Bull Hill
Little Neston
South Wirral
CH64 4EZ
Wales
Director Name | Kenneth Isherwood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(54 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hampton Crescent Neston Cheshire CH64 0TP Wales |
Director Name | Mr Guy Morris |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2011(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
Secretary Name | Mr Stephen Williams |
---|---|
Status | Current |
Appointed | 12 November 2012(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
Director Name | Mr David Oswald Jackson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Delamere Hinderton Road Neston CH64 9PN Wales |
Director Name | Mr Arthur James Youd |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | En Fin 2 Gayton Parkway Wirral Merseyside CH60 3SS Wales |
Director Name | Mr Darren Lee Hibberd |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Road Wirral CH63 7QN Wales |
Director Name | Mr Nigel John Hardern |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(69 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Criminal Justice Supporrt Officer -Cheshire Police |
Country of Residence | England |
Correspondence Address | 21 Carlton Close Parkgate Neston CH64 6TD Wales |
Director Name | Mr Laurence Thomas Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnley Road Wirral CH46 9QE Wales |
Director Name | Mr Stanley Arthur Blackwell |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 December 2007) |
Role | Retired |
Correspondence Address | 48 Hillside Drive Ellesmere Port South Wirral Merseyside CH66 1JP Wales |
Director Name | Mr David Gordon Donald Bosworth |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 May 2005) |
Role | Retired |
Correspondence Address | 17 Norfolk Drive Wirral Merseyside CH48 2HR Wales |
Director Name | Mr Frank Douglas Hough |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 07 January 2003) |
Role | Retired |
Correspondence Address | 7 Shakespeare Road Neston South Wirral L64 9TG |
Director Name | Mr Frederick William Hough |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Safety Officer |
Correspondence Address | 61 Mayfield Gardens Neston South Wirral L64 3RW |
Director Name | Mr Leonard Stuart Taylor |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2011) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Station Road Neston South Wirral L64 9QJ |
Director Name | Harry Reginald Vickers |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Baker & Confectioner |
Correspondence Address | Lacken Dunstan Lane Burton South Wirral L64 8TL |
Director Name | Mr John James Wall |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Lecturer |
Correspondence Address | 1 Acreville Road Bebington Wirral L63 2HX |
Secretary Name | Mr Frederick William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 61 Mayfield Gardens Neston South Wirral L64 3RW |
Director Name | Jack Alfred Chambers |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2012) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brook Lane Newton Chester CH2 2ED Wales |
Secretary Name | Lawrence White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(46 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2000) |
Role | Company Director |
Correspondence Address | Lynton Chester High Road Burton South Wirral L64 8TE |
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2003) |
Role | Retired |
Correspondence Address | Y Miaren Glas Coed, Cilcain Mold Clwyd CH7 5PP Wales |
Director Name | Kenneth Kherwood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(54 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2002) |
Role | Retired |
Correspondence Address | 84 Hampton Crescent Neston South Wirral CH64 0TP Wales |
Director Name | David Allan Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2013) |
Role | Maintenance Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Quillet Neston South Wirral CH64 9QH Wales |
Secretary Name | Francis Wombwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2004) |
Role | European Patent Attorney |
Correspondence Address | 4 Yew Tree Close Little Neston Wirral CH64 4ES Wales |
Secretary Name | Glenn Graham Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2005) |
Role | Retired |
Correspondence Address | 4 Manor Close Parkgate Neston Cheshire CH64 6TE Wales |
Director Name | Richard James Welch |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eddisbury Road West Kirby Wirral L48 5DS |
Secretary Name | Brian Benjamin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2012) |
Role | Retired Engineer |
Correspondence Address | 37 Sandridge Road Pensby Merseyside CH61 8RY Wales |
Director Name | James Arthur Michael Povey |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2016) |
Role | Retired Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 66, Greenfields Drive Little Neston Neston Cheshire CH64 0UL Wales |
Director Name | Stephen Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(64 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
Director Name | Mr Brian Benjamin Williams |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2012(64 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2015) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
Director Name | Mr Michael George Jones |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(65 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Retired Railway Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
Director Name | Mr David Oswald Jackson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(67 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Delamere Hinderton Road Neston CH64 9PN Wales |
Telephone | 0151 3367158 |
---|---|
Telephone region | Liverpool |
Registered Address | The Hall Bushell Road Neston Wirral Cheshire CH64 9QB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
160 at £1 | Hilbre Chapter No 2375 5.08% Ordinary |
---|---|
1.5k at £1 | Neston Lodge No 6702 47.43% Ordinary |
135 at £1 | Grange Chapter No 4583 4.28% Ordinary |
98 at £1 | Neston Mark No 1445 3.11% Ordinary |
694 at £1 | 7263 Lodge Parkgate 22.02% Ordinary |
398 at £1 | St. Andrew Lodge No 5053 12.63% Ordinary |
60 at £1 | 4438 Lodge Leverhulme 1.90% Ordinary |
47 at £1 | De La Hoghe Rose Croix 1089 1.49% Ordinary |
24 at £1 | Neston Ram 1446 0.76% Ordinary |
12 at £1 | Neston Red Cross 382 0.38% Ordinary |
10 at £1 | Cheshire Cornerstone Lodge No 4369 0.32% Ordinary |
10 at £1 | Dee Lodge No 1576 0.32% Ordinary |
4 at £1 | Love & Friendship Preceptory 272 0.13% Ordinary |
2 at £1 | 239 Ktp St Salem 0.06% Ordinary |
2 at £1 | 5165 Lodge Moreton 0.06% Ordinary |
1 at £1 | Broadsmith Chapter 3261 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,398 |
Net Worth | £106,121 |
Cash | £1,433 |
Current Liabilities | £3,088 |
Latest Accounts | 30 June 2023 (3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 January 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (3 months, 2 weeks from now) |
6 June 2006 | Delivered on: 9 June 2006 Persons entitled: Hsbc 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: F/H property k/a the hall bushell road neston wirral. 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 |
---|---|
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: Hsbc 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 |
30 May 1962 | Delivered on: 15 June 1962 Satisfied on: 7 July 2005 Persons entitled: Trustees of the Neston Lodge of Account Free and Accepted Masons Classification: Mortgage Secured details: £400 and further advances. Particulars: Hall of the good companion, bushell road, neston, S.wirral, cheshire. Fully Satisfied |
2 February 1950 | Delivered on: 2 February 1950 Satisfied on: 7 July 2005 Classification: Undertaking of all property present andf uture including uncalled capital Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (6 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 September 2020 | Director's details changed for Mr Guy Morris on 1 September 2016 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (6 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (6 pages) |
4 January 2019 | Director's details changed for Mr Darren Lee Hibberd on 1 December 2018 (2 pages) |
9 January 2018 | Appointment of Mr Nigel John Hardern as a director on 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with updates (6 pages) |
8 January 2018 | Termination of appointment of Michael George Jones as a director on 31 December 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
11 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 January 2017 | Termination of appointment of James Arthur Michael Povey as a director on 31 December 2016 (1 page) |
7 January 2017 | Termination of appointment of James Arthur Michael Povey as a director on 31 December 2016 (1 page) |
7 January 2017 | Appointment of Mr Darren Lee Hibberd as a director on 31 December 2016 (2 pages) |
7 January 2017 | Appointment of Mr Darren Lee Hibberd as a director on 31 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
7 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
14 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
14 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
9 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
10 December 2015 | Appointment of Mr David Oswald Jackson as a director on 8 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Richard James Welch as a director on 8 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Arthur James Youd as a director on 8 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Brian Benjamin Williams as a director on 8 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Brian Benjamin Williams as a director on 8 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Richard James Welch as a director on 8 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Arthur James Youd as a director on 8 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr David Oswald Jackson as a director on 8 December 2015 (2 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
12 December 2013 | Appointment of Mr Michael George Jones as a director (2 pages) |
12 December 2013 | Termination of appointment of David Williams as a director (1 page) |
12 December 2013 | Termination of appointment of David Williams as a director (1 page) |
12 December 2013 | Appointment of Mr Michael George Jones as a director (2 pages) |
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
21 November 2012 | Termination of appointment of Brian Williams as a secretary (1 page) |
21 November 2012 | Termination of appointment of Brian Williams as a secretary (1 page) |
21 November 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
21 November 2012 | Termination of appointment of Stephen Williams as a director (1 page) |
16 November 2012 | Appointment of Mr Stephen Williams as a secretary (1 page) |
16 November 2012 | Appointment of Mr Stephen Williams as a secretary (1 page) |
15 November 2012 | Appointment of Mr Brian Benjamin Williams as a director (2 pages) |
15 November 2012 | Appointment of Mr Brian Benjamin Williams as a director (2 pages) |
30 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
16 August 2012 | Appointment of Stephen Williams as a director (2 pages) |
16 August 2012 | Appointment of Stephen Williams as a director (2 pages) |
1 July 2012 | Termination of appointment of Jack Chambers as a director (1 page) |
1 July 2012 | Termination of appointment of Jack Chambers as a director (1 page) |
10 January 2012 | Appointment of Mr Guy Morris as a director (2 pages) |
10 January 2012 | Appointment of Mr Guy Morris as a director (2 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Termination of appointment of Leonard Taylor as a director (1 page) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Termination of appointment of Leonard Taylor as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (12 pages) |
12 January 2010 | Director's details changed for Richard James Welch on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard James Welch on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jack Alfred Chambers on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Isherwood on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jack Alfred Chambers on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Isherwood on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
12 January 2010 | Director's details changed for James Arthur Michael Povey on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
12 January 2010 | Director's details changed for Alfred Mcnair Booth on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Allan Williams on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Leonard Stuart Taylor on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Allan Williams on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Leonard Stuart Taylor on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Arthur Michael Povey on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alfred Mcnair Booth on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
21 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (14 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (14 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (13 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (13 pages) |
13 March 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 04/01/05; no change of members (10 pages) |
18 January 2005 | Return made up to 04/01/05; no change of members (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 04/01/04; full list of members
|
5 February 2004 | Return made up to 04/01/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
14 April 2003 | Ad 28/05/02-18/11/02 £ si 497@1 (4 pages) |
14 April 2003 | Return made up to 04/01/03; change of members
|
14 April 2003 | Ad 28/05/02-18/11/02 £ si 497@1 (4 pages) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 04/01/03; change of members
|
14 April 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
12 March 2002 | Return made up to 04/01/02; no change of members
|
12 March 2002 | Return made up to 04/01/02; no change of members
|
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 January 2001 | Return made up to 04/01/01; full list of members
|
21 January 2001 | Ad 18/01/00--------- £ si 21@21 (2 pages) |
21 January 2001 | Return made up to 04/01/01; full list of members
|
21 January 2001 | Ad 18/01/00--------- £ si 21@21 (2 pages) |
21 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 04/01/00; no change of members
|
4 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 February 2000 | Return made up to 04/01/00; no change of members
|
4 February 2000 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
5 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (9 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
20 January 1997 | Return made up to 04/01/97; full list of members (9 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
20 January 1997 | Return made up to 04/01/97; full list of members (9 pages) |
23 January 1996 | Return made up to 04/01/96; full list of members (9 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
23 January 1996 | Return made up to 04/01/96; full list of members (9 pages) |