Company NameWirral Golf Club Limited
DirectorsKeith Edward Mollan and Eric Griffiths
Company StatusActive
Company Number00231413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1928(95 years, 11 months ago)
Previous NameWirral Ladies' Golf Club,Limited(The)

Business Activity

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

Directors

Secretary NameMrs Sharon Ann Pulford
NationalityBritish
StatusCurrent
Appointed13 October 2008(80 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMr Keith Edward Mollan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2019(90 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Prenton
CH43 6TS
Wales
Director NameMr Eric Griffiths
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(91 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameElizabeth Jane Dale
NationalityBritish
StatusResigned
Appointed24 March 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1993)
RolePharmacist
Correspondence AddressGreen Lane Farm Green Lane
Davenham
Northwich
Cheshire
CW9 8HX
Director NameMrs Marjorie Forrest
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1993)
RoleHousewife
Correspondence Address34 Oakridge Road
Spital
Wirral
Merseyside
L62 2AS
Director NameMrs Olwen Ackers
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1993)
RoleHousewife
Correspondence Address2 Blaydon Walk
Birkenhead
Merseyside
L43 6TT
Secretary NameMrs Doreen Pamela Cranston-Miller
NationalityBritish
StatusResigned
Appointed24 March 1992(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address5 Wethersfield House
Wethersfield Road Noctorum
Birkenhead
Merseyside
L43 9UW
Director NameMrs Sylvia Griffiths
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 1995)
RoleCompany Director
Correspondence AddressWoodland House
1 Westwood Road
Birkenhead
Merseyside
L43 9RG
Director NameMrs Nora Winifred Burford
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(64 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address2 Sandridge Road
Pensby
Wirral
Merseyside
L61 8RZ
Secretary NameChristine Piper
NationalityBritish
StatusResigned
Appointed25 January 1994(65 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address7 Euston Grove
Oxton
Birkenhead Wirral
Merseyside
L43 4TY
Secretary NameAmanda Jane Bailey
NationalityBritish
StatusResigned
Appointed11 September 1995(67 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 1996)
RoleCompany Director
Correspondence Address318 New Chester Road
Port Sunlight
Wirral
Merseyside
L62 4RH
Director NameJanet Muriel Ashwell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 1998)
RoleRetired
Correspondence Address20 Dalmorton Road
Wallasey
Merseyside
L45 1LF
Director NameAgnes Pauline Forsyth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 1998)
RoleRetired
Correspondence Address15 Nelson Drive
Pensby
Wirral
Merseyside
L61 5UL
Director NameElizabeth Dale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 1998)
RolePharmacist
Correspondence AddressGreenacre St Davids Lane
Noctorum
Birkenhead
Merseyside
L43 9UD
Director NameElizabeth Eaton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(67 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 March 1997)
RoleRetired
Correspondence Address8 The Garth Penthouse
Waterford Road
Birkenhead
Merseyside
L43 6US
Secretary NameDavid Paul Kelly
NationalityBritish
StatusResigned
Appointed25 March 1996(67 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1996)
RoleSecretary
Correspondence AddressDale Cottage Newport Road
Hinstock
Market Drayton
Salop
TF9 2TH
Director NameKathleen Martha Dalton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(67 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 1996)
RoleRetired
Correspondence Address17 Moor Way
Wirral
Merseyside
L60 2TX
Secretary NameJean Margaret Capper
NationalityBritish
StatusResigned
Appointed19 July 1996(68 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence Address1 Roman Road
Bebington
Wirral
Merseyside
L63 6HS
Secretary NameSusan Headford
NationalityBritish
StatusResigned
Appointed09 September 1996(68 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address20 Garswood Close
Moreton
Wirral
CH46 3SF
Wales
Director NameBeryl Black
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(68 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 March 1998)
RoleCompany Director
Correspondence AddressHeath Moor Beacon Lane
Heswall
Wirral
Merseyside
L60 0DG
Director NameMary Carragher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1998(69 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2002)
RoleSinging Teacher
Correspondence Address35 Kinnerton Close
Moreton
Wirral
Merseyside
CH46 6HT
Wales
Director NameIan Arnott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(71 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2003)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressWillowbank 21 Howbeck Road
Oxton
Prenton
Merseyside
CH43 6TD
Wales
Director NameChristine Carmichael
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(72 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2004)
RoleAdvertising Sales Manager
Correspondence Address6 Woodbank Park
Oxton
Birkenhead
Merseyside
CH43 9WN
Wales
Director NameRoy Gott
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(74 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2006)
RoleRetired
Correspondence Address37 Fairview Road
Prenton
Merseyside
CH43 5UJ
Wales
Director NameJayne Helen Hallett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(76 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHomewood
26 Stanley Avenue Higher Bebington
Wirral
Merseyside
CH63 5QF
Wales
Director NameMrs Sheila Copeland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(82 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 March 2015)
RoleRadiology Nurse
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMrs Julia Gibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(82 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMr Malcolm Terrence Barrett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(82 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMr Michael Robert Copeland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(85 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2017)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMr Geoffrey Elliott Dale
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(85 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMr Paul William Asher
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(87 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Director NameMrs Karen Joyce Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(88 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Bidston Road
Prenton
Wirral
CH43 6TS
Wales
Director NameMr Stuart Aspden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(88 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Bidston Road
Prenton
Wirral
CH43 6TS
Wales
Director NameMr Jeffrey Edwin Green
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2019(90 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Bidston Road
Prenton
CH43 6TS
Wales

Contact

Telephone0151 6522468
Telephone regionLiverpool

Location

Registered Address93 Bidston Road
Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£597,608
Net Worth£196,122
Cash£1,580
Current Liabilities£181,575

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

30 December 2015Delivered on: 30 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 August 1994Delivered on: 13 August 1994
Persons entitled: Lloyds 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: F/H property k/a the wirral ladies golf club bidston road birkenhead merseyside with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1930Delivered on: 3 March 1930
Classification: A registered charge
Secured details: Amending document y from 23/07/1928 to 16/04/1929 £15,250.
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
13 July 2023Termination of appointment of Sharon Ann Pulford as a secretary on 13 July 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
16 March 2023Memorandum and Articles of Association (30 pages)
16 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2023Appointment of Mr John Andrew Dunning as a director on 6 March 2023 (2 pages)
9 March 2023Appointment of Mr Stephen Paul Fletcher as a director on 6 March 2023 (2 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Philip Arnold Spencer as a director on 7 March 2022 (1 page)
21 March 2022Termination of appointment of Stephen John Hellon as a director on 7 March 2022 (1 page)
4 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
10 August 2021Termination of appointment of Patricia Florance Spencer as a director on 2 August 2021 (1 page)
10 August 2021Termination of appointment of Bernadette Ann Heath as a director on 2 August 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
27 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 March 2020Appointment of Mrs Patricia Florance Spencer as a director on 7 March 2020 (2 pages)
25 March 2020Appointment of Mr Eric Griffiths as a director on 7 March 2020 (2 pages)
25 March 2020Termination of appointment of Jeffrey Edwin Green as a director on 7 March 2020 (1 page)
31 May 2019Termination of appointment of Paul William Asher as a director on 24 May 2019 (1 page)
29 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Jeffrey Edwin Green as a director on 9 March 2019 (2 pages)
14 March 2019Accounts for a small company made up to 31 December 2018 (22 pages)
14 March 2019Appointment of Mr Stephen John Hellon as a director on 9 March 2019 (2 pages)
14 March 2019Appointment of Mr Keith Edward Mollan as a director on 9 March 2019 (2 pages)
14 March 2019Appointment of Mrs Bernadette Ann Heath as a director on 9 March 2019 (2 pages)
14 March 2019Termination of appointment of Stuart Aspden as a director on 9 March 2019 (1 page)
27 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Daniel Kennedy as a director on 12 March 2018 (1 page)
26 March 2018Termination of appointment of Karen Joyce Edwards as a director on 10 March 2018 (1 page)
15 March 2018Accounts for a small company made up to 31 December 2017 (24 pages)
4 May 2017Termination of appointment of Helen Maria Mercer as a director on 11 March 2017 (1 page)
4 May 2017Termination of appointment of Valerie Murray as a director on 11 March 2017 (1 page)
4 May 2017Appointment of Mr Stuart Aspden as a director on 11 March 2017 (2 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
4 May 2017Appointment of Mr Daniel Kennedy as a director on 11 March 2017 (2 pages)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of Helen Maria Mercer as a director on 11 March 2017 (1 page)
4 May 2017Appointment of Mr Stuart Aspden as a director on 11 March 2017 (2 pages)
4 May 2017Termination of appointment of Valerie Murray as a director on 11 March 2017 (1 page)
4 May 2017Appointment of Mr Daniel Kennedy as a director on 11 March 2017 (2 pages)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
4 May 2017Termination of appointment of Valerie Murray as a director on 11 March 2017 (1 page)
4 May 2017Termination of appointment of Valerie Murray as a director on 11 March 2017 (1 page)
3 May 2017Termination of appointment of Geoffrey Elliott Dale as a director on 11 March 2017 (1 page)
3 May 2017Termination of appointment of Geoffrey Elliott Dale as a director on 11 March 2017 (1 page)
3 May 2017Appointment of Mr Philip Arnold Spencer as a director on 11 March 2017 (2 pages)
3 May 2017Termination of appointment of Michael Robert Copeland as a director on 3 March 2017 (1 page)
3 May 2017Appointment of Mrs Karen Joyce Edwards as a director on 11 March 2017 (2 pages)
3 May 2017Appointment of Mr Philip Arnold Spencer as a director on 11 March 2017 (2 pages)
3 May 2017Termination of appointment of Michael Robert Copeland as a director on 3 March 2017 (1 page)
3 May 2017Appointment of Mrs Karen Joyce Edwards as a director on 11 March 2017 (2 pages)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
15 March 2017Memorandum and Articles of Association (20 pages)
15 March 2017Memorandum and Articles of Association (20 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
6 May 2016Annual return made up to 24 March 2016 no member list (4 pages)
6 May 2016Secretary's details changed for Mr Peter Dudley Greville on 31 March 2016 (1 page)
6 May 2016Annual return made up to 24 March 2016 no member list (4 pages)
6 May 2016Secretary's details changed for Mr Peter Dudley Greville on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Bernadette Heath as a director on 14 March 2016 (1 page)
5 May 2016Appointment of Mrs Valerie Murray as a director on 15 March 2016 (2 pages)
5 May 2016Termination of appointment of Julia Gibson as a director on 15 March 2016 (1 page)
5 May 2016Appointment of Mr Paul William Asher as a director on 14 March 2016 (2 pages)
5 May 2016Appointment of Mrs Valerie Murray as a director on 15 March 2016 (2 pages)
5 May 2016Termination of appointment of Julia Gibson as a director on 15 March 2016 (1 page)
5 May 2016Appointment of Mr Paul William Asher as a director on 14 March 2016 (2 pages)
5 May 2016Termination of appointment of Bernadette Heath as a director on 14 March 2016 (1 page)
24 March 2016Full accounts made up to 31 December 2015 (23 pages)
24 March 2016Full accounts made up to 31 December 2015 (23 pages)
30 December 2015Registration of charge 002314130003, created on 30 December 2015 (42 pages)
30 December 2015Registration of charge 002314130003, created on 30 December 2015 (42 pages)
15 April 2015Termination of appointment of Sheila Copeland as a director on 16 March 2015 (1 page)
15 April 2015Termination of appointment of Sheila Copeland as a director on 16 March 2015 (1 page)
15 April 2015Annual return made up to 24 March 2015 no member list (4 pages)
15 April 2015Annual return made up to 24 March 2015 no member list (4 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
30 June 2014Appointment of Ms Helen Maria Mercer as a director (2 pages)
30 June 2014Appointment of Ms Helen Maria Mercer as a director (2 pages)
9 May 2014Appointment of Mr Geoffrey Elliott Dale as a director (2 pages)
9 May 2014Appointment of Mr Geoffrey Elliott Dale as a director (2 pages)
8 May 2014Appointment of Mr Michael Robert Copeland as a director (2 pages)
8 May 2014Appointment of Mr Michael Robert Copeland as a director (2 pages)
16 April 2014Termination of appointment of Malcolm Barrett as a director (1 page)
16 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
16 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
16 April 2014Termination of appointment of Malcolm Barrett as a director (1 page)
13 March 2014Full accounts made up to 31 December 2013 (31 pages)
13 March 2014Full accounts made up to 31 December 2013 (31 pages)
29 January 2014Termination of appointment of Walter Turnbull as a director (1 page)
29 January 2014Termination of appointment of Walter Turnbull as a director (1 page)
31 May 2013Appointment of Mr Walter Ian Turnbull as a director (2 pages)
31 May 2013Appointment of Mr Walter Ian Turnbull as a director (2 pages)
23 April 2013Annual return made up to 24 March 2013 no member list (4 pages)
23 April 2013Annual return made up to 24 March 2013 no member list (4 pages)
23 April 2013Termination of appointment of Stephen Wheeldon as a director (1 page)
23 April 2013Termination of appointment of Stephen Wheeldon as a director (1 page)
23 April 2013Termination of appointment of Geoffrey Marley as a director (1 page)
23 April 2013Termination of appointment of Geoffrey Marley as a director (1 page)
19 March 2013Full accounts made up to 31 December 2012 (21 pages)
19 March 2013Full accounts made up to 31 December 2012 (21 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
19 March 2012Full accounts made up to 31 December 2011 (19 pages)
19 March 2012Full accounts made up to 31 December 2011 (19 pages)
9 February 2012Appointment of Mrs Bernadette Heath as a director (2 pages)
9 February 2012Appointment of Mrs Bernadette Heath as a director (2 pages)
8 February 2012Appointment of Mrs Sheila Copeland as a director (2 pages)
8 February 2012Appointment of Mrs Sheila Copeland as a director (2 pages)
1 September 2011Appointment of Mr Malcolm Terrence Barrett as a director (2 pages)
1 September 2011Appointment of Ms Julia Gibson as a director (2 pages)
1 September 2011Appointment of Ms Julia Gibson as a director (2 pages)
1 September 2011Appointment of Mr Malcolm Terrence Barrett as a director (2 pages)
27 July 2011Memorandum and Articles of Association (21 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2011Memorandum and Articles of Association (21 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2011Annual return made up to 24 March 2011 no member list (3 pages)
3 May 2011Termination of appointment of Jayne Hallett as a director (1 page)
3 May 2011Annual return made up to 24 March 2011 no member list (3 pages)
3 May 2011Termination of appointment of Susan Shaw as a director (1 page)
3 May 2011Termination of appointment of Jayne Hallett as a director (1 page)
3 May 2011Termination of appointment of Susan Shaw as a director (1 page)
14 March 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2010Appointment of Mr Geoffrey Allan Marley as a director (2 pages)
6 May 2010Appointment of Mr Geoffrey Allan Marley as a director (2 pages)
28 April 2010Director's details changed for Stephen Noel Wheeldon on 15 January 2010 (2 pages)
28 April 2010Annual return made up to 24 March 2010 no member list (4 pages)
28 April 2010Director's details changed for Jayne Helen Hallett on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Jayne Helen Hallett on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Susan Jennifer Shaw on 15 January 2010 (2 pages)
28 April 2010Annual return made up to 24 March 2010 no member list (4 pages)
28 April 2010Director's details changed for Susan Jennifer Shaw on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Noel Wheeldon on 15 January 2010 (2 pages)
15 April 2010Termination of appointment of Janet Mills as a director (1 page)
15 April 2010Termination of appointment of Irene Lewis as a director (1 page)
15 April 2010Termination of appointment of Janet Mills as a director (1 page)
15 April 2010Termination of appointment of Allan Lee as a director (1 page)
15 April 2010Termination of appointment of Irene Lewis as a director (1 page)
15 April 2010Termination of appointment of Allan Lee as a director (1 page)
12 February 2010Full accounts made up to 31 December 2009 (22 pages)
12 February 2010Full accounts made up to 31 December 2009 (22 pages)
7 July 2009Director appointed jayne helen hallett (2 pages)
7 July 2009Director appointed jayne helen hallett (2 pages)
7 July 2009Director appointed susan jennifer shaw (2 pages)
7 July 2009Director appointed susan jennifer shaw (2 pages)
28 April 2009Appointment terminated director valerie murray (1 page)
28 April 2009Appointment terminated director janet killips (1 page)
28 April 2009Appointment terminated director janet killips (1 page)
28 April 2009Annual return made up to 24/03/09 (3 pages)
28 April 2009Appointment terminated director valerie murray (1 page)
28 April 2009Annual return made up to 24/03/09 (3 pages)
12 March 2009Full accounts made up to 31 December 2008 (20 pages)
12 March 2009Full accounts made up to 31 December 2008 (20 pages)
17 December 2008Director appointed irene elizabeth lewis (2 pages)
17 December 2008Director appointed irene elizabeth lewis (2 pages)
4 November 2008Secretary appointed peter dudley greville (2 pages)
4 November 2008Secretary appointed peter dudley greville (2 pages)
15 August 2008Appointment terminated secretary susan headford (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Annual return made up to 24/03/08 (3 pages)
15 August 2008Appointment terminated director jayne hallett (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from dormie 93 bidston road birkenhead merseyside CH43 6TS (1 page)
15 August 2008Appointment terminated secretary susan headford (1 page)
15 August 2008Annual return made up to 24/03/08 (3 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Registered office changed on 15/08/2008 from dormie 93 bidston road birkenhead merseyside CH43 6TS (1 page)
15 August 2008Appointment terminated director jayne hallett (1 page)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
12 March 2008Full accounts made up to 31 December 2007 (19 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2007Memorandum and Articles of Association (5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2007Memorandum and Articles of Association (5 pages)
21 March 2007Full accounts made up to 31 December 2006 (19 pages)
21 March 2007Full accounts made up to 31 December 2006 (19 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
23 March 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director resigned
(6 pages)
24 February 2006Full accounts made up to 31 December 2005 (19 pages)
24 February 2006Full accounts made up to 31 December 2005 (19 pages)
5 August 2005Auditor's resignation (1 page)
5 August 2005Auditor's resignation (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director resigned
(5 pages)
8 April 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (19 pages)
13 April 2004Full accounts made up to 31 December 2003 (19 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
3 May 2003Annual return made up to 24/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Annual return made up to 24/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2003Memorandum and Articles of Association (12 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Memorandum and Articles of Association (12 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2002Annual return made up to 24/03/02
  • 363(288) ‐ Director resigned
(5 pages)
15 March 2002Annual return made up to 24/03/02
  • 363(288) ‐ Director resigned
(5 pages)
11 March 2002Full accounts made up to 31 December 2001 (13 pages)
11 March 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 31 December 2000 (14 pages)
14 March 2001Full accounts made up to 31 December 2000 (14 pages)
31 March 2000Annual return made up to 24/03/00
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Annual return made up to 24/03/00
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
17 March 2000Full accounts made up to 31 December 1999 (14 pages)
17 March 2000Full accounts made up to 31 December 1999 (14 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Memorandum and Articles of Association (3 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Memorandum and Articles of Association (3 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
23 March 1999Annual return made up to 24/03/99 (6 pages)
23 March 1999Annual return made up to 24/03/99 (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1998Memorandum and Articles of Association (17 pages)
13 March 1998Memorandum and Articles of Association (17 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 24/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 24/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 March 1997Full accounts made up to 31 December 1996 (15 pages)
14 March 1997Full accounts made up to 31 December 1996 (15 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
4 April 1996Annual return made up to 24/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 1996Annual return made up to 24/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
21 March 1995Annual return made up to 24/03/95
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Annual return made up to 24/03/95
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1994Full accounts made up to 31 December 1993 (15 pages)
6 April 1994Full accounts made up to 31 December 1993 (15 pages)
2 April 1993Full accounts made up to 31 December 1992 (14 pages)
2 April 1993Full accounts made up to 31 December 1992 (14 pages)
15 April 1992Full accounts made up to 31 December 1991 (15 pages)
15 April 1992Full accounts made up to 31 December 1991 (15 pages)
25 April 1991Full accounts made up to 31 December 1990 (14 pages)
25 April 1991Full accounts made up to 31 December 1990 (14 pages)
19 April 1990Full accounts made up to 31 December 1989 (8 pages)
19 April 1990Full accounts made up to 31 December 1989 (8 pages)
24 April 1989Full accounts made up to 31 December 1988 (14 pages)
24 April 1989Full accounts made up to 31 December 1988 (14 pages)
19 April 1988Full accounts made up to 31 December 1987 (13 pages)
19 April 1988Full accounts made up to 31 December 1987 (13 pages)
6 April 1987Full accounts made up to 31 December 1986 (14 pages)
6 April 1987Full accounts made up to 31 December 1986 (14 pages)
3 April 1986Accounts made up to 31 December 1985 (14 pages)
3 April 1986Accounts made up to 31 December 1985 (14 pages)
9 March 1985Accounts made up to 31 December 1984 (14 pages)
9 March 1985Accounts made up to 31 December 1984 (14 pages)
7 April 1984Accounts made up to 31 December 1983 (14 pages)
7 April 1984Accounts made up to 31 December 1983 (14 pages)
2 September 1983Accounts made up to 31 December 1982 (4 pages)
2 September 1983Accounts made up to 31 December 1982 (4 pages)
23 March 1979Accounts made up to 31 December 1978 (4 pages)
23 March 1979Accounts made up to 31 December 1978 (4 pages)
23 March 1978Accounts made up to 31 December 1977 (4 pages)
23 March 1978Accounts made up to 31 December 1977 (4 pages)
13 May 1977Accounts made up to 31 December 1976 (4 pages)
13 May 1977Accounts made up to 31 December 1976 (4 pages)
30 April 1976Accounts made up to 31 December 1975 (4 pages)
30 April 1976Accounts made up to 31 December 1975 (4 pages)
7 April 1975Accounts made up to 31 December 1974 (4 pages)
7 April 1975Accounts made up to 31 December 1974 (4 pages)
4 April 1974Accounts made up to 31 December 2073 (4 pages)
4 April 1974Accounts made up to 31 December 2073 (4 pages)