Company NameGood Companions (Neston) Limited
Company StatusActive
Company Number00456280
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)

Business Activity

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

Directors

Director NameAlfred McNair Booth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1994(46 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Glenton Park
Bull Hill
Little Neston
South Wirral
CH64 4EZ
Wales
Director NameKenneth Isherwood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(54 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Hampton Crescent
Neston
Cheshire
CH64 0TP
Wales
Director NameMr Guy Morris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2011(63 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
Secretary NameMr Stephen Williams
StatusCurrent
Appointed12 November 2012(64 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
Director NameMr Arthur James Youd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(67 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEn Fin 2 Gayton Parkway
Wirral
Merseyside
CH60 3SS
Wales
Director NameMr Darren Lee Hibberd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(68 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Wirral
CH63 7QN
Wales
Director NameMr Nigel John Hardern
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(69 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCriminal Justice Supporrt Officer -Cheshire Police
Country of ResidenceEngland
Correspondence Address21 Carlton Close
Parkgate
Neston
CH64 6TD
Wales
Director NameMr Laurence Thomas Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnley Road
Wirral
CH46 9QE
Wales
Director NameMr Stanley Arthur Blackwell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 December 2007)
RoleRetired
Correspondence Address48 Hillside Drive
Ellesmere Port
South Wirral
Merseyside
CH66 1JP
Wales
Director NameMr David Gordon Donald Bosworth
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 May 2005)
RoleRetired
Correspondence Address17 Norfolk Drive
Wirral
Merseyside
CH48 2HR
Wales
Director NameMr Frank Douglas Hough
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration11 years (resigned 07 January 2003)
RoleRetired
Correspondence Address7 Shakespeare Road
Neston
South Wirral
L64 9TG
Director NameMr Frederick William Hough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleSafety Officer
Correspondence Address61 Mayfield Gardens
Neston
South Wirral
L64 3RW
Director NameMr Leonard Stuart Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 December 2011)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Station Road
Neston South Wirral
L64 9QJ
Director NameHarry Reginald Vickers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleBaker & Confectioner
Correspondence AddressLacken Dunstan Lane
Burton
South Wirral
L64 8TL
Director NameMr John James Wall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleLecturer
Correspondence Address1 Acreville Road
Bebington
Wirral
L63 2HX
Secretary NameMr Frederick William Hough
NationalityBritish
StatusResigned
Appointed04 January 1992(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address61 Mayfield Gardens
Neston
South Wirral
L64 3RW
Director NameJack Alfred Chambers
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2012)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address62 Brook Lane
Newton
Chester
CH2 2ED
Wales
Secretary NameLawrence White
NationalityBritish
StatusResigned
Appointed09 December 1994(46 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 January 2000)
RoleCompany Director
Correspondence AddressLynton Chester High Road
Burton
South Wirral
L64 8TE
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed18 January 2000(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2003)
RoleRetired
Correspondence AddressY Miaren
Glas Coed, Cilcain
Mold
Clwyd
CH7 5PP
Wales
Director NameKenneth Kherwood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(54 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2002)
RoleRetired
Correspondence Address84 Hampton Crescent
Neston
South Wirral
CH64 0TP
Wales
Director NameDavid Allan Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(54 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2013)
RoleMaintenance Fitter
Country of ResidenceUnited Kingdom
Correspondence Address44 The Quillet
Neston
South Wirral
CH64 9QH
Wales
Secretary NameFrancis Wombwell
NationalityBritish
StatusResigned
Appointed17 February 2003(54 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2004)
RoleEuropean Patent Attorney
Correspondence Address4 Yew Tree Close
Little Neston
Wirral
CH64 4ES
Wales
Secretary NameGlenn Graham Collings
NationalityBritish
StatusResigned
Appointed04 October 2004(56 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2005)
RoleRetired
Correspondence Address4 Manor Close
Parkgate
Neston
Cheshire
CH64 6TE
Wales
Director NameRichard James Welch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(57 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eddisbury Road West Kirby
Wirral
L48 5DS
Secretary NameBrian Benjamin Williams
NationalityBritish
StatusResigned
Appointed26 January 2006(57 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2012)
RoleRetired Engineer
Correspondence Address37 Sandridge Road
Pensby
Merseyside
CH61 8RY
Wales
Director NameJames Arthur Michael Povey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(59 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2016)
RoleRetired Garage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address66, Greenfields Drive
Little Neston
Neston
Cheshire
CH64 0UL
Wales
Director NameStephen Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(64 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
Director NameMr Brian Benjamin Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(64 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 December 2015)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
Director NameMr Michael George Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(65 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleRetired Railway Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
Director NameMr David Oswald Jackson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(67 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDelamere Hinderton Road
Neston
CH64 9PN
Wales

Contact

Telephone0151 3367158
Telephone regionLiverpool

Location

Registered AddressThe Hall
Bushell Road
Neston
Wirral Cheshire
CH64 9QB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

160 at £1Hilbre Chapter No 2375
5.08%
Ordinary
1.5k at £1Neston Lodge No 6702
47.43%
Ordinary
135 at £1Grange Chapter No 4583
4.28%
Ordinary
98 at £1Neston Mark No 1445
3.11%
Ordinary
694 at £17263 Lodge Parkgate
22.02%
Ordinary
398 at £1St. Andrew Lodge No 5053
12.63%
Ordinary
60 at £14438 Lodge Leverhulme
1.90%
Ordinary
47 at £1De La Hoghe Rose Croix 1089
1.49%
Ordinary
24 at £1Neston Ram 1446
0.76%
Ordinary
12 at £1Neston Red Cross 382
0.38%
Ordinary
10 at £1Cheshire Cornerstone Lodge No 4369
0.32%
Ordinary
10 at £1Dee Lodge No 1576
0.32%
Ordinary
4 at £1Love & Friendship Preceptory 272
0.13%
Ordinary
2 at £1239 Ktp St Salem
0.06%
Ordinary
2 at £15165 Lodge Moreton
0.06%
Ordinary
1 at £1Broadsmith Chapter 3261
0.03%
Ordinary

Financials

Year2014
Turnover£20,398
Net Worth£106,121
Cash£1,433
Current Liabilities£3,088

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

6 June 2006Delivered 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 2006Delivered 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 1962Delivered 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 1950Delivered on: 2 February 1950
Satisfied on: 7 July 2005
Classification: Undertaking of all property present andf uture including uncalled capital
Fully Satisfied

Filing History

15 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 January 2023Confirmation statement made on 7 January 2023 with updates (6 pages)
30 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 December 2021Termination of appointment of David Oswald Jackson as a director on 8 December 2021 (1 page)
8 December 2021Appointment of Mr Laurence Thomas Jones as a director on 8 December 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (6 pages)
30 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
5 September 2020Director's details changed for Mr Guy Morris on 1 September 2016 (2 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (6 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (6 pages)
4 January 2019Director's details changed for Mr Darren Lee Hibberd on 1 December 2018 (2 pages)
9 January 2018Appointment of Mr Nigel John Hardern as a director on 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with updates (6 pages)
8 January 2018Termination of appointment of Michael George Jones as a director on 31 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
11 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 January 2017Termination of appointment of James Arthur Michael Povey as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of James Arthur Michael Povey as a director on 31 December 2016 (1 page)
7 January 2017Appointment of Mr Darren Lee Hibberd as a director on 31 December 2016 (2 pages)
7 January 2017Appointment of Mr Darren Lee Hibberd as a director on 31 December 2016 (2 pages)
7 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
7 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
14 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
14 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
9 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3,152
(9 pages)
9 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3,152
(9 pages)
10 December 2015Appointment of Mr David Oswald Jackson as a director on 8 December 2015 (2 pages)
10 December 2015Termination of appointment of Richard James Welch as a director on 8 December 2015 (1 page)
10 December 2015Appointment of Mr Arthur James Youd as a director on 8 December 2015 (2 pages)
10 December 2015Termination of appointment of Brian Benjamin Williams as a director on 8 December 2015 (1 page)
10 December 2015Termination of appointment of Brian Benjamin Williams as a director on 8 December 2015 (1 page)
10 December 2015Termination of appointment of Richard James Welch as a director on 8 December 2015 (1 page)
10 December 2015Appointment of Mr Arthur James Youd as a director on 8 December 2015 (2 pages)
10 December 2015Appointment of Mr David Oswald Jackson as a director on 8 December 2015 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,152
(9 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,152
(9 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,152
(9 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,151
(9 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,151
(9 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,151
(9 pages)
12 December 2013Appointment of Mr Michael George Jones as a director (2 pages)
12 December 2013Termination of appointment of David Williams as a director (1 page)
12 December 2013Termination of appointment of David Williams as a director (1 page)
12 December 2013Appointment of Mr Michael George Jones as a director (2 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
21 November 2012Termination of appointment of Brian Williams as a secretary (1 page)
21 November 2012Termination of appointment of Brian Williams as a secretary (1 page)
21 November 2012Termination of appointment of Stephen Williams as a director (1 page)
21 November 2012Termination of appointment of Stephen Williams as a director (1 page)
16 November 2012Appointment of Mr Stephen Williams as a secretary (1 page)
16 November 2012Appointment of Mr Stephen Williams as a secretary (1 page)
15 November 2012Appointment of Mr Brian Benjamin Williams as a director (2 pages)
15 November 2012Appointment of Mr Brian Benjamin Williams as a director (2 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
16 August 2012Appointment of Stephen Williams as a director (2 pages)
16 August 2012Appointment of Stephen Williams as a director (2 pages)
1 July 2012Termination of appointment of Jack Chambers as a director (1 page)
1 July 2012Termination of appointment of Jack Chambers as a director (1 page)
10 January 2012Appointment of Mr Guy Morris as a director (2 pages)
10 January 2012Appointment of Mr Guy Morris as a director (2 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
9 January 2012Termination of appointment of Leonard Taylor as a director (1 page)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
9 January 2012Termination of appointment of Leonard Taylor as a director (1 page)
17 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
12 January 2010Director's details changed for Richard James Welch on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Richard James Welch on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jack Alfred Chambers on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Kenneth Isherwood on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jack Alfred Chambers on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Kenneth Isherwood on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
12 January 2010Director's details changed for James Arthur Michael Povey on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
12 January 2010Director's details changed for Alfred Mcnair Booth on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Allan Williams on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Leonard Stuart Taylor on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Allan Williams on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Leonard Stuart Taylor on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James Arthur Michael Povey on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alfred Mcnair Booth on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (12 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 January 2009Return made up to 04/01/09; full list of members (10 pages)
6 January 2009Return made up to 04/01/09; full list of members (10 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
21 February 2008Return made up to 04/01/08; full list of members (5 pages)
21 February 2008Return made up to 04/01/08; full list of members (5 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
28 February 2007Return made up to 04/01/07; full list of members (14 pages)
28 February 2007Return made up to 04/01/07; full list of members (14 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 04/01/06; full list of members (13 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Return made up to 04/01/06; full list of members (13 pages)
13 March 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
14 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 January 2005Return made up to 04/01/05; no change of members (10 pages)
18 January 2005Return made up to 04/01/05; no change of members (10 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
5 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
5 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
14 April 2003Ad 28/05/02-18/11/02 £ si 497@1 (4 pages)
14 April 2003Return made up to 04/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Ad 28/05/02-18/11/02 £ si 497@1 (4 pages)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 04/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
12 March 2002Return made up to 04/01/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2002Return made up to 04/01/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 January 2001Full accounts made up to 30 June 2000 (9 pages)
21 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2001Ad 18/01/00--------- £ si 21@21 (2 pages)
21 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2001Ad 18/01/00--------- £ si 21@21 (2 pages)
21 January 2001Full accounts made up to 30 June 2000 (9 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 February 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000New secretary appointed (2 pages)
5 February 1999Return made up to 04/01/99; full list of members (9 pages)
5 February 1999Return made up to 04/01/99; full list of members (9 pages)
21 January 1999Full accounts made up to 30 June 1998 (8 pages)
21 January 1999Full accounts made up to 30 June 1998 (8 pages)
14 January 1998Return made up to 04/01/98; full list of members (9 pages)
14 January 1998Return made up to 04/01/98; full list of members (9 pages)
14 January 1998Full accounts made up to 30 June 1997 (8 pages)
14 January 1998Full accounts made up to 30 June 1997 (8 pages)
20 January 1997Full accounts made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 04/01/97; full list of members (9 pages)
20 January 1997Full accounts made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 04/01/97; full list of members (9 pages)
23 January 1996Return made up to 04/01/96; full list of members (9 pages)
23 January 1996Full accounts made up to 30 June 1995 (8 pages)
23 January 1996Full accounts made up to 30 June 1995 (8 pages)
23 January 1996Return made up to 04/01/96; full list of members (9 pages)