Company NameWarrington Masonic Hall Company Limited
Company StatusActive
Company Number00256469
CategoryPrivate Limited Company
Incorporation Date15 May 1931(92 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Arthur Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(65 years after company formation)
Appointment Duration27 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Summerville Gardens
Grappenhall
Warrington
WA4 2EG
Director NameMr Michael James Cunliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(90 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinmarleigh House Winmarleigh Street
Warrington
WA1 1NB
Secretary NameMr Richard John Atkinson
StatusCurrent
Appointed27 November 2023(92 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address91a Station Road
Penketh
Warrington
WA5 2PQ
Director NameMr Jon Lloyd Waldron
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2023(92 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director Designer Spaces Ltd  10613293
Country of ResidenceEngland
Correspondence Address19 Wood Lane Wood Lane
Appleton
Warrington
Cheshire
WA4 3DB
Secretary NameMr Michael Arthur Williams
NationalityBritish
StatusResigned
Appointed08 January 1950(18 years, 8 months after company formation)
Appointment Duration70 years, 1 month (resigned 23 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Summerville Gardens
Grappenhall
Warrington
WA4 2EG
Secretary NameMr Harry Smith
NationalityBritish
StatusResigned
Appointed27 February 1991(59 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 1992)
RoleCompany Director
Correspondence Address18 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Director NameKenneth Leslie
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1992)
RoleRetired
Correspondence AddressLangland 37 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Director NameMr John Michael Donlan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressIslay Cross Lane
Grappenhall
Warrington
Cheshire
WA4 2LR
Director NameMr John Edward Churm
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleRetired
Correspondence AddressCornerways 120 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS
Director NameMr William Cartwright
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleChartered Secretary
Correspondence Address178 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1QZ
Director NameMr Douglas Asbury
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleManager
Correspondence Address58 Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW
Secretary NameMr Gordon Peers
NationalityBritish
StatusResigned
Appointed11 March 1992(60 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address6 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Director NameRaymond George Baines
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(60 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Hartswood Close
Appleton
Warrington
WA4 5QZ
Director NameJeffrey Patrick Brookes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(60 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address6 Hatfield Gardens
Appleton
Warrington
WA4 5QJ
Director NameMr Gordon Peers
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(61 years after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleRetired Company Director
Correspondence Address6 Belvoir Road
Walton
Warrington
Cheshire
WA4 6PE
Director NameMr Eli Gordon Hodkinson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(61 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2000)
RoleRetired Director
Correspondence Address67 Red Lane
Appleton
Warrington
Cheshire
WA4 5AL
Secretary NameRaymond George Baines
NationalityBritish
StatusResigned
Appointed30 November 1992(61 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address5 Hartswood Close
Appleton
Warrington
WA4 5QZ
Director NameMr Gordon Robert Devlin
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(61 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleOperations Manager
Correspondence Address4 Gosling Road
Croft
Warrington
WA3 7LN
Director NamePeter Jepson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(63 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1996)
RoleLicensee
Correspondence Address85 Blackcroft Avenue
Barnton
Northwich
Cheshire
CW8 4HP
Director NameBryan Martin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1997)
RoleClerk Of Works
Correspondence Address50 Bakewell Road
Burtonwood
Warrington
Merseyside
WA5 4PA
Director NameDerek Bradshaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(66 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Manchester Road
Woolston
Warrington
Cheshire
WA1 4DE
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(68 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Peter Leonard Craven
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleRetired Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerton Close
Parklands
Widnes
Cheshire
WA8 4UQ
Director NameWilliam Hilton Hinchliffe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(72 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Newman Street
Latchford
Warrington
Cheshire
WA4 1TR
Director NameMr Jeffrey Patrick Brookes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(74 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Holywell Drive
Trinity Green
Warrington
WA1 2GG
Director NameAlan John Bristow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(75 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Pyecroft Road
Warrington
Cheshire
WA5 3NF
Director NameAnthony Rowbottom
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(75 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2009)
RoleRetired Eng
Correspondence Address4 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Director NameMr Eric Drinkwater
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(77 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLordsfields
Castletown Farndon
Chester
Cheshire
CH3 6PF
Wales
Director NameMr Michael James Cunliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(81 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ribble Close
Widnes
Cheshire
WA8 3YX
Director NameMr David Hobbs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(86 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Malvern Drive
Altrincham
WA14 4NQ
Director NameMr Robert Michael Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinmarleigh House Winmarleigh Street
Warrington
WA1 1NB
Secretary NameMr Robert Michael Phillips
StatusResigned
Appointed23 January 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2023)
RoleCompany Director
Correspondence Address14 Dalby Close
Birchwood
Warrington
WA3 6TD
Director NameMr Michael John Hamilton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(89 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chester Road
Childer Thornton
Ellesmere Port
CH66 1QE
Wales
Director NameMr Nicholas Paul Delaney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2023(91 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinmarleigh House Winmarleigh Street
Warrington
WA1 1NB

Contact

Websitewarringtonfreemasons.org.uk

Location

Registered AddressWinmarleigh House
Winmarleigh Street
Warrington
WA1 1NB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3 at £5Jim Cartledge
7.89%
Ordinary
3 at £5John Walsh
7.89%
Ordinary
2 at £5Alan Blackstone
5.26%
Ordinary
2 at £5David Brookes
5.26%
Ordinary
2 at £5Dennis Wilding
5.26%
Ordinary
2 at £5Ian Boardman
5.26%
Ordinary
2 at £5John Graham
5.26%
Ordinary
2 at £5John Simpson
5.26%
Ordinary
2 at £5Michael Hamilton
5.26%
Ordinary
2 at £5Norman Holliday
5.26%
Ordinary
2 at £5Peter Gore
5.26%
Ordinary
2 at £5Raymond Illingworth
5.26%
Ordinary
2 at £5William H. Hinchliffe
5.26%
Ordinary
1 at £5Eric Drinkwater
2.63%
Ordinary
1 at £5Geoffrey Pearce
2.63%
Ordinary
1 at £5Ian Rowan
2.63%
Ordinary
1 at £5John Michael Caldwell
2.63%
Ordinary
1 at £5Joseph Royle
2.63%
Ordinary
1 at £5Keith Young
2.63%
Ordinary
1 at £5Malcolm Alexander
2.63%
Ordinary
1 at £5Ray Leather
2.63%
Ordinary
1 at £5Stanley Churm
2.63%
Ordinary
1 at £5Walter Parton
2.63%
Ordinary

Financials

Year2014
Net Worth£760,158
Cash£28,043
Current Liabilities£48,832

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

1 September 1999Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 January 2024Director's details changed for Mr Jon Lloyd Waldron on 2 January 2024 (2 pages)
29 December 2023Termination of appointment of Nicholas Paul Delaney as a director on 24 December 2023 (1 page)
29 December 2023Appointment of Mr Jon Lloyd Waldron as a director on 24 December 2023 (2 pages)
29 December 2023Termination of appointment of Keith Edward Young as a director on 29 December 2023 (1 page)
28 November 2023Appointment of Mr Richard John Atkinson as a secretary on 27 November 2023 (2 pages)
23 October 2023Unaudited abridged accounts made up to 31 May 2023 (11 pages)
25 April 2023Appointment of Mr Nicholas Paul Delaney as a director on 19 April 2023 (2 pages)
12 April 2023Termination of appointment of Robert Michael Phillips as a secretary on 20 March 2023 (1 page)
21 March 2023Termination of appointment of Robert Michael Phillips as a director on 20 March 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
8 September 2022Unaudited abridged accounts made up to 31 May 2022 (11 pages)
10 August 2022Termination of appointment of Michael John Hamilton as a director on 26 July 2022 (1 page)
21 April 2022Appointment of Mr Michael James Cunliffe as a director on 20 April 2022 (2 pages)
19 March 2022Termination of appointment of David Hobbs as a director on 14 March 2022 (1 page)
3 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
6 October 2021Unaudited abridged accounts made up to 31 May 2021 (10 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
22 September 2020Unaudited abridged accounts made up to 31 May 2020 (13 pages)
28 July 2020Appointment of Mr Michael John Hamilton as a director on 28 July 2020 (2 pages)
3 April 2020Termination of appointment of Michael James Cunliffe as a director on 30 March 2020 (1 page)
7 February 2020Notification of a person with significant control statement (2 pages)
30 January 2020Appointment of Mr Robert Michael Phillips as a secretary on 23 January 2020 (2 pages)
29 January 2020Termination of appointment of Michael Arthur Williams as a secretary on 23 January 2020 (1 page)
29 January 2020Appointment of Mr Robert Michael Phillips as a director on 23 January 2020 (2 pages)
29 January 2020Cessation of Michael Arthur Williams as a person with significant control on 23 January 2020 (1 page)
29 January 2020Termination of appointment of Eric Drinkwater as a director on 23 January 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 May 2019 (12 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 November 2017Audited abridged accounts made up to 31 May 2017 (17 pages)
7 November 2017Audited abridged accounts made up to 31 May 2017 (17 pages)
1 August 2017Appointment of Mr David Hobbs as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr David Hobbs as a director on 27 July 2017 (2 pages)
1 August 2017Termination of appointment of William Hilton Hinchliffe as a director on 25 May 2017 (1 page)
1 August 2017Termination of appointment of William Hilton Hinchliffe as a director on 25 May 2017 (1 page)
2 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190
(10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 190
(10 pages)
4 January 2016Director's details changed for Michael Arthur Williams on 14 July 2012 (2 pages)
4 January 2016Director's details changed for Michael Arthur Williams on 14 July 2012 (2 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
26 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2015Termination of appointment of Alan John Bristow as a director on 26 February 2015 (1 page)
28 February 2015Termination of appointment of Alan John Bristow as a director on 26 February 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(11 pages)
20 January 2015Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages)
20 January 2015Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages)
20 January 2015Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages)
20 January 2015Director's details changed for Mr Eric Drinkwater on 1 July 2014 (2 pages)
20 January 2015Director's details changed for Keith Edward Young on 2 October 2009 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(11 pages)
20 January 2015Director's details changed for Keith Edward Young on 2 October 2009 (2 pages)
20 January 2015Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages)
20 January 2015Director's details changed for Keith Edward Young on 2 October 2009 (2 pages)
20 January 2015Director's details changed for William Hilton Hinchliffe on 5 November 2010 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(11 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(11 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2013Appointment of Mr Michael James Cunliffe as a director (2 pages)
9 January 2013Appointment of Mr Michael James Cunliffe as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
27 December 2012Termination of appointment of Derek Bradshaw as a director (1 page)
27 December 2012Termination of appointment of Derek Bradshaw as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
12 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
12 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
21 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
21 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
21 January 2010Director's details changed for William Hilton Hinchliffe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Eric Drinkwater on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alan John Bristow on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alan John Bristow on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Arthur Williams on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Edward Young on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
21 January 2010Director's details changed for Keith Edward Young on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
21 January 2010Director's details changed for Derek Bradshaw on 21 January 2010 (2 pages)
21 January 2010Director's details changed for William Hilton Hinchliffe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Derek Bradshaw on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Arthur Williams on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Eric Drinkwater on 21 January 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2009Director appointed derek bradshaw (2 pages)
24 September 2009Director appointed derek bradshaw (2 pages)
16 September 2009Director appointed keith edward young (2 pages)
16 September 2009Director appointed keith edward young (2 pages)
5 September 2009Director appointed eric drinkwater (2 pages)
5 September 2009Director appointed eric drinkwater (2 pages)
30 March 2009Appointment terminated director jeffrey brookes (1 page)
30 March 2009Appointment terminated director jeffrey brookes (1 page)
25 February 2009Appointment terminated director anthony rowbottom (1 page)
25 February 2009Appointment terminated director anthony rowbottom (1 page)
27 January 2009Appointment terminated director stuart swinden (1 page)
27 January 2009Appointment terminated director stuart swinden (1 page)
27 January 2009Return made up to 31/12/08; full list of members (15 pages)
27 January 2009Return made up to 31/12/08; full list of members (15 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
21 January 2008Return made up to 31/12/07; full list of members (12 pages)
21 January 2008Return 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 2007Return made up to 31/12/06; no change of members (7 pages)
28 March 2007Return made up to 31/12/06; no change of members (7 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Director resigned (1 page)
2 March 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
11 December 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
14 February 2003Return made up to 31/12/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2003Return made up to 31/12/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 August 2000Director resigned (2 pages)
8 August 2000Director resigned (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (12 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 31/12/98; change of members (8 pages)
16 February 1999Return made up to 31/12/98; change of members (8 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1998New director appointed (1 page)
12 March 1998New director appointed (1 page)
6 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
10 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)