Company NameCaldy Golf Club,Limited(The)
Company StatusActive
Company Number00194893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1924(100 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Richard John Beswick
StatusCurrent
Appointed28 March 2020(96 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMrs Judith Anne Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(98 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 South Drive South Drive
Upton
Wirral
CH49 6LA
Wales
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(99 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr David Connor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(99 years, 3 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameDr Dominic Cliff
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(99 years, 3 months after company formation)
Appointment Duration1 year
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Simon Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(99 years, 3 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMrs Jacqueline Jefferies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(100 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Noel Fagan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(100 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Julian Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(100 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr John Alphonsus Crosby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(100 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameKenneth Alfred Allan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1993)
RoleChartered Accountant
Correspondence AddressBrackenridge
Dalesway
Heswall
Merseyside
L60 4RU
Director NameMr Philip George Bargery
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(67 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressJesmond Hooton Road
Willaston
South Wirral
Merseyside
L64 1SL
Director NameMr Peter Bee
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1995)
RoleRetired
Correspondence Address22 Wirral Mount
West Kirby
Wirral
Merseyside
L48 6EW
Secretary NameMr Trevor David Michael Bacon
NationalityBritish
StatusResigned
Appointed15 April 1991(67 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 1999)
RoleCompany Director
Correspondence AddressClavis 96 Meols Drive
West Kirby
Wirral
Merseyside
L48 5DB
Director NamePhilip Mervin Bailey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(72 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 1998)
RoleInsurance Broker
Correspondence Address2 Ashway
Gayton
Wirral
Merseyside
L60 3RD
Director NameMr Christopher James Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(74 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2001)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Road
Wirral
Merseyside
CH48 5EZ
Wales
Director NameWilliam Michael Barton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(75 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchbroom Farr Hall Road
Heswall
Wirral
Merseyside
CH60 4SD
Wales
Director NamePhilip Thomas Bailey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(75 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleSales Manager
Correspondence Address14 Bennets Lane
Wirral
Merseyside
L47 7AZ
Secretary NameMichael John Passey
NationalityBritish
StatusResigned
Appointed28 June 1999(75 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressBodelwy
Abbey Road, Rhuddlan
Rhyl
Clwyd
LL18 5RG
Wales
Director NameAndrew James Almond
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(76 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2004)
RoleSolicitor
Correspondence Address114 Caldy Road
Caldy
Merseyside
CH48 1LW
Wales
Secretary NameMs Gail Marie Copple
NationalityBritish
StatusResigned
Appointed20 April 2000(76 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 March 2020)
RoleSecretary
Correspondence Address289 Telegraph Road
Heswall
Wirral
Merseyside
CH60 6RN
Wales
Director NamePhillip Thomas Bailey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(79 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2004)
RoleArea Sales Manager
Correspondence Address14 Bennets Lane
Meols
Wirral
CH47 7AZ
Wales
Director NameMr Philip Mervyn Bailey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(80 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGors Olchi
Pant Du Road Eryrys
Mold
CH7 4DD
Wales
Director NameAnnabel Margaret Barton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(81 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 March 2006)
RoleCompany Director
Correspondence AddressInchbroom Farr Hall Road
Heswall
Wirral
Merseyside
L60 4SD
Director NameMrs Elizabeth Mary Almond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(84 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 March 2009)
RoleHousewife
Correspondence Address114 Caldy Road
Caldy
Merseyside
CH48 1LW
Wales
Director NameMr Simon Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(85 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 March 2013)
RoleManaging Director Carpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Melloncroft Drive West
Caldy
Wirral
CH48 2JD
Wales
Director NameMr Peter William Birch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(86 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMrs June Cash
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(86 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceWales
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Richard John Beswick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(90 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address171 Brookdale Avenue South
Wirral
Merseyside
CH49 1SR
Wales
Director NameMrs Gillian Marguerite Burrows
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(91 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr John Allan Bickerstaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(92 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Keith William Ackerley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2019(95 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2023)
RoleRetired Credit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales

Contact

Websitecaldygolfclub.co.uk
Telephone01821 001651
Telephone regionKinrossie

Location

Registered AddressLinks Hey Road
Caldy
Wirral
CH48 1NB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£904,976
Gross Profit£702,558
Net Worth£1,577,141
Cash£5,762
Current Liabilities£750,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Charges

25 January 2023Delivered on: 27 January 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property caldy golf club LTD., Links hey road, wirral CH48 1NB;. Freehold property land lying to south of gleneagles park, mereworth, caldy and freehold property land lying south east of links hey road, caldy.
Outstanding
8 July 2022Delivered on: 18 July 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
29 October 2008Delivered on: 5 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
29 October 2008Delivered on: 5 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at caldy wirral merseyside t/no MS467113 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
29 September 2006Delivered on: 11 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the south east of links hey road caldy wirral t/no ms 151598. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 January 2023Delivered on: 31 January 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The part as edged and hatched red on the plan of freehold known as rose cottage, station road, thurstaston, wirral CH61 0HL.
Outstanding
23 April 1993Delivered on: 29 April 1993
Satisfied on: 11 July 2002
Persons entitled:
W.R.Alexander
W.Roxburgh
J.S.Lawson
D.F.Simpson

Classification: Legal mortgage
Secured details: £80,000.
Particulars: The caldy golf course and clubhouse links hey road wirral merseyside.
Fully Satisfied
31 August 1988Delivered on: 21 September 1988
Satisfied on: 11 July 2002
Persons entitled:
W.R.Alexander
W.Roxburgh
J.S.Lawson
D.F.Simpson
James Stewart Lawson
Sir William Giles Newsom Walker
David Francis Simpson Willis Roxburgh.

Classification: Legal mortgage
Secured details: £50,000.
Particulars: The golf course & club house at caldy golf club, wirral, merseyside.
Fully Satisfied
29 October 1980Delivered on: 12 November 1980
Persons entitled: Wilsons Brewery Limited

Classification: Further charge
Secured details: £3,000 and any other monies that may become owing by the company account current for goods supplied or otherwise.
Particulars: All the property described in the legal charge dated 5/3/79.
Fully Satisfied
16 July 1973Delivered on: 31 July 1973
Satisfied on: 4 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those several pieces or parcels of land situate at caldy cheshire containing in the whole 127 acres 3 roods or thereabouts together with all buildings now erected or in course of erection thereon as comprised in a conveyance date 2-11-71.
Fully Satisfied

Filing History

13 May 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr David Connor on 6 April 2023 (2 pages)
31 March 2023Termination of appointment of Jonathan Howard Henry Mounsey as a director on 25 March 2023 (1 page)
31 March 2023Appointment of Mr Simon Barnes as a director on 27 March 2023 (2 pages)
31 March 2023Termination of appointment of John Alphonsus Crosby as a director on 25 March 2023 (1 page)
31 March 2023Appointment of Mr John Alphonsus Crosby as a director on 27 March 2023 (2 pages)
31 March 2023Termination of appointment of Keith William Ackerley as a director on 25 March 2023 (1 page)
31 March 2023Termination of appointment of David Crinson as a director on 25 March 2023 (1 page)
31 March 2023Appointment of Doctor Dominic Cliff as a director on 27 March 2023 (2 pages)
31 March 2023Appointment of Mr Benjamin Mark Humpage as a director on 27 March 2023 (2 pages)
31 March 2023Appointment of Mr David Connor as a director on 27 March 2023 (2 pages)
31 March 2023Termination of appointment of David Alexander Robertson Reid as a director on 25 March 2023 (1 page)
31 March 2023Termination of appointment of Gordon Alan Fair as a director on 25 March 2023 (1 page)
31 January 2023Registration of charge 001948930010, created on 25 January 2023 (15 pages)
27 January 2023Registration of charge 001948930009, created on 25 January 2023 (13 pages)
15 November 2022Appointment of Mrs Judith Anne Jackson as a director on 2 November 2022 (2 pages)
10 November 2022Termination of appointment of Julia Mary Prestt as a director on 1 November 2022 (1 page)
13 October 2022Memorandum and Articles of Association (14 pages)
18 July 2022Registration of charge 001948930008, created on 8 July 2022 (20 pages)
13 May 2022Appointment of Mr Jonathan Howard Henry Mounsey as a director on 9 May 2022 (2 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
6 April 2022Appointment of Mr Adrian James Patterson as a director on 26 March 2022 (2 pages)
6 April 2022Termination of appointment of Ian Richard Widdowson as a director on 26 March 2022 (1 page)
6 April 2022Termination of appointment of Christopher Stuart Litherland as a director on 26 March 2022 (1 page)
6 April 2022Appointment of Mr John Alphonsus Crosby as a director on 28 March 2022 (2 pages)
6 April 2022Termination of appointment of John Alphonsus Crosby as a director on 26 March 2022 (1 page)
24 February 2022Satisfaction of charge 7 in full (1 page)
9 November 2021Termination of appointment of Julie Anne Whitton Hayman as a director on 2 November 2021 (1 page)
9 November 2021Appointment of Mrs Valerie Margaret Hoppins as a director on 2 November 2021 (2 pages)
3 November 2021Satisfaction of charge 5 in full (1 page)
3 November 2021Satisfaction of charge 6 in full (1 page)
27 April 2021Accounts for a small company made up to 31 December 2020 (19 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Phillip Andrew Osborne as a director on 11 June 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr John Alphonsus Crosby on 1 August 2019 (2 pages)
29 March 2020Termination of appointment of Gail Marie Copple as a secretary on 28 March 2020 (1 page)
29 March 2020Appointment of Dr John Stewart as a director on 28 March 2020 (2 pages)
29 March 2020Appointment of Mr Richard John Beswick as a secretary on 28 March 2020 (2 pages)
29 March 2020Termination of appointment of Paul Morris Mickle as a director on 28 March 2020 (1 page)
19 November 2019Termination of appointment of Barbara Ann Lewis as a director on 5 November 2019 (1 page)
19 November 2019Appointment of Mrs Julia Mary Prestt as a director on 5 November 2019 (2 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2019Memorandum and Articles of Association (14 pages)
18 July 2019Full accounts made up to 31 December 2018 (18 pages)
20 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Peter William Heighway Stafford as a director on 30 March 2019 (1 page)
2 April 2019Termination of appointment of Jonathan Howard Henry Mounsey as a director on 30 March 2019 (1 page)
2 April 2019Appointment of Mr David Crinson as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr David Alexander Robertson Reid as a director on 30 March 2019 (2 pages)
2 April 2019Termination of appointment of Geoffrey Sloan as a director on 30 March 2019 (1 page)
2 April 2019Termination of appointment of David Crinson as a director on 30 March 2019 (1 page)
2 April 2019Appointment of Mr Gordon Alan Fair as a director on 30 March 2019 (2 pages)
2 April 2019Appointment of Mr Keith William Ackerley as a director on 30 March 2019 (2 pages)
2 April 2019Appointment of Mr Christopher Stuart Litherland as a director on 30 March 2019 (2 pages)
9 November 2018Termination of appointment of Andrea May Findlay as a director on 6 November 2018 (1 page)
9 November 2018Appointment of Mrs Julie Anne Whitton Hayman as a director on 6 November 2018 (2 pages)
10 August 2018Full accounts made up to 31 December 2017 (22 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Phillip Andrew Osborne as a director on 24 March 2018 (2 pages)
29 March 2018Termination of appointment of David Alexander Robertson Reid as a director on 24 March 2018 (1 page)
29 March 2018Appointment of Mr Jonathan Howard Henry Mounsey as a director on 26 March 2018 (2 pages)
29 March 2018Termination of appointment of Phillip Andrew Osborne as a director on 24 March 2018 (1 page)
29 March 2018Appointment of Mr Ian Richard Widdowson as a director on 24 March 2018 (2 pages)
29 March 2018Termination of appointment of John Allan Bickerstaffe as a director on 24 March 2018 (1 page)
29 March 2018Appointment of Mr John Alphonsus Crosby as a director on 24 March 2018 (2 pages)
29 March 2018Termination of appointment of Jonathan Howard Henry Mounsey as a director on 24 March 2018 (1 page)
7 December 2017Appointment of Mr Phillip Andrew Osborne as a director on 18 September 2017 (2 pages)
7 December 2017Appointment of Mrs Barbara Ann Lewis as a director on 7 November 2017 (2 pages)
7 December 2017Appointment of Mr Phillip Andrew Osborne as a director on 18 September 2017 (2 pages)
7 December 2017Termination of appointment of Gillian Marguerite Burrows as a director on 7 November 2017 (1 page)
7 December 2017Termination of appointment of Gillian Marguerite Burrows as a director on 7 November 2017 (1 page)
7 December 2017Appointment of Mrs Barbara Ann Lewis as a director on 7 November 2017 (2 pages)
25 May 2017Full accounts made up to 31 December 2016 (19 pages)
25 May 2017Full accounts made up to 31 December 2016 (19 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
7 April 2017Appointment of Mr David Crinson as a director on 25 March 2017 (2 pages)
7 April 2017Appointment of Mr David Crinson as a director on 25 March 2017 (2 pages)
7 April 2017Appointment of Mr Paul Morris Mickle as a director on 25 March 2017 (2 pages)
7 April 2017Termination of appointment of David Crinson as a director on 25 March 2017 (1 page)
7 April 2017Termination of appointment of David Crinson as a director on 25 March 2017 (1 page)
7 April 2017Appointment of Mr Paul Morris Mickle as a director on 25 March 2017 (2 pages)
7 April 2017Termination of appointment of Michael Lawrence Hayman as a director on 25 March 2017 (1 page)
7 April 2017Termination of appointment of Michael Lawrence Hayman as a director on 25 March 2017 (1 page)
31 January 2017Appointment of Mrs Andrea May Findlay as a director on 1 November 2016 (2 pages)
31 January 2017Appointment of Mrs Andrea May Findlay as a director on 1 November 2016 (2 pages)
30 January 2017Termination of appointment of Gillian Rosemary Chesham as a director on 1 November 2016 (1 page)
30 January 2017Termination of appointment of Gillian Rosemary Chesham as a director on 1 November 2016 (1 page)
2 August 2016Termination of appointment of Julian Laurence Wood as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Julian Laurence Wood as a director on 1 August 2016 (1 page)
7 June 2016Appointment of Mr David Crinson as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr David Crinson as a director on 23 May 2016 (2 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Annual return made up to 15 April 2016 no member list (7 pages)
9 May 2016Annual return made up to 15 April 2016 no member list (7 pages)
22 March 2016Appointment of Mr John Allan Bickerstaffe as a director on 19 March 2016 (2 pages)
22 March 2016Appointment of Mr John Allan Bickerstaffe as a director on 19 March 2016 (2 pages)
21 March 2016Termination of appointment of William Frederick Soutar Neillie as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Malcolm Read Pennington as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of William Frederick Soutar Neillie as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Derek Wyn Jones as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of David Martin Tuomey as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Malcolm Read Pennington as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of David Martin Tuomey as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Derek Wyn Jones as a director on 19 March 2016 (1 page)
1 February 2016Appointment of Mr David Alexander Robertson Reid as a director on 26 November 2015 (2 pages)
1 February 2016Appointment of Mr David Alexander Robertson Reid as a director on 26 November 2015 (2 pages)
18 November 2015Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages)
18 November 2015Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page)
18 November 2015Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages)
18 November 2015Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page)
18 November 2015Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages)
18 November 2015Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 April 2015Annual return made up to 15 April 2015 no member list (8 pages)
26 April 2015Annual return made up to 15 April 2015 no member list (8 pages)
24 April 2015Appointment of Mr Peter William Heighway Stafford as a director on 28 March 2015 (2 pages)
24 April 2015Appointment of Mr Peter William Heighway Stafford as a director on 28 March 2015 (2 pages)
21 April 2015Termination of appointment of Philip Richard William Whitehurst as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Roland Peter Wilcox as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Peter William Birch as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Neil Wilson as a director on 28 March 2015 (1 page)
21 April 2015Appointment of Dr William Frederick Soutar Neillie as a director on 30 March 2015 (2 pages)
21 April 2015Termination of appointment of Peter William Birch as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Richard John Beswick as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Neil Wilson as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Richard John Beswick as a director on 28 March 2015 (1 page)
21 April 2015Appointment of Dr William Frederick Soutar Neillie as a director on 30 March 2015 (2 pages)
21 April 2015Termination of appointment of William Frederick Soutar Neillie as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of Philip Richard William Whitehurst as a director on 28 March 2015 (1 page)
21 April 2015Appointment of Mr Michael Lawrence Hayman as a director on 28 March 2015 (2 pages)
21 April 2015Appointment of Mr Michael Lawrence Hayman as a director on 28 March 2015 (2 pages)
21 April 2015Termination of appointment of Roland Peter Wilcox as a director on 28 March 2015 (1 page)
21 April 2015Termination of appointment of William Frederick Soutar Neillie as a director on 28 March 2015 (1 page)
20 November 2014Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page)
20 November 2014Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page)
20 November 2014Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page)
20 November 2014Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages)
20 November 2014Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages)
1 May 2014Termination of appointment of Robert Diprose as a director (1 page)
1 May 2014Termination of appointment of William Neillie as a director (1 page)
1 May 2014Appointment of Mr Philip Richard Wiliam Whitehurst as a director (2 pages)
1 May 2014Appointment of Dr William Frederick Soutar Neillie as a director (2 pages)
1 May 2014Appointment of Mr Philip Richard Wiliam Whitehurst as a director (2 pages)
1 May 2014Termination of appointment of Richard Beswick as a director (1 page)
1 May 2014Annual return made up to 15 April 2014 no member list (10 pages)
1 May 2014Appointment of Mr Malcolm Read Pennington as a director (2 pages)
1 May 2014Annual return made up to 15 April 2014 no member list (10 pages)
1 May 2014Appointment of Mr Jonathan Howard Henry Mounsey as a director (2 pages)
1 May 2014Appointment of Mr Richard John Beswick as a director (2 pages)
1 May 2014Termination of appointment of Richard Beswick as a director (1 page)
1 May 2014Termination of appointment of William Neillie as a director (1 page)
1 May 2014Termination of appointment of Philip Whitehurst as a director (1 page)
1 May 2014Termination of appointment of Philip Whitehurst as a director (1 page)
1 May 2014Appointment of Mr Malcolm Read Pennington as a director (2 pages)
1 May 2014Appointment of Mr Jonathan Howard Henry Mounsey as a director (2 pages)
1 May 2014Appointment of Mr Richard John Beswick as a director (2 pages)
1 May 2014Appointment of Dr William Frederick Soutar Neillie as a director (2 pages)
1 May 2014Termination of appointment of Robert Diprose as a director (1 page)
9 December 2013Termination of appointment of Penelope Hall as a director (1 page)
9 December 2013Appointment of Mrs Shiela Agnes Ferguson Wylie as a director (2 pages)
9 December 2013Appointment of Mr Derek Wyn Jones as a director (2 pages)
9 December 2013Appointment of Mr Derek Wyn Jones as a director (2 pages)
9 December 2013Appointment of Mrs Shiela Agnes Ferguson Wylie as a director (2 pages)
9 December 2013Termination of appointment of Penelope Hall as a director (1 page)
14 May 2013Annual return made up to 15 April 2013 no member list (7 pages)
14 May 2013Annual return made up to 15 April 2013 no member list (7 pages)
12 May 2013Appointment of Dr William Frederick Soutar Neillie as a director (2 pages)
12 May 2013Termination of appointment of Jeffrey Kozer as a director (1 page)
12 May 2013Appointment of Mr Richard John Beswick as a director (2 pages)
12 May 2013Termination of appointment of Simon Barnes as a director (1 page)
12 May 2013Termination of appointment of Philip Bailey as a director (1 page)
12 May 2013Appointment of Mr Neil Wilson as a director (2 pages)
12 May 2013Termination of appointment of Philip Bailey as a director (1 page)
12 May 2013Termination of appointment of Christopher Davies as a director (1 page)
12 May 2013Appointment of Dr William Frederick Soutar Neillie as a director (2 pages)
12 May 2013Termination of appointment of Jeffrey Kozer as a director (1 page)
12 May 2013Termination of appointment of Peter Humphrey as a director (1 page)
12 May 2013Termination of appointment of Peter Humphrey as a director (1 page)
12 May 2013Appointment of Mr Neil Wilson as a director (2 pages)
12 May 2013Termination of appointment of Christopher Davies as a director (1 page)
12 May 2013Termination of appointment of Simon Barnes as a director (1 page)
12 May 2013Appointment of Mr Richard John Beswick as a director (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Full accounts made up to 31 December 2012 (20 pages)
22 February 2013Memorandum and Articles of Association (13 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2013Memorandum and Articles of Association (13 pages)
28 January 2013Appointment of Mrs Wendy Anne Simm as a director (2 pages)
28 January 2013Appointment of Mrs Wendy Anne Simm as a director (2 pages)
21 December 2012Termination of appointment of Heather Wood as a director (1 page)
21 December 2012Termination of appointment of Heather Wood as a director (1 page)
21 December 2012Appointment of Mr Philip Mervyn Bailey as a director (2 pages)
21 December 2012Appointment of Mr Philip Mervyn Bailey as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
15 May 2012Annual return made up to 15 April 2012 no member list (10 pages)
15 May 2012Annual return made up to 15 April 2012 no member list (10 pages)
23 April 2012Appointment of Mr Robert James Diprose as a director (2 pages)
23 April 2012Appointment of Mr Robert James Diprose as a director (2 pages)
21 April 2012Termination of appointment of Neil Wilson as a director (1 page)
21 April 2012Termination of appointment of Ian Free as a director (1 page)
21 April 2012Termination of appointment of Derek Jones as a director (1 page)
21 April 2012Termination of appointment of Neil Wilson as a director (1 page)
21 April 2012Termination of appointment of David Reid as a director (1 page)
21 April 2012Termination of appointment of Derek Jones as a director (1 page)
21 April 2012Termination of appointment of David Reid as a director (1 page)
21 April 2012Termination of appointment of Ian Free as a director (1 page)
29 January 2012Appointment of Mr David Martin Tuomey as a director (2 pages)
29 January 2012Appointment of Mr David Martin Tuomey as a director (2 pages)
29 January 2012Appointment of Mrs Penelope Anne Hall as a director (2 pages)
29 January 2012Termination of appointment of June Cash as a director (1 page)
29 January 2012Termination of appointment of June Cash as a director (1 page)
29 January 2012Appointment of Mrs Penelope Anne Hall as a director (2 pages)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
26 May 2011Appointment of Mr Derek Wyn Jones as a director (2 pages)
26 May 2011Appointment of Mr Derek Wyn Jones as a director (2 pages)
5 May 2011Termination of appointment of Roland Wilcox as a director (1 page)
5 May 2011Appointment of Mrs June Cash as a director (2 pages)
5 May 2011Appointment of Dr Peter Ronald David Humphrey as a director (2 pages)
5 May 2011Annual return made up to 15 April 2011 no member list (12 pages)
5 May 2011Appointment of Dr Peter Ronald David Humphrey as a director (2 pages)
5 May 2011Annual return made up to 15 April 2011 no member list (12 pages)
5 May 2011Appointment of Mrs June Cash as a director (2 pages)
5 May 2011Termination of appointment of Roland Wilcox as a director (1 page)
4 May 2011Appointment of Mr Roland Peter Wilcox as a director (2 pages)
4 May 2011Appointment of Mr Roland Peter Wilcox as a director (2 pages)
3 May 2011Appointment of Mr Roland Peter Wilcox as a director (2 pages)
3 May 2011Termination of appointment of Jennifer Hurst as a director (1 page)
3 May 2011Appointment of Mr Roland Peter Wilcox as a director (2 pages)
3 May 2011Termination of appointment of Michael Hayman as a director (1 page)
3 May 2011Termination of appointment of Michael Hayman as a director (1 page)
3 May 2011Termination of appointment of Jennifer Hurst as a director (1 page)
14 February 2011Appointment of Mrs Heather Wood as a director (2 pages)
14 February 2011Appointment of Mr Peter William Birch as a director (2 pages)
14 February 2011Appointment of Mr Peter William Birch as a director (2 pages)
14 February 2011Appointment of Mrs Heather Wood as a director (2 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Annual subscription/appoint officers 02/12/2010
(14 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Annual subscription/appoint officers 02/12/2010
(14 pages)
25 May 2010Full accounts made up to 31 December 2009 (19 pages)
25 May 2010Full accounts made up to 31 December 2009 (19 pages)
14 May 2010Appointment of Mr Philip Richard William Whitehurst as a director (2 pages)
14 May 2010Annual return made up to 15 April 2010 no member list (6 pages)
14 May 2010Annual return made up to 15 April 2010 no member list (6 pages)
14 May 2010Appointment of Mr Philip Richard William Whitehurst as a director (2 pages)
13 May 2010Director's details changed for Mr Jeffrey Albin Kozer on 15 April 2010 (2 pages)
13 May 2010Director's details changed for David Alexander Robertson Reid on 15 April 2010 (2 pages)
13 May 2010Director's details changed for David Alexander Robertson Reid on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Christopher David Davies on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Barnes on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Neil Wilson on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Simon Barnes on 15 April 2010 (2 pages)
13 May 2010Termination of appointment of Elizabeth Lanceley as a director (1 page)
13 May 2010Director's details changed for Ian Clifford Free on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Christopher David Davies on 15 April 2010 (2 pages)
13 May 2010Termination of appointment of Elizabeth Lanceley as a director (1 page)
13 May 2010Director's details changed for Michael Lawrence Hayman on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Jeffrey Albin Kozer on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Ian Clifford Free on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Michael Lawrence Hayman on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Neil Wilson on 15 April 2010 (2 pages)
11 February 2010Memorandum and Articles of Association (14 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2010Memorandum and Articles of Association (14 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2009Memorandum and Articles of Association (14 pages)
9 May 2009Memorandum and Articles of Association (14 pages)
17 April 2009Annual return made up to 15/04/09 (5 pages)
17 April 2009Annual return made up to 15/04/09 (5 pages)
16 April 2009Director's change of particulars / neil wilson / 16/04/2009 (1 page)
16 April 2009Secretary's change of particulars / gail copple / 15/04/2009 (1 page)
16 April 2009Director's change of particulars / neil wilson / 16/04/2009 (1 page)
16 April 2009Secretary's change of particulars / gail copple / 15/04/2009 (1 page)
15 April 2009Director appointed mrs elizabeth cicely lanceley (1 page)
15 April 2009Director appointed mrs elizabeth cicely lanceley (1 page)
14 April 2009Director appointed mr simon barnes (2 pages)
14 April 2009Director appointed mr simon barnes (2 pages)
14 April 2009Director appointed mr jeffrey albin kozer (2 pages)
14 April 2009Director appointed mr jeffrey albin kozer (2 pages)
14 April 2009Director appointed mr christopher david davies (1 page)
14 April 2009Director appointed mr christopher david davies (1 page)
8 April 2009Full accounts made up to 31 December 2008 (19 pages)
8 April 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Appointment terminated director david payne (1 page)
1 April 2009Appointment terminated director richard beswick (1 page)
1 April 2009Appointment terminated director john stanley (1 page)
1 April 2009Appointment terminated director john stanley (1 page)
1 April 2009Appointment terminated director malcolm pennington (1 page)
1 April 2009Appointment terminated director elizabeth almond (1 page)
1 April 2009Appointment terminated director elizabeth almond (1 page)
1 April 2009Appointment terminated director malcolm pennington (1 page)
1 April 2009Appointment terminated director david payne (1 page)
1 April 2009Appointment terminated director richard beswick (1 page)
19 March 2009Appointment terminated director adrian parr (1 page)
19 March 2009Appointment terminated director adrian parr (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 June 2008Full accounts made up to 31 December 2007 (16 pages)
16 June 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Annual return made up to 15/04/08 (5 pages)
11 June 2008Annual return made up to 15/04/08 (5 pages)
23 May 2008Director appointed mr neil wilson (1 page)
23 May 2008Director appointed mr neil wilson (1 page)
22 May 2008Appointment terminated director tom durband (1 page)
22 May 2008Director appointed mrs elizabeth mary almond (1 page)
22 May 2008Appointment terminated director christopher davies (1 page)
22 May 2008Appointment terminated director david roscow (1 page)
22 May 2008Appointment terminated director christopher davies (1 page)
22 May 2008Director appointed mrs elizabeth mary almond (1 page)
22 May 2008Appointment terminated director tom durband (1 page)
22 May 2008Appointment terminated director david roscow (1 page)
24 July 2007Annual return made up to 15/04/07 (3 pages)
24 July 2007Annual return made up to 15/04/07 (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (20 pages)
29 May 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Annual return made up to 15/04/06 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Annual return made up to 15/04/06 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director resigned (1 page)
21 August 2006Full accounts made up to 31 December 2005 (20 pages)
21 August 2006Full accounts made up to 31 December 2005 (20 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Annual return made up to 15/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Annual return made up to 15/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Full accounts made up to 31 December 2003 (20 pages)
20 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 2004Full accounts made up to 31 December 2003 (20 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Annual return made up to 15/04/03
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Full accounts made up to 31 December 2002 (20 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Full accounts made up to 31 December 2002 (20 pages)
24 April 2003Annual return made up to 15/04/03
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
23 April 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 2002Full accounts made up to 31 December 2001 (20 pages)
23 April 2002Full accounts made up to 31 December 2001 (20 pages)
23 April 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (19 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (19 pages)
30 May 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
5 June 2000Full accounts made up to 31 December 1999 (19 pages)
5 June 2000Full accounts made up to 31 December 1999 (19 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 May 2000Annual return made up to 15/04/00 (6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Annual return made up to 15/04/00 (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (15 pages)
26 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Annual return made up to 15/04/99
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Annual return made up to 15/04/99
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Full accounts made up to 31 December 1997 (15 pages)
22 April 1998Annual return made up to 15/04/98 (9 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 31 December 1997 (15 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 15/04/98 (9 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
17 March 1998Annual return made up to 15/04/97 (10 pages)
17 March 1998Annual return made up to 15/04/97 (10 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
4 March 1998Full accounts made up to 31 December 1996 (11 pages)
4 March 1998Full accounts made up to 31 December 1996 (11 pages)
22 December 1997Memorandum and Articles of Association (25 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Memorandum and Articles of Association (25 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1996Annual return made up to 15/04/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Annual return made up to 15/04/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
20 July 1995Annual return made up to 15/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
20 July 1995Annual return made up to 15/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
4 January 1924Certificate of incorporation (1 page)
4 January 1924Certificate of incorporation (1 page)