pages) |
20 May 2010 | Appointment of Mr Charles John Millington as a director (3 pages) |
20 May 2010 | Appointment of Ruth Eveline Downes as a director (3 pages) |
20 May 2010 | Termination of appointment of Anne Mitchell as a director (2 pages) |
21 January 2010 | Annual return made up to 21 May 2009 (9 pages) |
21 January 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
21 January 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
21 January 2010 | Appointment of Paul Kevin Hardy as a director (3 pages) |
21 January 2010 | Appointment of Paul Kevin Hardy as a director (3 pages) |
21 January 2010 | Annual return made up to 21 May 2009 (9 pages) |
12 October 2009 | Memorandum and Articles of Association (14 pages) |
12 October 2009 | Memorandum and Articles of Association (14 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 June 2009 | Director appointed tom cunningham (2 pages) |
10 June 2009 | Director appointed tom cunningham (2 pages) |
4 June 2009 | Director appointed richard taylor (2 pages) |
4 June 2009 | Director appointed john anthony balmer (2 pages) |
4 June 2009 | Appointment terminated director roger scowcroft (1 page) |
4 June 2009 | Appointment terminated director simon la frenais (1 page) |
4 June 2009 | Appointment terminated director roger scowcroft (1 page) |
4 June 2009 | Appointment terminated director stephen watson (1 page) |
4 June 2009 | Appointment terminated director simon la frenais (1 page) |
4 June 2009 | Appointment terminated director stephen watson (1 page) |
4 June 2009 | Director appointed john anthony balmer (2 pages) |
4 June 2009 | Director appointed richard taylor (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2008 | Director appointed dr john alexander payne (2 pages) |
19 June 2008 | Director appointed dr john alexander payne (2 pages) |
6 June 2008 | Director appointed ian oliver bundey (2 pages) |
6 June 2008 | Director appointed ian oliver bundey (2 pages) |
6 June 2008 | Appointment terminate, director michael antony corwood logged form (1 page) |
6 June 2008 | Director appointed andrew thomas stephen evans (2 pages) |
6 June 2008 | Director appointed andrew thomas stephen evans (2 pages) |
6 June 2008 | Appointment terminate, director david ian isherwood logged form (1 page) |
6 June 2008 | Appointment terminate, director david ian isherwood logged form (1 page) |
6 June 2008 | Director appointed carol mary newbrook (2 pages) |
6 June 2008 | Appointment terminate, director john keith brain logged form (1 page) |
6 June 2008 | Director appointed carol mary newbrook (2 pages) |
6 June 2008 | Appointment terminate, secretary brian edward baister logged form (1 page) |
6 June 2008 | Appointment terminate, director john keith brain logged form (1 page) |
6 June 2008 | Appointment terminate, director michael antony corwood logged form (1 page) |
6 June 2008 | Appointment terminate, secretary brian edward baister logged form (1 page) |
6 June 2008 | Return made up to 17/05/08; full list of members
|
6 June 2008 | Return made up to 17/05/08; full list of members
|
31 July 2007 | Return made up to 17/05/07; full list of members
|
31 July 2007 | Return made up to 17/05/07; full list of members
|
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Return made up to 17/05/06; full list of members
|
5 July 2006 | Return made up to 17/05/06; full list of members
|
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2005 | Return made up to 17/05/05; full list of members
|
2 August 2005 | Return made up to 17/05/05; full list of members
|
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2004 | Return made up to 17/05/04; full list of members
|
28 June 2004 | Return made up to 17/05/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 17/05/02; full list of members
|
18 June 2002 | Return made up to 17/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 17/05/01; change of members
|
18 July 2001 | Return made up to 17/05/01; change of members
|
18 July 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
7 November 2000 | Return made up to 17/05/00; change of members; amend (23 pages) |
7 November 2000 | Return made up to 17/05/00; change of members; amend (23 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 June 2000 | Return made up to 17/05/00; change of members
|
14 June 2000 | Return made up to 17/05/00; change of members
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 17/05/99; full list of members
|
15 June 1999 | Return made up to 17/05/99; full list of members
|
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 17/05/97; full list of members
|
28 May 1997 | Return made up to 17/05/97; full list of members
|
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Return made up to 17/05/96; full list of members
|
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 June 1996 | Minutes of meeting (3 pages) |
8 June 1996 | Minutes of meeting (3 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Return made up to 17/05/96; full list of members
|
16 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | Return made up to 17/05/95; full list of members
|
14 June 1995 | Return made up to 17/05/95; full list of members
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
1 June 1988 | Memorandum and Articles of Association (16 pages) |
1 June 1988 | Memorandum and Articles of Association (16 pages) |
20 October 1920 | Certificate of incorporation (1 page) |
20 October 1920 | Certificate of incorporation (1 page) |