Company NameVicars Cross Golf Club Limited
Company StatusActive
Company Number00509576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1952(71 years, 9 months ago)

Business Activity

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

Directors

Director NameWendy Anne Anscombe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(57 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QJ
Director NameJennifer Hunt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(59 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flat Vicars Cross Golf Club Tarvin Road
Great Barrow
Chester
Cheshire
CH3 7HN
Wales
Director NameMr Richard James Beck Baird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(66 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr John Andrew Beck Baird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(67 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr Ian Carl Chilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(67 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr James Higton
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2020(68 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTarvin Road Great Barrow
Chester
Cheshire
CH3 7HN
Wales
Director NameMr Peter John Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(69 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd Tarvin Road
Great Barrow
Chester
Cheshire
CH3 7HN
Wales
Director NameMr Daniel Giles Orourke
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleEquities Addvisor
Country of ResidenceEngland
Correspondence Address65a Foxall Way
Great Sutton
Ellesmere Port
Chester
CH66 2GT
Wales
Director NameMr David Michael Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address26 Red Lion Road Red Lion Lane
Little Sutton
Ellesmere Port
Chester
CH66 1HE
Wales
Director NameMr Colin Heritage
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Berwyn View Little Heath Road Littleton Chester
Littleton
Chester
Cheshire
CH3 7DS
Wales
Director NameMr Mark Flanagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Secretary NameMr Tim Gilpin
StatusCurrent
Appointed01 August 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address5 Rake End Court Hawkhurst Drive
Hill Ridware
Rugeley
WS15 3RN
Director NameMr Geoffrey William Coffin
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 22 April 1991)
RoleRetired Sales Manager
Correspondence Address10 Duttons Lane
Kelsall
Tarporley
Cheshire
CW6 0QW
Director NameMrs Ruby Dryland
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 22 April 1991)
RoleHousewife
Correspondence Address250 Hoole Lane
Chester
Cheshire
CH2 3EF
Wales
Director NameMr Colin Edwin Anscombe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleRetired Production Scheduler
Correspondence Address18 Keristal Avenue
Chester
Cheshire
CH3 5XA
Wales
Director NameMr Dennis Frederick Gordon Burton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleRetired Local Authority Chief Executive
Correspondence Address4 Braemar Close
Vicars Cross
Chester
Cheshire
CH3 5HT
Wales
Secretary NameMr Dennis Charles Chilton
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1991)
RoleCompany Director
Correspondence Address3 Queensway
Newton
Chester
Cheshire
CH2 1PF
Wales
Secretary NameAndrew Rogers
NationalityBritish
StatusResigned
Appointed01 April 1991(38 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address62 Hallfields Road
Tarvin
Chester
Cheshire
CH3 8ET
Wales
Director NameMrs Shirley Mary Armstrong
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleAccounts
Correspondence Address23 Dell Close
Bromborough
Wirral
Merseyside
L63 0PP
Director NameMr William B Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleWorks Director
Correspondence Address12 Holyrood Way
Vicars Cross
Chester
Cheshire
CH3 5JT
Wales
Director NameStephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 April 1994)
RoleInsurance Manager
Correspondence Address2 Barrow Hall Farm
Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameBarbara Mary Barber
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(42 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 May 1998)
RoleHousewife
Correspondence Address31 High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr William B Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(43 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 2004)
RoleWorks Director
Correspondence AddressRoughwoods Belle-Vue-Lane
Guilden Sutton
Chester
CH3 7BJ
Wales
Director NameJohn Andrew Beck Baird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(43 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 September 2010)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address10 Fox Cover
Guilden Sutton
Chester
CH3 7HH
Wales
Secretary NameMalcolm Francis Smith
NationalityBritish
StatusResigned
Appointed18 March 1997(44 years, 8 months after company formation)
Appointment Duration7 months (resigned 15 October 1997)
RoleRetired
Correspondence Address15 Boughton Hall Drive
Chester
Cheshire
CH3 5QG
Wales
Secretary NameMrs Katrina Hunt
NationalityBritish
StatusResigned
Appointed15 October 1997(45 years, 3 months after company formation)
Appointment Duration15 years (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Butterbache Road
Huntington
Chester
Cheshire
CH3 6BY
Wales
Director NameJudith Margaret Butt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(45 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2005)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressGreenmantle Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Richard James Beck Baird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(46 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Croft
Guilden Sutton
Chester
Cheshire
CH3 7SL
Wales
Director NameGary Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(49 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 May 2019)
RoleRetired Postal Worker
Country of ResidenceEngland
Correspondence Address3 School Lane
Elton
Chester
Cheshire
CH2 4PU
Wales
Director NameIan Carl Chilton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(50 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2009)
RoleSales Manager
Correspondence Address15 Cathcart Green
Guilden Sutton
Chester
Cheshire
CH3 7SR
Wales
Director NameMartin Wilson Cooper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleMortgage & Insurance
Country of ResidenceEngland
Correspondence Address10 Burnside Way
Northwich
Cheshire
CW8 4XS
Director NameJames Cleland
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(56 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Edges Park Lane
Littleton
Chester
Cheshire
CH3 7DQ
Wales
Director NameSean Askham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(56 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2011)
RoleBanking
Country of ResidenceEngland
Correspondence Address14 Dee Road
Mickle Trafford
Chester
Cheshire
CH2 4DL
Wales
Director NameChristine Margaret Carr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(56 years, 12 months after company formation)
Appointment Duration12 months (resigned 21 June 2010)
RoleCosmetic Consultant
Country of ResidenceEngland
Correspondence Address14 Greenfield Road
Little Sutton
South Wirral
Cheshire
CH66 1PF
Wales
Director NameMartin James Betts
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(60 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2013)
RoleGolf Sales Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address15 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Director NameMr Michael John Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(63 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr Alan Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(64 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr Michael Earley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(65 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
Director NameMr Kenneth Close
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(65 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales

Contact

Websitevicarscrossgolf.co.uk
Telephone01244 335174
Telephone regionChester

Location

Registered AddressVicars Cross Golf Club Ltd
Tarvin Road
Great Barrow
Chester
CH3 7HN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishLittleton
WardChester Villages

Financials

Year2014
Net Worth£1,100,302
Cash£1,103
Current Liabilities£207,789

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

19 January 2001Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 1953Delivered on: 15 April 1953
Classification: Series of debentures
Outstanding
10 November 1997Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1987Delivered 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 1974Delivered 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 1967Delivered 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

Filing History

26 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
4 August 2023Appointment of Mr Phillip Martin Beard as a secretary on 31 July 2023 (2 pages)
4 August 2023Appointment of Mrs Hilary Jacoueline Wilby as a director on 25 July 2023 (2 pages)
4 August 2023Termination of appointment of David Michael Jackson as a director on 25 July 2023 (1 page)
4 August 2023Appointment of Mr John Redmond as a director on 25 July 2023 (2 pages)
26 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 April 2023Termination of appointment of Tim Gilpin as a secretary on 10 April 2023 (1 page)
13 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 August 2022Appointment of Mr Mark Flanagan as a director on 1 August 2022 (2 pages)
11 August 2022Appointment of Mr Tim Gilpin as a secretary on 1 August 2022 (2 pages)
9 August 2022Appointment of Mr Daniel Giles Orourke as a director on 29 July 2022 (2 pages)
8 August 2022Termination of appointment of John Andrew Beck Baird as a director on 12 July 2022 (1 page)
8 August 2022Termination of appointment of Kenneth Close as a director on 29 July 2022 (1 page)
8 August 2022Appointment of Mr Colin Heritage as a director on 29 July 2022 (2 pages)
8 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
8 August 2022Appointment of Mr David Michael Jackson as a director on 29 July 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
27 August 2021Appointment of Mr Peter John Roberts as a director on 3 August 2021 (2 pages)
14 August 2021Termination of appointment of Gary Frank Gillam as a director on 3 August 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
28 January 2021Director's details changed for Mr James Ian Hilton on 26 December 2020 (2 pages)
16 November 2020Appointment of Mr James Ian Hilton as a director on 18 October 2020 (2 pages)
14 September 2020Termination of appointment of Michael John O'brian as a director on 10 September 2020 (1 page)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Michael John Allen as a director on 12 October 2019 (1 page)
3 October 2019Accounts for a small company made up to 28 February 2019 (9 pages)
19 August 2019Termination of appointment of John Edward Gray as a director on 31 July 2019 (1 page)
19 August 2019Appointment of Mr Ian Carl Chilton as a director on 10 August 2019 (2 pages)
19 August 2019Appointment of Mr Michael John O'brian as a director on 9 August 2019 (2 pages)
19 August 2019Appointment of Mr John Andrew Beck Baird as a director on 9 August 2019 (2 pages)
19 August 2019Termination of appointment of Alan Barker as a director on 31 July 2019 (1 page)
19 August 2019Termination of appointment of Michael Earley as a director on 31 July 2019 (1 page)
4 July 2019Satisfaction of charge 9 in full (4 pages)
26 June 2019Appointment of Mr Richard James Beck Baird as a director on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Gary Barnes as a director on 31 May 2019 (1 page)
14 June 2019Termination of appointment of Derek Howard Russell as a director on 31 May 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 November 2018Audited abridged accounts made up to 28 February 2018 (9 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
1 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
14 August 2017Termination of appointment of Paul Burkett Markham as a director on 24 July 2017 (1 page)
14 August 2017Appointment of Mr Kenneth Close as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Kenneth Close as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Michael Earley as a director on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Paul Burkett Markham as a director on 24 July 2017 (1 page)
14 August 2017Appointment of Mr Michael Earley as a director on 1 August 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
2 October 2016Appointment of Mr Alan Barker as a director on 25 September 2016 (2 pages)
2 October 2016Appointment of Mr Alan Barker as a director on 25 September 2016 (2 pages)
24 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
24 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
7 January 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
7 January 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 September 2015Appointment of Mr Michael John Allen as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Michael John Allen as a director on 1 September 2015 (2 pages)
29 July 2015Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages)
29 July 2015Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages)
29 July 2015Appointment of Mr Gary Frank Gillam as a director on 7 July 2015 (2 pages)
28 July 2015Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page)
28 July 2015Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page)
28 July 2015Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page)
28 July 2015Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page)
28 July 2015Termination of appointment of Peter Thomas Robertson as a director on 7 July 2015 (1 page)
28 July 2015Termination of appointment of Andy Lott as a director on 7 July 2015 (1 page)
23 April 2015Appointment of Mr Derek Howard Russell as a director on 21 April 2015 (2 pages)
23 April 2015Appointment of Mr Derek Howard Russell as a director on 21 April 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
23 April 2015Termination of appointment of Andrew Moore as a director on 28 February 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
23 April 2015Termination of appointment of Andrew Moore as a director on 28 February 2015 (1 page)
24 October 2014Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Joan Royle as a director on 1 August 2014 (1 page)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (10 pages)
7 April 2014Appointment of Mr Andy Lott as a director (2 pages)
7 April 2014Termination of appointment of Martin Betts as a director (1 page)
7 April 2014Appointment of Mr Andrew Moore as a director (2 pages)
7 April 2014Termination of appointment of Martin Betts as a director (1 page)
7 April 2014Annual return made up to 31 March 2014 no member list (10 pages)
7 April 2014Appointment of Mr Andy Lott as a director (2 pages)
7 April 2014Termination of appointment of David French as a director (1 page)
7 April 2014Termination of appointment of David French as a director (1 page)
7 April 2014Appointment of Mr Andrew Moore as a director (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
23 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
22 April 2013Termination of appointment of Derek Russell as a director (1 page)
22 April 2013Termination of appointment of Derek Russell as a director (1 page)
19 October 2012Termination of appointment of Katrina Hunt as a secretary (1 page)
19 October 2012Termination of appointment of Katrina Hunt as a secretary (1 page)
17 October 2012Appointment of Mr Peter Thomas Robertson as a director (3 pages)
17 October 2012Appointment of Mr Peter Thomas Robertson as a director (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
29 August 2012Appointment of Martin James Betts as a director (3 pages)
29 August 2012Appointment of Martin James Betts as a director (3 pages)
22 August 2012Appointment of Joan Royle as a director (3 pages)
22 August 2012Appointment of Joan Royle as a director (3 pages)
16 August 2012Appointment of John Edward Gray as a director (3 pages)
16 August 2012Appointment of John Edward Gray as a director (3 pages)
7 August 2012Termination of appointment of Robert Neeld as a director (1 page)
7 August 2012Termination of appointment of Robert Neeld as a director (1 page)
9 July 2012Termination of appointment of James Cleland as a director (1 page)
9 July 2012Termination of appointment of James Cleland as a director (1 page)
4 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
16 March 2012Termination of appointment of Cynthia Roe as a director (1 page)
16 March 2012Termination of appointment of Gerard Price as a director (1 page)
16 March 2012Termination of appointment of Cynthia Roe as a director (1 page)
16 March 2012Termination of appointment of Gerard Price as a director (1 page)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Appointment of Robert David Neeld as a director (3 pages)
3 August 2011Appointment of Robert David Neeld as a director (3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2011Appointment of Paul Burkett Markham as a director (3 pages)
19 July 2011Appointment of Paul Burkett Markham as a director (3 pages)
15 July 2011Appointment of Dr Gerard Arthur Price as a director (3 pages)
15 July 2011Appointment of Jennifer Hunt as a director (3 pages)
15 July 2011Appointment of Jennifer Hunt as a director (3 pages)
15 July 2011Appointment of Dr Gerard Arthur Price as a director (3 pages)
5 July 2011Termination of appointment of David Stoddart as a director (1 page)
5 July 2011Termination of appointment of Neville Liddle as a director (1 page)
5 July 2011Termination of appointment of Sean Askham as a director (1 page)
5 July 2011Termination of appointment of Neville Liddle as a director (1 page)
5 July 2011Termination of appointment of Sean Askham as a director (1 page)
5 July 2011Termination of appointment of David Stoddart as a director (1 page)
4 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
28 September 2010Termination of appointment of John Baird as a director (1 page)
28 September 2010Termination of appointment of John Baird as a director (1 page)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Appointment of Cynthia Roe as a director (3 pages)
7 July 2010Appointment of Wendy Anne Anscombe as a director (3 pages)
7 July 2010Appointment of Cynthia Roe as a director (3 pages)
7 July 2010Appointment of Wendy Anne Anscombe as a director (3 pages)
24 June 2010Termination of appointment of Christine Carr as a director (1 page)
24 June 2010Termination of appointment of Christine Carr as a director (1 page)
23 June 2010Termination of appointment of Joan Royle as a director (1 page)
23 June 2010Termination of appointment of Christine Carr as a director (1 page)
23 June 2010Termination of appointment of Joan Royle as a director (1 page)
23 June 2010Termination of appointment of Christine Carr as a director (1 page)
20 April 2010Director's details changed for Sean Askham on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
20 April 2010Director's details changed for David John French on 31 March 2010 (2 pages)
20 April 2010Director's details changed for John Andrew Beck Baird on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Derek Howard Russell on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Derek Howard Russell on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Margaret Carr on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
20 April 2010Director's details changed for John Andrew Beck Baird on 31 March 2010 (2 pages)
20 April 2010Director's details changed for David Michael Stoddart on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Sean Askham on 31 March 2010 (2 pages)
20 April 2010Director's details changed for James Cleland on 31 March 2010 (2 pages)
20 April 2010Director's details changed for James Cleland on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Joan Royle on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gary Barnes on 31 March 2010 (2 pages)
20 April 2010Director's details changed for David Michael Stoddart on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Margaret Carr on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gary Barnes on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Joan Royle on 31 March 2010 (2 pages)
20 April 2010Director's details changed for David John French on 31 March 2010 (2 pages)
14 April 2010Appointment of Neville James Liddle as a director (3 pages)
14 April 2010Appointment of Neville James Liddle as a director (3 pages)
6 January 2010Termination of appointment of Martin Cooper as a director (1 page)
6 January 2010Termination of appointment of Martin Cooper as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 July 2009Director appointed christine margaret carr (2 pages)
4 July 2009Director appointed christine margaret carr (2 pages)
30 June 2009Director appointed derek howard russell (2 pages)
30 June 2009Director appointed derek howard russell (2 pages)
30 June 2009Appointment terminated director julia heritage (1 page)
30 June 2009Appointment terminated director julia heritage (1 page)
6 April 2009Annual return made up to 31/03/09 (5 pages)
6 April 2009Annual return made up to 31/03/09 (5 pages)
24 March 2009Director appointed sean askham (2 pages)
24 March 2009Director appointed sean askham (2 pages)
18 March 2009Appointment terminated director ian chilton (1 page)
18 March 2009Appointment terminated director ian chilton (1 page)
24 February 2009Director appointed james cleland (2 pages)
24 February 2009Director appointed james cleland (2 pages)
12 January 2009Appointment terminated director keith herbert (1 page)
12 January 2009Appointment terminated director bryan scholey (1 page)
12 January 2009Appointment terminated director bryan scholey (1 page)
12 January 2009Appointment terminated director keith herbert (1 page)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 April 2008Annual return made up to 31/03/08 (5 pages)
16 April 2008Annual return made up to 31/03/08 (5 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Annual return made up to 31/03/07 (3 pages)
18 April 2007Annual return made up to 31/03/07 (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 April 2006Annual return made up to 31/03/06 (3 pages)
4 April 2006Annual return made up to 31/03/06 (3 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
2 July 2005Memorandum and Articles of Association (18 pages)
2 July 2005Memorandum and Articles of Association (18 pages)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Annual return made up to 31/03/04 (8 pages)
15 April 2004Annual return made up to 31/03/04 (8 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Annual return made up to 31/03/03 (8 pages)
25 April 2003Annual return made up to 31/03/03 (8 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Annual return made up to 31/03/02 (6 pages)
29 April 2002Annual return made up to 31/03/02 (6 pages)
14 April 2001Full accounts made up to 31 December 2000 (15 pages)
14 April 2001Full accounts made up to 31 December 2000 (15 pages)
6 April 2001Annual return made up to 31/03/01 (6 pages)
6 April 2001Annual return made up to 31/03/01 (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
20 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
18 January 2000Memorandum and Articles of Association (34 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2000Memorandum and Articles of Association (34 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 March 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996New director appointed (2 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Annual return made up to 31/03/95 (6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Annual return made up to 31/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
3 June 1991Memorandum and Articles of Association (22 pages)
3 June 1991Memorandum and Articles of Association (22 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 July 1952Certificate of incorporation (1 page)
7 July 1952Certificate of incorporation (1 page)