Company NameCongleton Lawn Tennis Club Limited
Company StatusActive
Company Number00218833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1927(97 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Lonsdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(64 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Congleton Edge
Congleton
Cheshire
CW12 3NA
Director NameAndrew Roy Giltrap
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(76 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Masefield Way
Sandbach
Cheshire
CW11 3ZJ
Director NameIan Walker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(76 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByways 18 Church Lane
Scholar Green
Cheshire
ST7 3QQ
Director NameMrs Helen Shaw Dyson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(81 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressObb Acre Cottage Brookhouse Green
Smallwood
Sandbach
Cheshire
CW11 2XE
Director NameMrs Lindsay Ruth Newton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(88 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMiss Eileen Patricia Grigg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(91 years, 3 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Nicholas Fraser Wilkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(93 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMrs Kerry Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(93 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Robbie Andrew McNinch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(94 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Matthew Parker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(95 years, 3 months after company formation)
Appointment Duration2 years
RolePostman
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Raymond Paul Masson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(95 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Alexander Burton
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 2 months after company formation)
Appointment Duration24 years (resigned 16 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Newlyn Avenue
Congleton
Cheshire
CW12 3AX
Director NameDr John Ernest Doe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 2 months after company formation)
Appointment Duration30 years (resigned 22 March 2021)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NamePeter Joseph Graham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2006)
RoleRetired
Correspondence Address1 Brownlow Hall Mews
Brownlow
Congleton
Cheshire
CW12 4TJ
Secretary NameMrs Marion Elizabeth Doe
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 26 May 2019)
RoleCompany Director
Correspondence Address25 Walnut Rise
Congleton
CW12 4JY
Director NameMr Christopher Jeffries
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(65 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleSalesman
Correspondence Address102 Marriott Road
Wheslock
Crewe
Cheshire
Director NameMrs June Bowyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(65 years, 2 months after company formation)
Appointment Duration25 years (resigned 13 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Boundary Lane
Mossley
Congleton
CW12 3JA
Director NameMrs Lynne Dean
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(65 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1993)
RoleTeacher
Correspondence Address4 Ivyhouse Road
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6RF
Director NameMr David Jackson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 March 2010)
RoleRetired
Correspondence Address176 Biddulph Road
Congleton
Cheshire
CW12 3LS
Director NameMr Ivan Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(70 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Drive
Congleton
Cheshire
CW12 4JB
Director NameAntony Kinsey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(71 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 March 2001)
RoleIndependent Financial Adviser
Correspondence AddressCrossfields Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UY
Director NameRobert Harvey Bowyer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(72 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Priory Close
Mossley
Congleton
Cheshire
CW12 3JL
Director NameRuth Marion Barton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(76 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2005)
RoleTeacher
Correspondence Address17 Norfolk Road
Congleton
Cheshire
CW12 1PA
Director NameMr Ivan Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(76 years, 2 months after company formation)
Appointment Duration12 years (resigned 16 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Drive
Congleton
Cheshire
CW12 4JB
Director NameMr Ian Charles Collins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(80 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 March 2010)
RoleNational Accounts Manager
Country of ResidenceEngland
Correspondence Address30a Linksway
Congleton
Cheshire
CW12 3BS
Director NameMiss Louise Davies
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(81 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 March 2011)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Heath Avenue
Congleton
Cheshire
CW12 2HJ
Director NameMr Shaun Brammeld
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(84 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 March 2013)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address25 Walnut Rise
Congleton
CW12 4JY
Director NameMr Richard McCarthy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(86 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 March 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Walnut Rise
Congleton
CW12 4JY
Director NameMr Matthew Frost
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(88 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Walnut Rise
Congleton
CW12 4JY
Director NameMr Christopher Wayne Clowes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(88 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 March 2016)
RoleCeo Payroll Company
Country of ResidenceUnited Kingdom
Correspondence Address15a John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr James William Clemens
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(91 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMr Wilson Joseph Buckley
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(91 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 April 2019)
RolePostman
Country of ResidenceEngland
Correspondence Address25 Walnut Rise
Congleton
CW12 4JY
Director NameDr Peter Charles Dallow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
Director NameMrs Jane Lesley Cummins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(93 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ

Contact

Telephone01260 277624
Telephone regionCongleton

Location

Registered Address18 Church Lane
Scholar Green
Stoke-On-Trent
ST7 3QQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Financials

Year2014
Net Worth£302,957
Cash£62,675
Current Liabilities£1,745

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

7 December 1981Delivered on: 10 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and tennis courts off fountain street, congleton, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1927Delivered on: 1 June 1927
Classification: Series of debentures
Outstanding
9 February 1927Delivered on: 24 May 1927
Persons entitled:
E.A. Plant
Miss E.L. Whiston

Classification: Mortgage
Secured details: Sterling pounds 600.
Particulars: Land off fountain st. Congelton chester.
Outstanding

Filing History

19 January 2021Termination of appointment of James William Clemens as a director on 18 January 2021 (1 page)
17 November 2020Registered office address changed from 25 Walnut Rise Congleton CW12 4JY to 18 Church Lane Scholar Green Stoke-on-Trent ST7 3QQ on 17 November 2020 (1 page)
17 November 2020Director's details changed for Dr John Ernest Doe on 17 November 2020 (2 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 March 2020Appointment of Mrs Kerry Hall as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Jane Lesley Cummins as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Nicholas Fraser Wilkins as a director on 10 March 2020 (2 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
5 June 2019Termination of appointment of Marion Elizabeth Doe as a secretary on 26 May 2019 (1 page)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 April 2019Notification of a person with significant control statement (2 pages)
11 April 2019Termination of appointment of Emma Jane Walton as a director on 11 April 2019 (1 page)
11 April 2019Cessation of Marion Elizabeth Doe as a person with significant control on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Wilson Joseph Buckley as a director on 11 April 2019 (1 page)
11 April 2019Appointment of Dr Peter Charles Dallow as a director on 11 April 2019 (2 pages)
11 April 2019Cessation of John Ernest Doe as a person with significant control on 11 April 2019 (1 page)
11 April 2019Appointment of Mr Simon Peter Mccasey as a director on 11 April 2019 (2 pages)
11 April 2019Cessation of Ian Walker as a person with significant control on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Jane Tyler as a director on 11 April 2019 (1 page)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
17 April 2018Termination of appointment of Mark Richard Smith as a director on 16 April 2018 (1 page)
17 April 2018Appointment of Mr Wilson Joseph Buckley as a director on 16 April 2018 (2 pages)
17 April 2018Appointment of Miss Eileen Patricia Grigg as a director on 16 April 2018 (2 pages)
17 April 2018Appointment of Mr James William Clemens as a director on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Sam Mark Norfolk as a director on 16 April 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 April 2017Appointment of Mr Sam Mark Norfolk as a director on 13 March 2017 (2 pages)
5 April 2017Appointment of Mr Sam Mark Norfolk as a director on 13 March 2017 (2 pages)
20 March 2017Termination of appointment of June Bowyer as a director on 13 March 2017 (1 page)
20 March 2017Termination of appointment of June Bowyer as a director on 13 March 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 14 April 2016 no member list (10 pages)
18 April 2016Annual return made up to 14 April 2016 no member list (10 pages)
22 March 2016Appointment of Mrs Emma Jane Walton as a director on 14 March 2016 (2 pages)
22 March 2016Appointment of Mrs Emma Jane Walton as a director on 14 March 2016 (2 pages)
21 March 2016Termination of appointment of Christopher Wayne Clowes as a director on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Christopher Wayne Clowes as a director on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Matthew Frost as a director on 14 March 2016 (1 page)
21 March 2016Director's details changed for Craig Robinson on 14 March 2016 (2 pages)
21 March 2016Director's details changed for Craig Robinson on 14 March 2016 (2 pages)
21 March 2016Termination of appointment of Matthew Frost as a director on 14 March 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Termination of appointment of Alexander Burton as a director on 16 March 2015 (1 page)
21 April 2015Appointment of Mr Chris Clowes as a director on 16 March 2015 (2 pages)
21 April 2015Appointment of Mr Matthew Frost as a director on 16 March 2015 (2 pages)
21 April 2015Appointment of Mr Chris Clowes as a director on 16 March 2015 (2 pages)
21 April 2015Termination of appointment of Richard Mccarthy as a director on 16 March 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 no member list (13 pages)
21 April 2015Termination of appointment of Ivan Davies as a director on 16 March 2015 (1 page)
21 April 2015Appointment of Mr Matthew Frost as a director on 16 March 2015 (2 pages)
21 April 2015Appointment of Mrs Lindsay Ruth Newton as a director on 16 March 2015 (2 pages)
21 April 2015Termination of appointment of Alexander Burton as a director on 16 March 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 no member list (13 pages)
21 April 2015Termination of appointment of Richard Mccarthy as a director on 16 March 2015 (1 page)
21 April 2015Appointment of Mrs Lindsay Ruth Newton as a director on 16 March 2015 (2 pages)
21 April 2015Termination of appointment of Ivan Davies as a director on 16 March 2015 (1 page)
21 April 2015Termination of appointment of Kirsty Woodward as a director on 16 March 2015 (1 page)
21 April 2015Termination of appointment of Kirsty Woodward as a director on 16 March 2015 (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 14 April 2014 no member list (14 pages)
14 April 2014Annual return made up to 14 April 2014 no member list (14 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (14 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (14 pages)
24 April 2013Director's details changed for Mrs June Bowyer on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs June Bowyer on 20 April 2013 (2 pages)
9 April 2013Appointment of Mr Mark Richard Smith as a director (2 pages)
9 April 2013Appointment of Mr Mark Richard Smith as a director (2 pages)
9 April 2013Appointment of Mr Richard Mccarthy as a director (2 pages)
9 April 2013Appointment of Mr Richard Mccarthy as a director (2 pages)
4 April 2013Termination of appointment of Shaun Brammeld as a director (1 page)
4 April 2013Termination of appointment of Shaun Brammeld as a director (1 page)
21 June 2012Director's details changed for Dr John Ernest Doe on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Dr John Ernest Doe on 21 June 2012 (2 pages)
20 June 2012Director's details changed for Dr John Ernest Doe on 19 June 2012 (2 pages)
20 June 2012Director's details changed for Dr John Ernest Doe on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 31 Somerset Close Congleton Cheshire CW12 1SG on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 31 Somerset Close Congleton Cheshire CW12 1SG on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Mrs Marion Elizabeth Doe on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Mrs Marion Elizabeth Doe on 19 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 14 April 2012 no member list (15 pages)
16 April 2012Annual return made up to 14 April 2012 no member list (15 pages)
14 April 2012Appointment of Miss Kirsty Woodward as a director (2 pages)
14 April 2012Termination of appointment of Mark Smith as a director (1 page)
14 April 2012Appointment of Miss Kirsty Woodward as a director (2 pages)
14 April 2012Termination of appointment of Mark Smith as a director (1 page)
29 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 May 2011Appointment of Mr Shaun Brammeld as a director (2 pages)
10 May 2011Appointment of Mrs Jane Tyler as a director (2 pages)
10 May 2011Appointment of Mrs Jane Tyler as a director (2 pages)
10 May 2011Annual return made up to 14 April 2011 no member list (15 pages)
10 May 2011Appointment of Mr Shaun Brammeld as a director (2 pages)
10 May 2011Annual return made up to 14 April 2011 no member list (15 pages)
20 April 2011Termination of appointment of Louise Davies as a director (1 page)
20 April 2011Termination of appointment of Matthew Parker as a director (1 page)
20 April 2011Termination of appointment of Louise Davies as a director (1 page)
20 April 2011Termination of appointment of Matthew Parker as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
15 April 2010Director's details changed for Mr Matthew Parker on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Mark Richard Smith on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 no member list (8 pages)
15 April 2010Director's details changed for Craig Robinson on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Helen Shaw Dyson on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs June Bowyer on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Walker on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Ivan Davies on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Miss Louise Davies on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Alexander Burton on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Miss Louise Davies on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Helen Shaw Dyson on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Walker on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 no member list (8 pages)
15 April 2010Director's details changed for Mr Mark Richard Smith on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Lonsdale on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Andrew Roy Giltrap on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Craig Robinson on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Lonsdale on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Matthew Parker on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Alexander Burton on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Ivan Davies on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Andrew Roy Giltrap on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs June Bowyer on 14 April 2010 (2 pages)
19 March 2010Appointment of Mr Peter Jocelyn Walshaw as a director (2 pages)
19 March 2010Appointment of Mr Peter Jocelyn Walshaw as a director (2 pages)
17 March 2010Termination of appointment of David Jackson as a director (1 page)
17 March 2010Termination of appointment of Ian Collins as a director (1 page)
17 March 2010Termination of appointment of Ian Collins as a director (1 page)
17 March 2010Termination of appointment of David Jackson as a director (1 page)
27 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 April 2009Director appointed mr matthew parker (1 page)
20 April 2009Annual return made up to 14/04/09 (6 pages)
20 April 2009Appointment terminated director valerie sims (1 page)
20 April 2009Director appointed mr matthew parker (1 page)
20 April 2009Appointment terminated director valerie sims (1 page)
20 April 2009Annual return made up to 14/04/09 (6 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 May 2008Director appointed mrs helen shaw dyson (1 page)
16 May 2008Director appointed miss louise davies (1 page)
16 May 2008Annual return made up to 14/04/08 (6 pages)
16 May 2008Director appointed mr mark richard smith (1 page)
16 May 2008Director appointed mrs helen shaw dyson (1 page)
16 May 2008Director appointed miss louise davies (1 page)
16 May 2008Annual return made up to 14/04/08 (6 pages)
16 May 2008Director appointed mr mark richard smith (1 page)
14 April 2008Appointment terminated director robert bowyer (1 page)
14 April 2008Appointment terminated director robert bowyer (1 page)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Annual return made up to 14/04/07 (3 pages)
19 April 2007Annual return made up to 14/04/07 (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 May 2006Director resigned (1 page)
4 May 2006Annual return made up to 14/04/06 (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Annual return made up to 14/04/06 (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
27 May 2005Annual return made up to 14/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
27 May 2005Annual return made up to 14/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
12 May 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (1 page)
9 May 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (1 page)
9 May 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2003New director appointed (1 page)
24 April 2002Annual return made up to 14/04/02 (6 pages)
24 April 2002Full accounts made up to 31 December 2001 (21 pages)
24 April 2002Annual return made up to 14/04/02 (6 pages)
24 April 2002Full accounts made up to 31 December 2001 (21 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Annual return made up to 14/04/01
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Annual return made up to 14/04/01
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Full accounts made up to 31 December 1997 (14 pages)
18 April 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
14 May 1997Annual return made up to 14/04/97
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
14 May 1997Annual return made up to 14/04/97
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
3 April 1996Annual return made up to 14/04/96 (6 pages)
3 April 1996Annual return made up to 14/04/96 (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 June 1995Annual return made up to 14/04/95 (6 pages)
6 June 1995Annual return made up to 14/04/95 (6 pages)