Kelsall
Tarporley
Cheshire
CW6 0QJ
Director Name | Jennifer Hunt |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(59 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Flat Vicars Cross Golf Club Tarvin Road Great Barrow Chester Cheshire CH3 7HN Wales |
Director Name | Mr Kenneth Close |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr Richard James Beck Baird |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr John Andrew Beck Baird |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr Ian Carl Chilton |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2019(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr James Higton |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2020(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Tarvin Road Great Barrow Chester Cheshire CH3 7HN Wales |
Director Name | Mr Peter John Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester Cheshire CH3 7HN Wales |
Director Name | Mr Daniel Giles Orourke |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Equities Addvisor |
Country of Residence | England |
Correspondence Address | 65a Foxall Way Great Sutton Ellesmere Port Chester CH66 2GT Wales |
Director Name | Mr David Michael Jackson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Road Red Lion Lane Little Sutton Ellesmere Port Chester CH66 1HE Wales |
Director Name | Mr Colin Heritage |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Berwyn View Little Heath Road Littleton Chester Littleton Chester Cheshire CH3 7DS Wales |
Director Name | Mr Mark Flanagan |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Secretary Name | Mr Tim Gilpin |
---|---|
Status | Current |
Appointed | 01 August 2022(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5 Rake End Court Hawkhurst Drive Hill Ridware Rugeley WS15 3RN |
Director Name | Mr Geoffrey William Coffin |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 April 1991) |
Role | Retired Sales Manager |
Correspondence Address | 10 Duttons Lane Kelsall Tarporley Cheshire CW6 0QW |
Director Name | Mrs Ruby Dryland |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 April 1991) |
Role | Housewife |
Correspondence Address | 250 Hoole Lane Chester Cheshire CH2 3EF Wales |
Director Name | Mr Colin Edwin Anscombe |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1992) |
Role | Retired Production Scheduler |
Correspondence Address | 18 Keristal Avenue Chester Cheshire CH3 5XA Wales |
Director Name | Mr Dennis Frederick Gordon Burton |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1992) |
Role | Retired Local Authority Chief Executive |
Correspondence Address | 4 Braemar Close Vicars Cross Chester Cheshire CH3 5HT Wales |
Secretary Name | Mr Dennis Charles Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 3 Queensway Newton Chester Cheshire CH2 1PF Wales |
Secretary Name | Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | 62 Hallfields Road Tarvin Chester Cheshire CH3 8ET Wales |
Director Name | Mrs Shirley Mary Armstrong |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Accounts |
Correspondence Address | 23 Dell Close Bromborough Wirral Merseyside L63 0PP |
Director Name | Mr William B Davies |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Works Director |
Correspondence Address | 12 Holyrood Way Vicars Cross Chester Cheshire CH3 5JT Wales |
Director Name | Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(40 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1994) |
Role | Insurance Manager |
Correspondence Address | 2 Barrow Hall Farm Great Barrow Chester Cheshire CH3 7JH Wales |
Director Name | Barbara Mary Barber |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1998) |
Role | Housewife |
Correspondence Address | 31 High Street Tarporley Cheshire CW6 0DP |
Director Name | Mr William B Davies |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2004) |
Role | Works Director |
Correspondence Address | Roughwoods Belle-Vue-Lane Guilden Sutton Chester CH3 7BJ Wales |
Director Name | Mr John Andrew Beck Baird |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 September 2010) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fox Cover Guilden Sutton Chester CH3 7HH Wales |
Director Name | John Andrew Beck Baird |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 September 2010) |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 10 Fox Cover Guilden Sutton Chester CH3 7HH Wales |
Secretary Name | Malcolm Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(44 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 15 October 1997) |
Role | Retired |
Correspondence Address | 15 Boughton Hall Drive Chester Cheshire CH3 5QG Wales |
Secretary Name | Mrs Katrina Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(45 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Butterbache Road Huntington Chester Cheshire CH3 6BY Wales |
Director Name | Judith Margaret Butt |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2005) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Greenmantle Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mr Richard James Beck Baird |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(46 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Croft Guilden Sutton Chester Cheshire CH3 7SL Wales |
Director Name | Gary Barnes |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(49 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 31 May 2019) |
Role | Retired Postal Worker |
Country of Residence | England |
Correspondence Address | 3 School Lane Elton Chester Cheshire CH2 4PU Wales |
Director Name | Ian Carl Chilton |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 2009) |
Role | Sales Manager |
Correspondence Address | 15 Cathcart Green Guilden Sutton Chester Cheshire CH3 7SR Wales |
Director Name | Martin Wilson Cooper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Mortgage & Insurance |
Country of Residence | England |
Correspondence Address | 10 Burnside Way Northwich Cheshire CW8 4XS |
Director Name | James Cleland |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Edges Park Lane Littleton Chester Cheshire CH3 7DQ Wales |
Director Name | Sean Askham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2011) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 14 Dee Road Mickle Trafford Chester Cheshire CH2 4DL Wales |
Director Name | Christine Margaret Carr |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(56 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 2010) |
Role | Cosmetic Consultant |
Country of Residence | England |
Correspondence Address | 14 Greenfield Road Little Sutton South Wirral Cheshire CH66 1PF Wales |
Director Name | Martin James Betts |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(60 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2013) |
Role | Golf Sales Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harebell Close Huntington Chester Cheshire CH3 6RT Wales |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr Alan Barker |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2016(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr Michael Earley |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Director Name | Mr Kenneth Close |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
Website | vicarscrossgolf.co.uk |
---|---|
Telephone | 01244 335174 |
Telephone region | Chester |
Registered Address | Vicars Cross Golf Club Ltd Tarvin Road Great Barrow Chester CH3 7HN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Littleton |
Ward | Chester Villages |
Year | 2014 |
---|---|
Net Worth | £1,100,302 |
Cash | £1,103 |
Current Liabilities | £207,789 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (9 months from now) |
19 January 2001 | Delivered on: 23 January 2001 Persons entitled: Carlsberg-Tetley Brewing Limited and Each Associated Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a vicars cross golf club tarvin road chester f/h land comprising part of the said vicars cross golf club adjoining the premises t/no: CH285099 and all buildings and fixtures from time to time in and on the property. Outstanding |
---|---|
29 October 2004 | Delivered on: 4 November 2004 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: F/H property k/a land lying to the north side of park lane, vicars cross, chester. Outstanding |
29 October 2004 | Delivered on: 4 November 2004 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: F/H property k/a or being land lying to the north of tarvin road vicars cross chester. Outstanding |
12 August 2002 | Delivered on: 20 August 2002 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: Vicars cross golf club tarvin road littleton chester cheshire t/n CH480298. Outstanding |
15 April 1953 | Delivered on: 15 April 1953 Classification: Series of debentures Outstanding |
10 November 1997 | Delivered on: 12 November 1997 Satisfied on: 5 October 2006 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
18 February 1997 | Delivered on: 19 February 1997 Satisfied on: 6 October 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of tarvin road littleton chester with the benefit of all rights licences guarantees any shares or membership rights any goodwill of any business any rental and other monies payable all other payments. Fully Satisfied |
21 November 1996 | Delivered on: 22 November 1996 Satisfied on: 6 October 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
8 April 1994 | Delivered on: 20 April 1994 Satisfied on: 5 October 2006 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of this charge and all monies due or to become due from the company to the trading companies (as therein defined) on any account whatsoever. Particulars: F/H premises k/a vicars cross golf club tarvin road great barrow chester CH3 7HN t/n CH285099 together with all buildings erected thereon and all fixtures (including all trade fixtures) plant and machinery thereto, goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
23 October 1987 | Delivered on: 13 November 1987 Satisfied on: 6 October 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land adjacent to viars cross golf club guilden sutton chesire. Fully Satisfied |
16 April 1974 | Delivered on: 2 April 1974 Satisfied on: 6 October 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being vicars cross golf club vicars cross chester together with all fixtures. Fully Satisfied |
21 December 1967 | Delivered on: 2 January 1968 Satisfied on: 6 October 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vicars cross golf club vicars cross nr. Chester. Fully Satisfied |
28 January 2021 | Director's details changed for Mr James Ian Hilton on 26 December 2020 (2 pages) |
---|---|
16 November 2020 | Appointment of Mr James Ian Hilton as a director on 18 October 2020 (2 pages) |
14 September 2020 | Termination of appointment of Michael John O'brian as a director on 10 September 2020 (1 page) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Michael John Allen as a director on 12 October 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
19 August 2019 | Termination of appointment of John Edward Gray as a director on 31 July 2019 (1 page) |
19 August 2019 | Appointment of Mr Ian Carl Chilton as a director on 10 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Michael John O'brian as a director on 9 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr John Andrew Beck Baird as a director on 9 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Alan Barker as a director on 31 July 2019 (1 page) |
19 August 2019 | Termination of appointment of Michael Earley as a director on 31 July 2019 (1 page) |
4 July 2019 | Satisfaction of charge 9 in full (4 pages) |
26 June 2019 | Appointment of Mr Richard James Beck Baird as a director on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Gary Barnes as a director on 31 May 2019 (1 page) |
14 June 2019 | Termination of appointment of Derek Howard Russell as a director on 31 May 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 November 2018 | Audited abridged accounts made up to 28 February 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
1 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
14 August 2017 | Termination of appointment of Paul Burkett Markham as a director on 24 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Kenneth Close as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Kenneth Close as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Michael Earley as a director on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Paul Burkett Markham as a director on 24 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Michael Earley as a director on 1 August 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
2 October 2016 | Appointment of Mr Alan Barker as a director on 25 September 2016 (2 pages) |
2 October 2016 | Appointment of Mr Alan Barker as a director on 25 September 2016 (2 pages) |
24 August 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
24 August 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 September 2015 | Appointment of Mr Michael John Allen as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Michael John Allen as a director on 1 September 2015 (2 pages) |
29 July 2015 | Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page) |
23 April 2015 | Appointment of Mr Derek Howard Russell as a director on 21 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Derek Howard Russell as a director on 21 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
23 April 2015 | Termination of appointment of Andrew Moore as a director on 28 February 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
23 April 2015 | Termination of appointment of Andrew Moore as a director on 28 February 2015 (1 page) |
24 October 2014 | Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
7 April 2014 | Appointment of Mr Andy Lott as a director (2 pages) |
7 April 2014 | Termination of appointment of Martin Betts as a director (1 page) |
7 April 2014 | Appointment of Mr Andrew Moore as a director (2 pages) |
7 April 2014 | Termination of appointment of Martin Betts as a director (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
7 April 2014 | Appointment of Mr Andy Lott as a director (2 pages) |
7 April 2014 | Termination of appointment of David French as a director (1 page) |
7 April 2014 | Termination of appointment of David French as a director (1 page) |
7 April 2014 | Appointment of Mr Andrew Moore as a director (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
23 April 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
22 April 2013 | Termination of appointment of Derek Russell as a director (1 page) |
22 April 2013 | Termination of appointment of Derek Russell as a director (1 page) |
19 October 2012 | Termination of appointment of Katrina Hunt as a secretary (1 page) |
19 October 2012 | Termination of appointment of Katrina Hunt as a secretary (1 page) |
17 October 2012 | Appointment of Mr Peter Thomas Robertson as a director (3 pages) |
17 October 2012 | Appointment of Mr Peter Thomas Robertson as a director (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
29 August 2012 | Appointment of Martin James Betts as a director (3 pages) |
29 August 2012 | Appointment of Martin James Betts as a director (3 pages) |
22 August 2012 | Appointment of Joan Royle as a director (3 pages) |
22 August 2012 | Appointment of Joan Royle as a director (3 pages) |
16 August 2012 | Appointment of John Edward Gray as a director (3 pages) |
16 August 2012 | Appointment of John Edward Gray as a director (3 pages) |
7 August 2012 | Termination of appointment of Robert Neeld as a director (1 page) |
7 August 2012 | Termination of appointment of Robert Neeld as a director (1 page) |
9 July 2012 | Termination of appointment of James Cleland as a director (1 page) |
9 July 2012 | Termination of appointment of James Cleland as a director (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
16 March 2012 | Termination of appointment of Cynthia Roe as a director (1 page) |
16 March 2012 | Termination of appointment of Gerard Price as a director (1 page) |
16 March 2012 | Termination of appointment of Cynthia Roe as a director (1 page) |
16 March 2012 | Termination of appointment of Gerard Price as a director (1 page) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Appointment of Robert David Neeld as a director (3 pages) |
3 August 2011 | Appointment of Robert David Neeld as a director (3 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
19 July 2011 | Appointment of Paul Burkett Markham as a director (3 pages) |
19 July 2011 | Appointment of Paul Burkett Markham as a director (3 pages) |
15 July 2011 | Appointment of Dr Gerard Arthur Price as a director (3 pages) |
15 July 2011 | Appointment of Jennifer Hunt as a director (3 pages) |
15 July 2011 | Appointment of Jennifer Hunt as a director (3 pages) |
15 July 2011 | Appointment of Dr Gerard Arthur Price as a director (3 pages) |
5 July 2011 | Termination of appointment of David Stoddart as a director (1 page) |
5 July 2011 | Termination of appointment of Neville Liddle as a director (1 page) |
5 July 2011 | Termination of appointment of Sean Askham as a director (1 page) |
5 July 2011 | Termination of appointment of Neville Liddle as a director (1 page) |
5 July 2011 | Termination of appointment of Sean Askham as a director (1 page) |
5 July 2011 | Termination of appointment of David Stoddart as a director (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
28 September 2010 | Termination of appointment of John Baird as a director (1 page) |
28 September 2010 | Termination of appointment of John Baird as a director (1 page) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2010 | Appointment of Cynthia Roe as a director (3 pages) |
7 July 2010 | Appointment of Wendy Anne Anscombe as a director (3 pages) |
7 July 2010 | Appointment of Cynthia Roe as a director (3 pages) |
7 July 2010 | Appointment of Wendy Anne Anscombe as a director (3 pages) |
24 June 2010 | Termination of appointment of Christine Carr as a director (1 page) |
24 June 2010 | Termination of appointment of Christine Carr as a director (1 page) |
23 June 2010 | Termination of appointment of Joan Royle as a director (1 page) |
23 June 2010 | Termination of appointment of Christine Carr as a director (1 page) |
23 June 2010 | Termination of appointment of Joan Royle as a director (1 page) |
23 June 2010 | Termination of appointment of Christine Carr as a director (1 page) |
20 April 2010 | Director's details changed for Sean Askham on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
20 April 2010 | Director's details changed for David John French on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Andrew Beck Baird on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Derek Howard Russell on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Derek Howard Russell on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Christine Margaret Carr on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
20 April 2010 | Director's details changed for John Andrew Beck Baird on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David Michael Stoddart on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sean Askham on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for James Cleland on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for James Cleland on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joan Royle on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Barnes on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David Michael Stoddart on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Christine Margaret Carr on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Barnes on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joan Royle on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David John French on 31 March 2010 (2 pages) |
14 April 2010 | Appointment of Neville James Liddle as a director (3 pages) |
14 April 2010 | Appointment of Neville James Liddle as a director (3 pages) |
6 January 2010 | Termination of appointment of Martin Cooper as a director (1 page) |
6 January 2010 | Termination of appointment of Martin Cooper as a director (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 July 2009 | Director appointed christine margaret carr (2 pages) |
4 July 2009 | Director appointed christine margaret carr (2 pages) |
30 June 2009 | Director appointed derek howard russell (2 pages) |
30 June 2009 | Director appointed derek howard russell (2 pages) |
30 June 2009 | Appointment terminated director julia heritage (1 page) |
30 June 2009 | Appointment terminated director julia heritage (1 page) |
6 April 2009 | Annual return made up to 31/03/09 (5 pages) |
6 April 2009 | Annual return made up to 31/03/09 (5 pages) |
24 March 2009 | Director appointed sean askham (2 pages) |
24 March 2009 | Director appointed sean askham (2 pages) |
18 March 2009 | Appointment terminated director ian chilton (1 page) |
18 March 2009 | Appointment terminated director ian chilton (1 page) |
24 February 2009 | Director appointed james cleland (2 pages) |
24 February 2009 | Director appointed james cleland (2 pages) |
12 January 2009 | Appointment terminated director keith herbert (1 page) |
12 January 2009 | Appointment terminated director bryan scholey (1 page) |
12 January 2009 | Appointment terminated director bryan scholey (1 page) |
12 January 2009 | Appointment terminated director keith herbert (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 April 2008 | Annual return made up to 31/03/08 (5 pages) |
16 April 2008 | Annual return made up to 31/03/08 (5 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
18 April 2007 | Annual return made up to 31/03/07 (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 April 2006 | Annual return made up to 31/03/06 (3 pages) |
4 April 2006 | Annual return made up to 31/03/06 (3 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | Memorandum and Articles of Association (18 pages) |
2 July 2005 | Memorandum and Articles of Association (18 pages) |
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
23 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
26 April 2005 | Annual return made up to 31/03/05
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Annual return made up to 31/03/04 (8 pages) |
15 April 2004 | Annual return made up to 31/03/04 (8 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 April 2003 | Annual return made up to 31/03/03 (8 pages) |
25 April 2003 | Annual return made up to 31/03/03 (8 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 April 2002 | Annual return made up to 31/03/02 (6 pages) |
29 April 2002 | Annual return made up to 31/03/02 (6 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 April 2001 | Annual return made up to 31/03/01 (6 pages) |
6 April 2001 | Annual return made up to 31/03/01 (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
20 April 2000 | Annual return made up to 31/03/00
|
20 April 2000 | Annual return made up to 31/03/00
|
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
18 January 2000 | Memorandum and Articles of Association (34 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Memorandum and Articles of Association (34 pages) |
18 January 2000 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 April 1999 | Annual return made up to 31/03/99
|
15 April 1999 | Annual return made up to 31/03/99
|
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Annual return made up to 31/03/98
|
22 April 1998 | Annual return made up to 31/03/98
|
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 March 1997 | Annual return made up to 31/03/97
|
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Annual return made up to 31/03/97
|
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 31/03/96
|
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 31/03/96
|
29 May 1996 | New director appointed (2 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Annual return made up to 31/03/95 (6 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Annual return made up to 31/03/95 (6 pages) |
3 June 1991 | Memorandum and Articles of Association (22 pages) |
3 June 1991 | Memorandum and Articles of Association (22 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Resolutions
|
7 July 1952 | Certificate of incorporation (1 page) |
7 July 1952 | Certificate of incorporation (1 page) |