Grappenhall
Warrington
WA4 2EG
Director Name | Mr Michael James Cunliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winmarleigh House Winmarleigh Street Warrington WA1 1NB |
Secretary Name | Mr Richard John Atkinson |
---|---|
Status | Current |
Appointed | 27 November 2023(92 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 91a Station Road Penketh Warrington WA5 2PQ |
Director Name | Mr Jon Lloyd Waldron |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2023(92 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director Designer Spaces Ltd 10613293 |
Country of Residence | England |
Correspondence Address | 19 Wood Lane Wood Lane Appleton Warrington Cheshire WA4 3DB |
Secretary Name | Mr Michael Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1950(18 years, 8 months after company formation) |
Appointment Duration | 70 years, 1 month (resigned 23 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Summerville Gardens Grappenhall Warrington WA4 2EG |
Secretary Name | Mr Harry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 18 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Director Name | Kenneth Leslie |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1992) |
Role | Retired |
Correspondence Address | Langland 37 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Director Name | Mr John Michael Donlan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Islay Cross Lane Grappenhall Warrington Cheshire WA4 2LR |
Director Name | Mr John Edward Churm |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Retired |
Correspondence Address | Cornerways 120 Heath Lane Croft Warrington Cheshire WA3 7DS |
Director Name | Mr William Cartwright |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Chartered Secretary |
Correspondence Address | 178 Liverpool Road Great Sankey Warrington Cheshire WA5 1QZ |
Director Name | Mr Douglas Asbury |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Manager |
Correspondence Address | 58 Birchdale Road Appleton Warrington Cheshire WA4 5AW |
Secretary Name | Mr Gordon Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(60 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 6 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Director Name | Raymond George Baines |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Hartswood Close Appleton Warrington WA4 5QZ |
Director Name | Jeffrey Patrick Brookes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 6 Hatfield Gardens Appleton Warrington WA4 5QJ |
Director Name | Mr Gordon Peers |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(61 years after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | Retired Company Director |
Correspondence Address | 6 Belvoir Road Walton Warrington Cheshire WA4 6PE |
Director Name | Mr Eli Gordon Hodkinson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2000) |
Role | Retired Director |
Correspondence Address | 67 Red Lane Appleton Warrington Cheshire WA4 5AL |
Secretary Name | Raymond George Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 5 Hartswood Close Appleton Warrington WA4 5QZ |
Director Name | Mr Gordon Robert Devlin |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1996) |
Role | Operations Manager |
Correspondence Address | 4 Gosling Road Croft Warrington WA3 7LN |
Director Name | Peter Jepson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1996) |
Role | Licensee |
Correspondence Address | 85 Blackcroft Avenue Barnton Northwich Cheshire CW8 4HP |
Director Name | Bryan Martin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(65 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 1997) |
Role | Clerk Of Works |
Correspondence Address | 50 Bakewell Road Burtonwood Warrington Merseyside WA5 4PA |
Director Name | Derek Bradshaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Manchester Road Woolston Warrington Cheshire WA1 4DE |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Peter Leonard Craven |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2003) |
Role | Retired Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellerton Close Parklands Widnes Cheshire WA8 4UQ |
Director Name | William Hilton Hinchliffe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(72 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newman Street Latchford Warrington Cheshire WA4 1TR |
Director Name | Mr Jeffrey Patrick Brookes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(74 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Holywell Drive Trinity Green Warrington WA1 2GG |
Director Name | Alan John Bristow |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pyecroft Road Warrington Cheshire WA5 3NF |
Director Name | Anthony Rowbottom |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2009) |
Role | Retired Eng |
Correspondence Address | 4 Briers Close Fearnhead Warrington Cheshire WA2 0DN |
Director Name | Mr Eric Drinkwater |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(77 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lordsfields Castletown Farndon Chester Cheshire CH3 6PF Wales |
Director Name | Mr Michael James Cunliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(81 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ribble Close Widnes Cheshire WA8 3YX |
Director Name | Mr David Hobbs |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Malvern Drive Altrincham WA14 4NQ |
Director Name | Mr Robert Michael Phillips |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winmarleigh House Winmarleigh Street Warrington WA1 1NB |
Secretary Name | Mr Robert Michael Phillips |
---|---|
Status | Resigned |
Appointed | 23 January 2020(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2023) |
Role | Company Director |
Correspondence Address | 14 Dalby Close Birchwood Warrington WA3 6TD |
Director Name | Mr Michael John Hamilton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chester Road Childer Thornton Ellesmere Port CH66 1QE Wales |
Director Name | Mr Nicholas Paul Delaney |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2023(91 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winmarleigh House Winmarleigh Street Warrington WA1 1NB |
Website | warringtonfreemasons.org.uk |
---|
Registered Address | Winmarleigh House Winmarleigh Street Warrington WA1 1NB |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3 at £5 | Jim Cartledge 7.89% Ordinary |
---|---|
3 at £5 | John Walsh 7.89% Ordinary |
2 at £5 | Alan Blackstone 5.26% Ordinary |
2 at £5 | David Brookes 5.26% Ordinary |
2 at £5 | Dennis Wilding 5.26% Ordinary |
2 at £5 | Ian Boardman 5.26% Ordinary |
2 at £5 | John Graham 5.26% Ordinary |
2 at £5 | John Simpson 5.26% Ordinary |
2 at £5 | Michael Hamilton 5.26% Ordinary |
2 at £5 | Norman Holliday 5.26% Ordinary |
2 at £5 | Peter Gore 5.26% Ordinary |
2 at £5 | Raymond Illingworth 5.26% Ordinary |
2 at £5 | William H. Hinchliffe 5.26% Ordinary |
1 at £5 | Eric Drinkwater 2.63% Ordinary |
1 at £5 | Geoffrey Pearce 2.63% Ordinary |
1 at £5 | Ian Rowan 2.63% Ordinary |
1 at £5 | John Michael Caldwell 2.63% Ordinary |
1 at £5 | Joseph Royle 2.63% Ordinary |
1 at £5 | Keith Young 2.63% Ordinary |
1 at £5 | Malcolm Alexander 2.63% Ordinary |
1 at £5 | Ray Leather 2.63% Ordinary |
1 at £5 | Stanley Churm 2.63% Ordinary |
1 at £5 | Walter Parton 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £760,158 |
Cash | £28,043 |
Current Liabilities | £48,832 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
1 September 1999 | Delivered on: 4 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of museum street warrington t/n-CH417616. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 July 1993 | Delivered on: 21 July 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
12 July 1993 | Delivered on: 21 July 1993 Persons entitled: Midland 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: Freehold land and property at the junction of winmarleigh street and hanover street warrington cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 January 2024 | Director's details changed for Mr Jon Lloyd Waldron on 2 January 2024 (2 pages) |
29 December 2023 | Termination of appointment of Nicholas Paul Delaney as a director on 24 December 2023 (1 page) |
29 December 2023 | Appointment of Mr Jon Lloyd Waldron as a director on 24 December 2023 (2 pages) |
29 December 2023 | Termination of appointment of Keith Edward Young as a director on 29 December 2023 (1 page) |
28 November 2023 | Appointment of Mr Richard John Atkinson as a secretary on 27 November 2023 (2 pages) |
23 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
25 April 2023 | Appointment of Mr Nicholas Paul Delaney as a director on 19 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Robert Michael Phillips as a secretary on 20 March 2023 (1 page) |
21 March 2023 | Termination of appointment of Robert Michael Phillips as a director on 20 March 2023 (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
8 September 2022 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
10 August 2022 | Termination of appointment of Michael John Hamilton as a director on 26 July 2022 (1 page) |
21 April 2022 | Appointment of Mr Michael James Cunliffe as a director on 20 April 2022 (2 pages) |
19 March 2022 | Termination of appointment of David Hobbs as a director on 14 March 2022 (1 page) |
3 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (13 pages) |
28 July 2020 | Appointment of Mr Michael John Hamilton as a director on 28 July 2020 (2 pages) |
3 April 2020 | Termination of appointment of Michael James Cunliffe as a director on 30 March 2020 (1 page) |
7 February 2020 | Notification of a person with significant control statement (2 pages) |
30 January 2020 | Appointment of Mr Robert Michael Phillips as a secretary on 23 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Michael Arthur Williams as a secretary on 23 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Robert Michael Phillips as a director on 23 January 2020 (2 pages) |
29 January 2020 | Cessation of Michael Arthur Williams as a person with significant control on 23 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Eric Drinkwater as a director on 23 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 November 2017 | Audited abridged accounts made up to 31 May 2017 (17 pages) |
7 November 2017 | Audited abridged accounts made up to 31 May 2017 (17 pages) |
1 August 2017 | Appointment of Mr David Hobbs as a director on 27 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Hobbs as a director on 27 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Hilton Hinchliffe as a director on 25 May 2017 (1 page) |
1 August 2017 | Termination of appointment of William Hilton Hinchliffe as a director on 25 May 2017 (1 page) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Michael Arthur Williams on 14 July 2012 (2 pages) |
4 January 2016 | Director's details changed for Michael Arthur Williams on 14 July 2012 (2 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
26 September 2015 | Registered office address changed from The Masonic Hall Winmarleigh St Warrington WA1 1NB to Winmarleigh House Winmarleigh Street Warrington WA1 1NB on 26 September 2015 (1 page) |
26 September 2015 | Registered office address changed from The Masonic Hall Winmarleigh St Warrington WA1 1NB to Winmarleigh House Winmarleigh Street Warrington WA1 1NB on 26 September 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 February 2015 | Termination of appointment of Alan John Bristow as a director on 26 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Alan John Bristow as a director on 26 February 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages) |
20 January 2015 | Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages) |
20 January 2015 | Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Keith Edward Young on 2 October 2009 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Keith Edward Young on 2 October 2009 (2 pages) |
20 January 2015 | Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages) |
20 January 2015 | Director's details changed for Keith Edward Young on 2 October 2009 (2 pages) |
20 January 2015 | Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2013 | Appointment of Mr Michael James Cunliffe as a director (2 pages) |
9 January 2013 | Appointment of Mr Michael James Cunliffe as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
27 December 2012 | Termination of appointment of Derek Bradshaw as a director (1 page) |
27 December 2012 | Termination of appointment of Derek Bradshaw as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
12 October 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
21 October 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
21 January 2010 | Director's details changed for William Hilton Hinchliffe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Eric Drinkwater on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alan John Bristow on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alan John Bristow on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Arthur Williams on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith Edward Young on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Director's details changed for Keith Edward Young on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Director's details changed for Derek Bradshaw on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for William Hilton Hinchliffe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Derek Bradshaw on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Arthur Williams on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Eric Drinkwater on 21 January 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
24 September 2009 | Director appointed derek bradshaw (2 pages) |
24 September 2009 | Director appointed derek bradshaw (2 pages) |
16 September 2009 | Director appointed keith edward young (2 pages) |
16 September 2009 | Director appointed keith edward young (2 pages) |
5 September 2009 | Director appointed eric drinkwater (2 pages) |
5 September 2009 | Director appointed eric drinkwater (2 pages) |
30 March 2009 | Appointment terminated director jeffrey brookes (1 page) |
30 March 2009 | Appointment terminated director jeffrey brookes (1 page) |
25 February 2009 | Appointment terminated director anthony rowbottom (1 page) |
25 February 2009 | Appointment terminated director anthony rowbottom (1 page) |
27 January 2009 | Appointment terminated director stuart swinden (1 page) |
27 January 2009 | Appointment terminated director stuart swinden (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
17 October 2007 | £ ic 300/281 03/09/07 £ sr 19@1=19 (1 page) |
17 October 2007 | £ ic 300/281 03/09/07 £ sr 19@1=19 (1 page) |
28 March 2007 | Return made up to 31/12/06; no change of members (7 pages) |
28 March 2007 | Return made up to 31/12/06; no change of members (7 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members
|
3 March 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Director resigned (1 page) |
2 March 2004 | Return made up to 31/12/03; change of members
|
2 March 2004 | Return made up to 31/12/03; change of members
|
11 December 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 December 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 31/12/02; change of members
|
14 February 2003 | Return made up to 31/12/02; change of members
|
9 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 August 2000 | Director resigned (2 pages) |
8 August 2000 | Director resigned (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
24 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
16 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 March 1998 | Return made up to 31/12/97; change of members
|
13 March 1998 | Return made up to 31/12/97; change of members
|
12 March 1998 | New director appointed (1 page) |
12 March 1998 | New director appointed (1 page) |
6 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members
|
27 January 1997 | Return made up to 31/12/96; full list of members
|
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
5 February 1996 | Return made up to 31/12/95; full list of members
|
10 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|