Company NameBoughton Hall Cricket Club Limited(The)
Company StatusActive
Company Number00205749
CategoryPrivate Limited Company
Incorporation Date6 May 1925(99 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Ronald Fleet
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Boughton Hall Avenue
Chester
CH3 5EL
Wales
Director NameJeremy Hugh Jordan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(69 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address54 Shaftesbury Avenue
Vicars Cross
Chester
CH3 5LH
Wales
Director NameMr Steven James Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(74 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sorrel Close
Huntington
Chester
CH3 6SB
Wales
Director NameJohn Julian Naunton Legry
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(78 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Boundary Court
Tarvin Road
Chester
CH3 4ET
Wales
Director NameMr James William Law
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(80 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion View 24 Boughton Hall Avenue
Chester
CH3 5EL
Wales
Director NameMr Graham Lightfoot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(87 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleTelecomms Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Curzon Close
Chester
CH4 8AT
Wales
Director NameMr James William Alan Gillson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(88 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Hall Avenue
Chester
CH3 5EL
Wales
Director NameMr Philip John Tucker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(91 years, 11 months after company formation)
Appointment Duration7 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address1 Lupin Drive
Huntington
Chester
CH3 6SD
Wales
Director NameMr Harry Nicolas Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(91 years, 11 months after company formation)
Appointment Duration7 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address352 Hoole Lane
Hoole
Chester
CH2 3ES
Wales
Director NameMr David Edward Atkin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(92 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameMr Eric David Pritchard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(93 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crawford Close
Saighton
Chester
CH3 6BD
Wales
Director NameMr Ian Frazer Broady
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(95 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RolePartnership Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Celandine Close
Huntington
Chester
Cheshire
CH3 6DT
Wales
Director NameMr Alan James Robinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 April 2008)
RoleManufacturing Quality Coordinator
Correspondence Address60 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMr Paul Graeme Sparke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 1992)
RoleChemical Engineer
Correspondence Address2 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Director NameMr Geoffrey Philip Moss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 1999)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressSibbersfield Hall Farm
Sibbersfield Lane Churton
Chester
Cheshire
CH3 6LQ
Wales
Director NameMr Michael William Edward Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 October 2005)
RoleEstate Agent
Correspondence AddressPlatts Lane Cottage
Hatton Heath
Chester
Cheshire
CH3 9AN
Wales
Director NameMr Robin Wynford Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 September 2002)
RoleSolicitor
Correspondence Address14 Belgrave Road
Chester
Cheshire
CH3 5SB
Wales
Director NameMr James Philip Hoggard Campey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 January 2008)
RoleRetired
Correspondence Address8 Old Hall Court
Ashton
Chester
Cheshire
CH3 8BS
Wales
Director NameMr Roger Maddock Cash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 September 2002)
RoleRetired
Correspondence AddressTaquaral
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameAlan Hague Coleman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 December 1993)
RoleBusiness Planning Manager
Correspondence Address17 Kent Close
Bromborough
Wirral
Merseyside
L63 0EF
Director NameMr Frank Edward Philip Darlington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Filkins Lane
Boughton
Chester
Cheshire
CH3 5EJ
Wales
Director NameMr Eric Leslie Dean
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 September 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address22 Darlington Crescent
Saughall
Chester
Cheshire
CH1 6DB
Wales
Secretary NameMr Roger Maddock Cash
NationalityBritish
StatusResigned
Appointed17 November 1991(66 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressTaquaral
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Robert Ian Maloney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(68 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Drive
Belgrave Park
Chester
Cheshire
CH4 7EL
Wales
Director NameMr Alan Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(68 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Lodge Durton Lane
Broughton
Preston
Lancashire
PR3 5LE
Director NameAndrew Leigh Chamberlain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(68 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 October 2006)
RoleSales Director
Correspondence AddressThe Old Smithy Shay Lane
Hampdenheath
Malpas
Cheshire
CH4 9DS
Wales
Director NameBrian Maitland Gresty
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(72 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 21 January 2020)
RoleSports Dealer
Country of ResidenceEngland
Correspondence Address33 Maytree Avenue
Vicars Cross
Chester
Cheshire
CH3 5HG
Wales
Director NamePhillip David Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(74 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 January 2018)
RoleBt
Country of ResidenceEngland
Correspondence AddressThe Wickets 32 Boughton Hall Avenue
Boughton
Chester
CH3 5EL
Wales
Secretary NameRoger Maxwell Miln
NationalityBritish
StatusResigned
Appointed08 July 1999(74 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address3 Boughton Hall Drive
Great Boughton
Chester
Cheshire
CH3 5QG
Wales
Director NameRoger Maxwell Miln
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(77 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2009)
RoleRetired Solicitor
Correspondence Address3 Boughton Hall Drive
Great Boughton
Chester
Cheshire
CH3 5QG
Wales
Director NameJohn Melvyn Iles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(77 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3b Kings Buildings
King Street
Chester
CH1 2AJ
Wales
Director NameMr Gary James Stephan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(81 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 August 2014)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 1761 Building
City Walls Road
Chester
CH1 2NY
Wales
Director NameRowland Henry Ritzema
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(82 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cross Green
Upton
Chester
Cheshire
CH2 1QR
Wales
Director NameMichele Angelo Apollonio
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(84 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence AddressElm Bank Chester Road
Broughton
Chester
Flintshire
CH4 0DT
Wales
Secretary NameGary James Stephan
NationalityBritish
StatusResigned
Appointed29 October 2009(84 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressApartment 7 1761 Building
City Walls Road
Chester
CH1 2NY
Wales

Contact

Websiteboughtonhall.co.uk

Location

Registered AddressBoughton Hall Avenue
Chester
CH3 5EL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

21 at £1Executors Of A.a. Tatler
5.17%
Ordinary
20 at £1Executors Of J.d.m. Corbett
4.93%
Ordinary
18 at £1John Colin Stockton
4.43%
Ordinary
15 at £1Executors Of K.s.b. Lucking
3.69%
Ordinary
15 at £1R.w. Jones
3.69%
Ordinary
13 at £1E.l. Jones
3.20%
Ordinary
11 at £1W.h.r. Jones
2.71%
Ordinary
10 at £1B.e. Jones
2.46%
Ordinary
10 at £1D.p. Frost
2.46%
Ordinary
10 at £1Executors Of H.d. Roberts
2.46%
Ordinary
10 at £1J.s. Frost
2.46%
Ordinary
9 at £1Executors Of W.j. Raven
2.22%
Ordinary
76 at £1Reverend Canon R.h Hack
18.72%
Ordinary
6 at £1Executors Of E. Roberts
1.48%
Ordinary
6 at £1Executors Of P.c. Lucking
1.48%
Ordinary
5 at £1A. Coleman & P. Coleman
1.23%
Ordinary
5 at £1A. Roberts
1.23%
Ordinary
5 at £1A.j. Robinson
1.23%
Ordinary
5 at £1E.l. Dean
1.23%
Ordinary
5 at £1Executors Of J. Henshall
1.23%
Ordinary
5 at £1Executors Of J.a. Mulvey
1.23%
Ordinary
5 at £1Executors Of J.e. Bester
1.23%
Ordinary
5 at £1Executors Of K.w.l. Starkie
1.23%
Ordinary
5 at £1Executors Of L. Hales
1.23%
Ordinary
5 at £1F. Wright
1.23%
Ordinary
5 at £1G.h. Salmon
1.23%
Ordinary
5 at £1J.i. Reidford
1.23%
Ordinary
5 at £1J.p.h. Campey
1.23%
Ordinary
5 at £1K.g.h. Cooke
1.23%
Ordinary
5 at £1Mr Roger Maddock Cash
1.23%
Ordinary
5 at £1Mrs H.e. Fleet
1.23%
Ordinary
5 at £1Mrs S.m. Jones
1.23%
Ordinary
5 at £1P.g. Sparke
1.23%
Ordinary
5 at £1W.g. Antrobus
1.23%
Ordinary
4 at £1Executors Of M. Dodd & Executors Of W. Dodd
0.99%
Ordinary
4 at £1R.p. Read
0.99%
Ordinary
3 at £1Executors Of T. Sansom
0.74%
Ordinary
3 at £1M.f. Smith
0.74%
Ordinary
3 at £1R.i. Maloney
0.74%
Ordinary
3 at £1R.m. Miln
0.74%
Ordinary
2 at £1A. Rothwell
0.49%
Ordinary
2 at £1B.m. Gresty
0.49%
Ordinary
2 at £1C.r. Fleet
0.49%
Ordinary
2 at £1D.h. Gibson
0.49%
Ordinary
2 at £1E.r. Buck
0.49%
Ordinary
2 at £1G. Vernon
0.49%
Ordinary
2 at £1Graham Lightfoot
0.49%
Ordinary
2 at £1J.h. Jordan
0.49%
Ordinary
2 at £1J.j.n. Legry
0.49%
Ordinary
2 at £1James William Law
0.49%
Ordinary
2 at £1P.d. Evans
0.49%
Ordinary
2 at £1Rowland Henry Ritzema
0.49%
Ordinary
2 at £1S.j. Smith
0.49%
Ordinary
1 at £1A.s. Cowlin
0.25%
Ordinary
1 at £1Executors Of A.d. Pate
0.25%
Ordinary
1 at £1Executors Of A.m. Wheeler
0.25%
Ordinary
1 at £1Executors Of A.r. Slater
0.25%
Ordinary
1 at £1Executors Of A.s. Dagger
0.25%
Ordinary
1 at £1Executors Of C. Waterfall
0.25%
Ordinary
1 at £1Executors Of G.a. Carr
0.25%
Ordinary
1 at £1Executors Of H.i. Richmond
0.25%
Ordinary
1 at £1Executors Of H.r. Parry
0.25%
Ordinary
1 at £1Executors Of M. Brooking
0.25%
Ordinary
1 at £1Executors Of R.d. Nicklin
0.25%
Ordinary
1 at £1Executors Of S.j. Shepheard
0.25%
Ordinary
1 at £1Executors Of W. Morris
0.25%
Ordinary
1 at £1Executors Of W.b. Nolan
0.25%
Ordinary
1 at £1Executors Of W.j. Kendrick
0.25%
Ordinary

Financials

Year2014
Net Worth£573,112
Cash£169,717
Current Liabilities£17,036

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 January 1975Delivered on: 20 January 1975
Persons entitled: Watney Marn (North) LTD.

Classification: Legal charge
Secured details: £9,00 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise.
Particulars: Premises situate off boughton hall avenue great boughton chester.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
18 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
19 January 2022Purchase of own shares. (3 pages)
17 January 2022Cancellation of shares. Statement of capital on 11 November 2021
  • GBP 406
(4 pages)
13 January 2022Termination of appointment of Alan Douglas Turner as a director on 11 November 2021 (1 page)
11 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (8 pages)
12 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 408
(3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (8 pages)
24 February 2021Appointment of Mr Ian Frazer Broady as a director on 11 February 2021 (2 pages)
28 January 2021Director's details changed for Mr Steven James Smith on 27 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Graham Lightfoot on 27 January 2021 (2 pages)
28 January 2021Director's details changed for John Julian Naunton Legry on 27 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Christopher Ronald Fleet on 27 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Alan Douglas Turner on 27 January 2021 (2 pages)
28 January 2021Director's details changed for Mr David Edward Atkin on 27 January 2021 (2 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Brian Maitland Gresty as a director on 21 January 2020 (1 page)
22 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Appointment of Mr Eric David Pritchard as a director on 10 January 2019 (2 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 October 2018Director's details changed for Jeremy Hugh Jordan on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Christopher Ronald Fleet on 12 October 2018 (2 pages)
12 October 2018Director's details changed for John Julian Naunton Legry on 12 October 2018 (2 pages)
11 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
28 September 2018Appointment of Mr Harry Nicolas Harrison as a director on 2 April 2017 (2 pages)
24 September 2018Appointment of Mr Philip John Tucker as a director on 2 April 2017 (2 pages)
20 September 2018Director's details changed for John Julian Naunton Legry on 20 September 2018 (2 pages)
8 September 2018Appointment of Mr David Edward Atkin as a director on 6 September 2017 (2 pages)
8 September 2018Appointment of Mr Alan Douglas Turner as a director on 2 April 2017 (2 pages)
16 January 2018Termination of appointment of Phillip David Evans as a director on 4 January 2018 (1 page)
16 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 406
(16 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 406
(16 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 May 2015Termination of appointment of Graham Stuart Vernon as a director on 2 November 2014 (2 pages)
13 May 2015Termination of appointment of Graham Stuart Vernon as a director on 2 November 2014 (2 pages)
13 May 2015Termination of appointment of Graham Stuart Vernon as a director on 2 November 2014 (2 pages)
12 December 2014Termination of appointment of Gary James Stephan as a secretary on 28 August 2014 (1 page)
12 December 2014Termination of appointment of Gary James Stephan as a director on 28 August 2014 (1 page)
12 December 2014Termination of appointment of Gary James Stephan as a secretary on 28 August 2014 (1 page)
12 December 2014Termination of appointment of Gary James Stephan as a director on 28 August 2014 (1 page)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 406
(17 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 406
(17 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 408
(19 pages)
28 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 408
(19 pages)
27 December 2013Termination of appointment of Rowland Ritzema as a director (1 page)
27 December 2013Termination of appointment of Rowland Ritzema as a director (1 page)
27 December 2013Termination of appointment of Eric Dean as a director (1 page)
27 December 2013Appointment of Mr James William Alan Gillson as a director (2 pages)
27 December 2013Appointment of Mr James William Alan Gillson as a director (2 pages)
27 December 2013Termination of appointment of Eric Dean as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 September 2013Appointment of Mr Graham Stuart Vernon as a director (2 pages)
27 September 2013Termination of appointment of Frank Darlington as a director (1 page)
27 September 2013Termination of appointment of Frank Darlington as a director (1 page)
27 September 2013Appointment of Mr Graham Stuart Vernon as a director (2 pages)
27 September 2013Appointment of Mr Graham Lightfoot as a director (2 pages)
27 September 2013Termination of appointment of John Iles as a director (1 page)
27 September 2013Termination of appointment of John Iles as a director (1 page)
27 September 2013Appointment of Mr Graham Lightfoot as a director (2 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (20 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (20 pages)
4 December 2012Termination of appointment of Michele Apollonio as a director (1 page)
4 December 2012Director's details changed for John Julian Naunton Legry on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Steven James Smith on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Jeremy Hugh Jordan on 1 September 2012 (2 pages)
4 December 2012Termination of appointment of Michele Apollonio as a director (1 page)
4 December 2012Director's details changed for Jeremy Hugh Jordan on 1 September 2012 (2 pages)
4 December 2012Director's details changed for John Julian Naunton Legry on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Steven James Smith on 1 September 2012 (2 pages)
4 December 2012Director's details changed for John Julian Naunton Legry on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Jeremy Hugh Jordan on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Steven James Smith on 1 September 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (21 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (21 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Secretary's details changed for Gary James Stephan on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Frank Edward Philip Darlington on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Rowland Henry Ritzema on 17 October 2010 (2 pages)
6 December 2010Director's details changed for James William Law on 17 November 2010 (2 pages)
6 December 2010Director's details changed for John Julian Naunton Legry on 17 November 2010 (2 pages)
6 December 2010Secretary's details changed for Gary James Stephan on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Brian Maitland Gresty on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Frank Edward Philip Darlington on 17 November 2010 (2 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (21 pages)
6 December 2010Director's details changed for Steven James Smith on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Eric Leslie Dean on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Gary James Stephan on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Steven James Smith on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Brian Maitland Gresty on 17 November 2010 (2 pages)
6 December 2010Director's details changed for John Julian Naunton Legry on 17 November 2010 (2 pages)
6 December 2010Director's details changed for James William Law on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Christopher Ronald Fleet on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Jeremy Hugh Jordan on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Eric Leslie Dean on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Phillip David Evans on 17 November 2010 (2 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (21 pages)
6 December 2010Director's details changed for Rowland Henry Ritzema on 17 October 2010 (2 pages)
6 December 2010Director's details changed for Phillip David Evans on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Christopher Ronald Fleet on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Jeremy Hugh Jordan on 17 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Gary James Stephan on 17 November 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Termination of appointment of James Campey as a director (1 page)
1 March 2010Termination of appointment of Alan Robinson as a director (1 page)
1 March 2010Termination of appointment of James Campey as a director (1 page)
1 March 2010Termination of appointment of Alan Robinson as a director (1 page)
3 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (29 pages)
3 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (29 pages)
16 December 2009Appointment of Gary James Stephan as a secretary (3 pages)
16 December 2009Termination of appointment of Roger Miln as a secretary (2 pages)
16 December 2009Termination of appointment of Roger Miln as a director (2 pages)
16 December 2009Appointment of Michaele Angelo Apollonio as a director (3 pages)
16 December 2009Appointment of Gary James Stephan as a secretary (3 pages)
16 December 2009Termination of appointment of Roger Miln as a director (2 pages)
16 December 2009Appointment of Michaele Angelo Apollonio as a director (3 pages)
16 December 2009Termination of appointment of Roger Miln as a secretary (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 December 2008Return made up to 17/11/08; full list of members (17 pages)
16 December 2008Return made up to 17/11/08; full list of members (17 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
14 January 2008Return made up to 17/11/07; no change of members (11 pages)
14 January 2008Return made up to 17/11/07; no change of members (11 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(37 pages)
9 January 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(37 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 December 2005Return made up to 17/11/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Return made up to 17/11/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
21 December 2005New director appointed (2 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 December 2004Return made up to 17/11/04; no change of members (13 pages)
23 December 2004Return made up to 17/11/04; no change of members (13 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 March 2004Return made up to 17/11/02; full list of members (29 pages)
22 March 2004Return made up to 17/11/02; full list of members (29 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
18 February 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
18 February 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
28 November 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
28 November 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 17/11/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2002Return made up to 17/11/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 December 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2000Return made up to 17/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Return made up to 17/11/99; full list of members (19 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 17/11/99; full list of members (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (4 pages)
2 December 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 17/11/97; change of members (10 pages)
19 December 1997Return made up to 17/11/97; change of members (10 pages)
19 December 1997New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 December 1996Return made up to 17/11/96; full list of members (12 pages)
18 December 1996Return made up to 17/11/96; full list of members (12 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
6 May 1925Incorporation (23 pages)
6 May 1925Incorporation (23 pages)