Company NameBidston Golf Club Limited(The)
Company StatusActive
Company Number00447192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1947(76 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr Peter Macleod
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr John Rogan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Secretary NameLeslie Arthur Kendrick
NationalityBritish
StatusResigned
Appointed15 April 1992(44 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleSecretary/Manager
Correspondence Address36 Girtrell Road
Upton
Wirral
Merseyside
L49 4LQ
Director NameRoy Thomas Edwin Atkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(45 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 23 March 1993)
RoleCentral Heating Fitter
Correspondence Address55 Prenton Road East
Birkenhead
Merseyside
L42 7LH
Secretary NameJohn Joseph Gleeson
NationalityBritish
StatusResigned
Appointed01 January 1994(46 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressPanthir
Craigllwyn
Oswestry
Salop
SY10 9BH
Wales
Director NameMaj Eddy Hampson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(49 years, 3 months after company formation)
Appointment Duration7 years (resigned 25 March 2004)
RoleRetired
Correspondence Address15 Mariners Road
Wallasey
Merseyside
CH45 1HW
Wales
Director NameEric William Cull
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(50 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 March 1999)
RoleSelf Employed
Correspondence Address20 Hornspit Lane
West Derby
Liverpool
L12 5LT
Director NameTerence Clive Birkett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(51 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleRetired
Correspondence Address56 Prospect Vale
Wallasey
Merseyside
L45 6TQ
Secretary NameFrank Taylor
NationalityBritish
StatusResigned
Appointed24 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleRetired
Correspondence AddressHeathcot
18 Mere Lane
Wirral
Merseyside
CH60 6RR
Wales
Director NameJames Kinder
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(53 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2003)
RoleRetired
Correspondence Address90 Swifts Lane
Liverpool
Merseyside
L30 2RE
Secretary NameJames Rowland Whitton
NationalityBritish
StatusResigned
Appointed01 April 2001(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address9 West Drive
Upton
Wirral
Merseyside
CH49 6JX
Wales
Director NameWilliam Peter Colebourne
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(54 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 March 2004)
RoleRetired
Correspondence Address57 Greenleas Road
Wallasey
Cheshire
CH45 8LR
Wales
Director NameMalcolm Ross Gerrie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(55 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2005)
RoleRetired
Correspondence Address2 Mesham Close
Upton
Merseyside
CH49 6PB
Wales
Director NameJennifer Ruth Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleRetired
Correspondence Address47 Penkett Road
Wallasey
Merseyside
CH45 7QG
Wales
Director NameStephen Christopher Thomas Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleTeacher
Correspondence Address95 Brookdale Avenue South
Greasby
Wirral
CH49 1SP
Wales
Secretary NameKenneth John Povall
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2006)
RoleRetired
Correspondence Address25a Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameJames Kinder
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(57 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2007)
RoleRetired
Correspondence Address90 Swifts Lane
Liverpool
Merseyside
L30 2RE
Secretary NameJohn Morris
NationalityBritish
StatusResigned
Appointed06 December 2006(58 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 2007)
RoleCompany Director
Correspondence Address536 Woodchurch Road
Prenton
Merseyside
CH43 0TS
Wales
Secretary NameWalden Howard Effingham
NationalityBritish
StatusResigned
Appointed23 March 2007(59 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 March 2009)
RoleRetired
Correspondence Address29 Gloucester Road
Wallasey
Merseyside
CH45 3JS
Wales
Director NameMr Roy Thomas Edwin Atkin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(59 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Charlton Court
Brancote Road Oxton
Birkenhead
Cheshire
CH43 6XE
Wales
Director NameMr George Mitchell Harvey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(60 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 March 2010)
RoleRetired
Correspondence Address7 Glentree Close
Wirral
Merseyside
CH49 2RF
Wales
Director NameMr John David Guppy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(61 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Sandham Grove
Wirral
Merseyside
CH60 1XN
Wales
Secretary NameMr John David Guppy
NationalityBritish
StatusResigned
Appointed19 March 2009(61 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Sandham Grove
Wirral
Merseyside
CH60 1XN
Wales
Director NameMr Simon Collister
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(63 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr Robert Brooks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(64 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr Peter Anthony Hughes
Date of BirthMay 1937 (Born 87 years ago)
NationalityWelsh
StatusResigned
Appointed21 March 2013(65 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr Edward Hampson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Secretary NameMr Malcolm Reginald Clayton
StatusResigned
Appointed27 April 2017(69 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2018)
RoleCompany Director
Correspondence Address115 Heywood Boulevard
Wirral
CH61 3XE
Wales
Director NameMr Peter Chapman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(70 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Director NameMr Malcolm Clayton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(70 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
Secretary NameMrs Penelope Jane Plater
StatusResigned
Appointed01 April 2021(73 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 2021)
RoleCompany Director
Correspondence Address139 Upton Road
Prenton
Wirral
CH43 7QE
Wales
Secretary NameMr Peter Macleod
StatusResigned
Appointed17 March 2022(74 years, 3 months after company formation)
Appointment Duration6 days (resigned 23 March 2022)
RoleCompany Director
Correspondence AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales

Contact

Websitewww.bidstongolf.co.uk
Email address[email protected]
Telephone0151 6383412
Telephone regionLiverpool

Location

Registered AddressBidston Link Road
Wallasey
Merseyside
CH44 2HR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East

Financials

Year2014
Net Worth£299,772
Cash£800
Current Liabilities£166,319

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

30 July 2003Delivered on: 7 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1996Delivered on: 10 January 1997
Persons entitled: Barclays 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: All that golf course and buildings known as bidston golf club,bidston link rd,wallasey,merseyside; ch 14377.
Outstanding
23 December 1996Delivered on: 4 January 1997
Satisfied on: 16 September 1997
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H bidston golf club the club house bidston wallasey the equipment fittings & chattels assigns of goodwill and the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
30 August 1990Delivered on: 14 September 1990
Satisfied on: 16 September 1997
Persons entitled: Greenall Whitley PLC

Classification: Legal charge
Secured details: £31,787.22 and all monies due or to become due from the company to the chargee including any sums due in respect of goods sold supplied and delivered, under the terms of the charge.
Particulars: All those pieces and parcels of land together with buildings thereon situate at bidston wallasey county of merseyside together with a together with all other assets present and future including uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Peter Macleod as a director on 23 March 2022 (2 pages)
23 March 2022Termination of appointment of Peter Macleod as a secretary on 23 March 2022 (1 page)
23 March 2022Appointment of Mr John Rogan as a director on 23 March 2022 (2 pages)
22 March 2022Appointment of Mr Peter Macleod as a secretary on 17 March 2022 (2 pages)
22 March 2022Appointment of Mr John Smith as a director on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Kevin Graham Ramsden as a director on 21 March 2022 (1 page)
18 October 2021Termination of appointment of Caroline Elizabeth Reed-Clayton as a director on 18 October 2021 (1 page)
6 October 2021Termination of appointment of Penelope Jane Plater as a secretary on 23 September 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
3 June 2021Appointment of Mrs Caroline Elizabeth Reed-Clayton as a director on 1 April 2021 (2 pages)
3 June 2021Appointment of Mrs Penelope Jane Plater as a secretary on 1 April 2021 (2 pages)
3 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Malcolm Clayton as a director on 31 March 2021 (1 page)
3 June 2021Termination of appointment of Peter Chapman as a director on 31 March 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
20 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Malcolm Reginald Clayton as a secretary on 14 May 2018 (1 page)
24 May 2018Termination of appointment of Edward Hampson as a director on 14 May 2018 (1 page)
24 May 2018Appointment of Mr Malcolm Clayton as a director on 14 May 2018 (2 pages)
24 May 2018Appointment of Mr Peter Chapman as a director on 14 May 2018 (2 pages)
26 March 2018Full accounts made up to 31 December 2017 (18 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 April 2017Appointment of Mr Malcolm Reginald Clayton as a secretary on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr Malcolm Reginald Clayton as a secretary on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Kevin Graham Ramsden as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Garry Luxton as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Kevin Graham Ramsden as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Garry Luxton as a director on 27 April 2017 (1 page)
13 April 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 June 2016Annual return made up to 17 May 2016 no member list (2 pages)
21 June 2016Termination of appointment of John Richard Smith as a director on 31 March 2016 (1 page)
21 June 2016Termination of appointment of John Richard Smith as a director on 31 March 2016 (1 page)
21 June 2016Annual return made up to 17 May 2016 no member list (2 pages)
31 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 June 2015Annual return made up to 17 May 2015 no member list (3 pages)
12 June 2015Annual return made up to 17 May 2015 no member list (3 pages)
26 May 2015Appointment of Mr John Richard Smith as a director on 18 March 2015 (2 pages)
26 May 2015Appointment of Mr Edward Hampson as a director on 18 March 2015 (2 pages)
26 May 2015Appointment of Mr Edward Hampson as a director on 18 March 2015 (2 pages)
26 May 2015Appointment of Mr John Richard Smith as a director on 18 March 2015 (2 pages)
20 May 2015Termination of appointment of Peter Anthony Hughes as a director on 18 March 2015 (1 page)
20 May 2015Termination of appointment of Peter Anthony Hughes as a director on 18 March 2015 (1 page)
20 May 2015Termination of appointment of Robert Brooks as a director on 18 March 2015 (1 page)
20 May 2015Termination of appointment of Robert Brooks as a director on 18 March 2015 (1 page)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 June 2014Annual return made up to 17 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 17 May 2014 no member list (3 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 May 2013Annual return made up to 17 May 2013 no member list (3 pages)
22 May 2013Annual return made up to 17 May 2013 no member list (3 pages)
15 May 2013Appointment of Mr Peter Anthony Hughes as a director (2 pages)
15 May 2013Appointment of Mr Peter Anthony Hughes as a director (2 pages)
15 May 2013Termination of appointment of Roy Atkin as a director (1 page)
15 May 2013Appointment of Mr Garry Luxton as a director (2 pages)
15 May 2013Termination of appointment of Simon Collister as a director (1 page)
15 May 2013Appointment of Mr Garry Luxton as a director (2 pages)
15 May 2013Termination of appointment of Simon Collister as a director (1 page)
15 May 2013Termination of appointment of Roy Atkin as a director (1 page)
4 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 June 2012Annual return made up to 17 May 2012 no member list (4 pages)
15 June 2012Termination of appointment of John Guppy as a secretary (1 page)
15 June 2012Termination of appointment of John Guppy as a director (1 page)
15 June 2012Annual return made up to 17 May 2012 no member list (4 pages)
15 June 2012Termination of appointment of John Guppy as a secretary (1 page)
15 June 2012Appointment of Mr Robert Brooks as a director (2 pages)
15 June 2012Appointment of Mr Robert Brooks as a director (2 pages)
15 June 2012Termination of appointment of John Guppy as a director (1 page)
22 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Appointment of Mr Simon Collister as a director (2 pages)
13 October 2011Appointment of Mr Simon Collister as a director (2 pages)
3 June 2011Termination of appointment of Christopher Taylor as a director (1 page)
3 June 2011Termination of appointment of Robert Brooks as a director (1 page)
3 June 2011Termination of appointment of Robert Brooks as a director (1 page)
3 June 2011Annual return made up to 17 May 2011 no member list (4 pages)
3 June 2011Termination of appointment of Christopher Taylor as a director (1 page)
3 June 2011Annual return made up to 17 May 2011 no member list (4 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Memorandum and Articles of Association (16 pages)
11 April 2011Memorandum and Articles of Association (16 pages)
4 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 December 2010Memorandum and Articles of Association (15 pages)
6 December 2010Memorandum and Articles of Association (15 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Director's details changed for Mr. John David Guppy on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 no member list (5 pages)
17 May 2010Director's details changed for Roy Thomas Edwin Atkin on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr. Christopher John Taylor on 17 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 17 May 2010 no member list (5 pages)
17 May 2010Director's details changed for Mr. John David Guppy on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Roy Thomas Edwin Atkin on 17 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr. Christopher John Taylor on 17 May 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2010Memorandum and Articles of Association (15 pages)
8 April 2010Memorandum and Articles of Association (15 pages)
1 April 2010Appointment of Mr. Robert Brooks as a director (2 pages)
1 April 2010Appointment of Mr. Robert Brooks as a director (2 pages)
1 April 2010Termination of appointment of George Harvey as a director (1 page)
1 April 2010Termination of appointment of George Harvey as a director (1 page)
23 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2009Annual return made up to 01/04/09 (3 pages)
21 May 2009Annual return made up to 01/04/09 (3 pages)
24 March 2009Director appointed mr. John david guppy (1 page)
24 March 2009Secretary appointed mr. John david guppy (1 page)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Director appointed mr. Christopher john taylor (1 page)
24 March 2009Secretary appointed mr. John david guppy (1 page)
24 March 2009Director appointed mr. John david guppy (1 page)
24 March 2009Director appointed mr. Christopher john taylor (1 page)
23 March 2009Appointment terminated director norman vasper (1 page)
23 March 2009Appointment terminated director norman vasper (1 page)
23 March 2009Appointment terminated secretary walden effingham (1 page)
23 March 2009Appointment terminated secretary walden effingham (1 page)
10 April 2008Annual return made up to 01/04/08 (3 pages)
10 April 2008Annual return made up to 01/04/08 (3 pages)
18 March 2008Director appointed mr george mitchell harvey (1 page)
18 March 2008Appointment terminated director richard woods (1 page)
18 March 2008Appointment terminated director richard woods (1 page)
18 March 2008Director appointed mr george mitchell harvey (1 page)
17 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
17 June 2007Memorandum and Articles of Association (15 pages)
17 June 2007Memorandum and Articles of Association (15 pages)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2007Annual return made up to 01/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Annual return made up to 01/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 2007New director appointed (2 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director resigned
(5 pages)
15 June 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 June 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New secretary appointed (1 page)
29 April 2004Annual return made up to 01/04/04 (4 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 01/04/04 (4 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2002Annual return made up to 15/04/02 (3 pages)
29 April 2002Annual return made up to 15/04/02 (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
2 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(12 pages)
2 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(12 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000Auditor's resignation (1 page)
18 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
18 July 2000Memorandum and Articles of Association (14 pages)
18 July 2000Memorandum and Articles of Association (14 pages)
18 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
18 May 2000Annual return made up to 15/04/00
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
18 May 2000Annual return made up to 15/04/00
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 1999Annual return made up to 15/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Annual return made up to 15/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 May 1999New director appointed (2 pages)
19 April 1999Full accounts made up to 31 December 1998 (14 pages)
19 April 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 May 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 May 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 December 1997 (14 pages)
4 March 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1997Annual return made up to 15/04/97
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Annual return made up to 15/04/97
  • 363(288) ‐ Director resigned
(4 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Annual return made up to 15/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 April 1996Full accounts made up to 31 December 1995 (9 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Annual return made up to 15/04/95 (4 pages)
19 April 1995Director's particulars changed;director resigned (2 pages)
19 April 1995Director's particulars changed;director resigned (2 pages)
19 April 1995Annual return made up to 15/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 November 1994Full accounts made up to 31 December 1993 (10 pages)
8 November 1994Full accounts made up to 31 December 1993 (10 pages)
5 May 1993Full accounts made up to 31 December 1992 (8 pages)
5 May 1993Full accounts made up to 31 December 1992 (8 pages)
3 June 1992Full accounts made up to 31 December 1991 (9 pages)
3 June 1992Full accounts made up to 31 December 1991 (9 pages)
2 December 1991Full accounts made up to 31 December 1990 (9 pages)
2 December 1991Full accounts made up to 31 December 1990 (9 pages)
6 July 1990Full accounts made up to 31 December 1989 (9 pages)
6 July 1990Full accounts made up to 31 December 1989 (9 pages)
16 May 1989Full accounts made up to 31 December 1988 (8 pages)
16 May 1989Full accounts made up to 31 December 1988 (8 pages)
16 May 1988Full accounts made up to 31 December 1987 (8 pages)
16 May 1988Full accounts made up to 31 December 1987 (8 pages)
30 June 1987Full accounts made up to 31 December 1986 (8 pages)
30 June 1987Full accounts made up to 31 December 1986 (8 pages)
9 July 1986Full accounts made up to 31 December 1985 (8 pages)
9 July 1986Full accounts made up to 31 December 1985 (8 pages)
3 May 1985Accounts made up to 31 December 1984 (7 pages)
3 May 1985Accounts made up to 31 December 1984 (7 pages)
13 April 1984Accounts made up to 31 December 1983 (9 pages)
13 April 1984Accounts made up to 31 December 1983 (9 pages)
28 March 1983Accounts made up to 31 December 1982 (7 pages)
28 March 1983Accounts made up to 31 December 1982 (7 pages)
14 April 1982Accounts made up to 31 December 1981 (7 pages)
14 April 1982Accounts made up to 31 December 1981 (7 pages)
30 March 1981Accounts made up to 31 December 1979 (7 pages)
30 March 1981Accounts made up to 31 December 1979 (7 pages)
28 September 1979Accounts made up to 31 December 1978 (6 pages)
28 September 1979Accounts made up to 31 December 1978 (6 pages)
11 September 1979Accounts made up to 31 December 1977 (5 pages)
11 September 1979Accounts made up to 31 December 1977 (5 pages)
13 April 1977Accounts made up to 31 December 1976 (4 pages)
13 April 1977Accounts made up to 31 December 1976 (4 pages)
24 August 1976Accounts made up to 31 December 1975 (4 pages)
24 August 1976Accounts made up to 31 December 1975 (4 pages)
11 February 1976Accounts made up to 31 December 1974 (4 pages)
11 February 1976Accounts made up to 31 December 1974 (4 pages)
28 January 1975Accounts made up to 31 December 2073 (4 pages)
28 January 1975Accounts made up to 31 December 2073 (4 pages)