Company NameLeigh Golf Club Limited
Company StatusActive
Company Number00571870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1956(67 years ago)

Business Activity

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

Directors

Director NameMr Paul Damian Garrity
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(59 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMiss Nicola Martin
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2017(61 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Peter Duncan Bean
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(63 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Derek Albert Vaughan
Date of BirthNovember 1966 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
WA3 4BG
Director NameMr David Watts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(64 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Paddock Broseley Avenue
Culcheth
Warrington
WA3 4HL
Director NameMr John Waterfield
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(64 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address225 Warrington Road
Glazebury
Warrington
WA3 5LG
Director NameMr Richard Coffey
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(64 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address133 Doeford Close
Culcheth
Warrington
WA3 4DP
Director NameMrs Dianne Westwell
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2021(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Philip Ramskill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2021(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameGordon Aspey
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(37 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Birchall Avenue
Culcheth
Warrington
Cheshire
WA3 4DB
Director NameRobert Alfred Clarke
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(37 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2000)
RoleRetired
Correspondence Address19 Clifton Avenue
Culcheth
Warrington
Cheshire
WA3 4PD
Director NameMr John Critchley
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address124 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS
Secretary NameGerald Daniel Riley
NationalityBritish
StatusResigned
Appointed15 January 1994(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressLeigh Golf Club
Kenyon Hall Broseley Lane
Culcheth
Warrington
WA3 4BG
Director NameMr James Richard Robertson Cassie
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 December 1996)
RoleCompany Director
Correspondence Address24 Ditchfield Road
Penketh
Warrington
Cheshire
WA5 2NN
Secretary NameMr Peter Francis Saunders
NationalityBritish
StatusResigned
Appointed05 December 1997(41 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2002)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address159 Princess Road
Ashton In Makerfield
Lancashire
WN4 9DD
Director NameMr John Critchley
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(42 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS
Director NameMr John Chadwick
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Hermitage Green Lane, Winwick
Warrington
Cheshire
WA2 8SJ
Director NameMr James Richard Robertson Cassie
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(45 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 2004)
RoleRetired
Correspondence Address24 Ditchfield Road
Penketh
Warrington
Cheshire
WA5 2NN
Director NameRobert Alfred Clarke
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(45 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 December 2005)
RoleRetired
Correspondence Address19 Clifton Avenue
Culcheth
Warrington
Cheshire
WA3 4PD
Secretary NameDavid Archer Taylor
NationalityBritish
StatusResigned
Appointed31 August 2002(45 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2009)
RoleRetired
Correspondence Address3 Elcombe Avenue
Lowton
Warrington
Cheshire
WA3 2PJ
Director NameMartin John Clothier
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(48 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2009)
RoleRetired
Correspondence Address48 Twist Green Lane
Culcheth
Warrington
Cheshire
WA3 4BZ
Director NameWilliam Stephen Bate
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(49 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2006)
RoleEngineer
Correspondence Address141 Gainsborough Road
Warrington
Cheshire
WA4 6BW
Director NameEdward Denis Booth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(50 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 December 2008)
RoleSales Agent
Correspondence Address26 Jackson Ave
Culcheth
Warrington
Cheshire
WA3 4EL
Director NameMrs Marie Birkett
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(52 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2015)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Peter Duncan Bean
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr John Critchley
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(54 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS
Director NameMrs Christine Cleminson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2011(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMrs Jacqueline Ashcroft
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2011(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2015)
RolePharmacy Tech. A.C.T.
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Mark Blinkhorn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2011(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 2012)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Secretary NameMr Peter Anders
StatusResigned
Appointed04 June 2013(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2017)
RoleCompany Director
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Andrew Collier
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(57 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2016)
RoleRegistered Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr Max Edward Cawley
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(57 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMrs Bessie Chadwick
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(57 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Secretary NameMr Sam Phillip Poole
StatusResigned
Appointed13 February 2017(60 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
Director NameMr David Barrett
Date of BirthNovember 1972 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2018(62 years, 2 months after company formation)
Appointment Duration12 months (resigned 06 December 2019)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG

Contact

Websiteleighgolf.co.uk
Telephone01925 762943
Telephone regionWarrington

Location

Registered AddressKenyon Hall Broseley Lane
Culcheth
Warrington
Cheshire
WA3 4BG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£143,912
Cash£15,047
Current Liabilities£111,970

Accounts

Latest Accounts31 July 2022 (1 year, 1 month ago)
Next Accounts Due30 April 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 January 2023 (8 months, 1 week ago)
Next Return Due29 January 2024 (4 months, 1 week from now)

Charges

22 April 2020Delivered on: 28 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 February 2009Delivered on: 21 February 2009
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 the lodge, leigh golf club, broseley lane, culcheth, warington together with the right of way at all times by day or night see image for full details.
Outstanding
28 January 2002Delivered on: 12 February 2002
Persons entitled: Carlsberg-Tetley Brewing Limited

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 premises k/a leigh golf club which is comprised within a conveyance dated 5 october 1956.
Outstanding
13 December 1989Delivered on: 20 December 1989
Satisfied on: 29 January 2002
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £20,000 and all other monies due & any overdue balance on trade or current account due from the company to the chargee under the terms of the legal charge.
Particulars: The club house and other buildings erected on the f/h plot of land at kenyon hall, culcheth, warrington.
Fully Satisfied
10 November 1987Delivered on: 13 November 1987
Satisfied on: 29 January 2002
Persons entitled: John Smith's Tadcastle Brewery Limited

Classification: Legal charge
Secured details: £18,500 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H property f/a the club house leigh golf club kenyon hall culcheth warrington & surrounding land.
Fully Satisfied
23 October 1956Delivered on: 9 November 1956
Satisfied on: 29 January 2002
Persons entitled: G.A. Marshall, T.Baron, P.T.F.Birchall & J.Cooper

Classification: Series of debentures
Fully Satisfied

Filing History

6 November 2017Statement of company's objects (2 pages)
26 October 2017Termination of appointment of David Watts as a director on 2 October 2017 (1 page)
7 June 2017Appointment of Mr Sam Phillip Poole as a secretary on 13 February 2017 (2 pages)
7 June 2017Termination of appointment of Peter Anders as a secretary on 24 February 2017 (1 page)
10 February 2017Termination of appointment of James Christopher Doran as a director on 8 February 2017 (1 page)
19 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
10 January 2017Termination of appointment of Alan James Prescott as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Pat Helen Twist as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Jody Kerner as a director on 26 July 2016 (1 page)
10 January 2017Termination of appointment of David John Hulme as a director on 23 June 2016 (1 page)
10 January 2017Appointment of Mr James Christopher Doran as a director on 2 December 2016 (2 pages)
10 January 2017Termination of appointment of June Rowland as a director on 5 May 2016 (1 page)
10 January 2017Termination of appointment of John Paul Hughes as a director on 14 October 2016 (1 page)
10 January 2017Termination of appointment of Andrew Collier as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Bernard Hession as a director on 2 December 2016 (1 page)
10 January 2017Appointment of Mr David Watts as a director on 2 December 2016 (2 pages)
10 January 2017Termination of appointment of Andrew Collier as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Max Edward Cawley as a director on 2 December 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 January 2016Appointment of Mr David John Hulme as a director on 4 December 2015 (2 pages)
28 January 2016Annual return made up to 15 January 2016 no member list (9 pages)
28 January 2016Termination of appointment of Kevin Kinney as a director on 26 May 2015 (1 page)
28 January 2016Appointment of Mr Paul Damian Garrity as a director on 4 December 2015 (2 pages)
28 January 2016Termination of appointment of Stephen Deakin as a director on 4 December 2015 (1 page)
28 January 2016Termination of appointment of Colin Anthony Seddon as a director on 4 December 2015 (1 page)
28 January 2016Termination of appointment of John Chadwick as a director on 4 December 2015 (1 page)
28 January 2016Termination of appointment of Jacqueline Ashcroft as a director on 19 November 2015 (1 page)
28 January 2016Termination of appointment of Paul Sherwood as a director on 25 August 2015 (1 page)
28 January 2016Appointment of Mrs Pat Helen Twist as a director on 4 December 2015 (2 pages)
28 January 2016Appointment of Mr Howard Marsden as a director on 4 December 2015 (2 pages)
28 January 2016Termination of appointment of Marie Birkett as a director on 26 May 2015 (1 page)
28 January 2016Appointment of Mr John Taylor as a director on 4 December 2015 (2 pages)
28 January 2016Appointment of Mr Paul Anthony Harrison as a director on 4 December 2015 (2 pages)
2 December 2015Memorandum and Articles of Association (16 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 February 2015Appointment of Mr Alan James Prescott as a director on 5 December 2014 (2 pages)
3 February 2015Appointment of Mr Jody Kerner as a director on 5 December 2014 (2 pages)
3 February 2015Appointment of Mr Colin Anthony Seddon as a director on 5 December 2014 (2 pages)
3 February 2015Termination of appointment of Thomas Thompson as a director on 5 December 2014 (1 page)
3 February 2015Director's details changed for Mr David Rowland on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Thomas Thompson as a director on 5 December 2014 (1 page)
3 February 2015Appointment of Mr Kevin Kinney as a director on 5 December 2014 (2 pages)
3 February 2015Termination of appointment of Stuart Harrison as a director on 5 December 2014 (1 page)
3 February 2015Director's details changed for Mrs Marie Birkett on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Bernard Hession on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Alan James Prescott as a director on 5 December 2014 (2 pages)
3 February 2015Director's details changed for Mr Bernard Hession on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Jody Kerner as a director on 5 December 2014 (2 pages)
3 February 2015Termination of appointment of Stuart Harrison as a director on 5 December 2014 (1 page)
3 February 2015Appointment of Mr John Paul Hughes as a director on 5 November 2014 (2 pages)
3 February 2015Appointment of Mr Kevin Kinney as a director on 5 December 2014 (2 pages)
3 February 2015Termination of appointment of David Alan Tonge as a director on 19 September 2014 (1 page)
3 February 2015Termination of appointment of Anthony Steven Roberts as a director on 20 September 2014 (1 page)
3 February 2015Secretary's details changed for Mr Peter Anders on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Colin Anthony Seddon as a director on 5 December 2014 (2 pages)
3 February 2015Annual return made up to 15 January 2015 no member list (10 pages)
3 February 2015Secretary's details changed for Mr Peter Anders on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mrs Marie Birkett on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Bessie Chadwick as a director on 5 December 2014 (1 page)
3 February 2015Termination of appointment of Bessie Chadwick as a director on 5 December 2014 (1 page)
3 February 2015Director's details changed for Mr David Rowland on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr John Paul Hughes as a director on 5 November 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 January 2014Appointment of Mr David Alan Tonge as a director (2 pages)
30 January 2014Termination of appointment of John Wallis as a director (1 page)
30 January 2014Appointment of Mrs June Rowland as a director (2 pages)
30 January 2014Termination of appointment of Janina Travers as a director (1 page)
30 January 2014Appointment of Mrs Bessie Chadwick as a director (2 pages)
30 January 2014Annual return made up to 15 January 2014 no member list (12 pages)
30 January 2014Appointment of Mrs June Rowland as a director (2 pages)
30 January 2014Appointment of Mr David Alan Tonge as a director (2 pages)
30 January 2014Appointment of Mr John Chadwick as a director (2 pages)
30 January 2014Termination of appointment of Janina Travers as a director (1 page)
30 January 2014Appointment of Mrs Bessie Chadwick as a director
  • ANNOTATION The date of birth on the AP01 was removed from the public register on 25/03/2014 as it was invalid or ineffective
(3 pages)
30 January 2014Termination of appointment of Margaret O'leary as a director (1 page)
30 January 2014Termination of appointment of John Wallis as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 25/03/2014 as it was invalid or ineffective
(2 pages)
30 January 2014Appointment of Mr Andrew Collier as a director (2 pages)
30 January 2014Appointment of Mr Max Edward Cawley as a director
  • ANNOTATION The date of birth on the AP01 was removed from the public register on 25/03/2014 as it was invalid or ineffective
(3 pages)
30 January 2014Termination of appointment of Alan Prescott as a director (1 page)
30 January 2014Appointment of Mr Max Edward Cawley as a director (2 pages)
30 January 2014Appointment of Mr Andrew Collier as a director (2 pages)
30 January 2014Termination of appointment of Margaret O'leary as a director (1 page)
30 January 2014Appointment of Mr John Chadwick as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 25/03/2014 as it was invalid or ineffective
(3 pages)
30 January 2014Termination of appointment of John Wallis as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 October 2013Termination of appointment of Antony O'neill as a director (1 page)
6 June 2013Appointment of Mr Peter Anders as a secretary (2 pages)
6 February 2013Appointment of Mr Stephen Deakin as a director (2 pages)
6 February 2013Annual return made up to 15 January 2013 no member list (13 pages)
6 February 2013Termination of appointment of David Tonge as a director (1 page)
6 February 2013Termination of appointment of Christine Cleminson as a director (1 page)
6 February 2013Appointment of Mrs Janina Orlowski Travers as a director (2 pages)
6 February 2013Appointment of Mr Alan James Prescott as a director (2 pages)
6 February 2013Termination of appointment of Mark Blinkhorn as a director (1 page)
6 February 2013Termination of appointment of Peter Saunders as a director (1 page)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2012Memorandum and Articles of Association (4 pages)
13 February 2012Annual return made up to 15 January 2012 no member list (14 pages)
8 February 2012Appointment of Mrs Christine Cleminson as a director (2 pages)
8 February 2012Appointment of Mrs Jacqueline Ashcroft as a director (2 pages)
7 February 2012Termination of appointment of John Malley as a director (1 page)
7 February 2012Termination of appointment of John Pidgeon as a director (1 page)
7 February 2012Termination of appointment of David Johnson as a director (1 page)
7 February 2012Appointment of Mr Stuart Harrison as a director (2 pages)
7 February 2012Appointment of Mr Paul Sherwood as a director (2 pages)
7 February 2012Appointment of Mr Mark Blinkhorn as a director (2 pages)
7 February 2012Appointment of Mr Peter Francis Saunders as a director (2 pages)
7 February 2012Termination of appointment of John Critchley as a director (1 page)
7 February 2012Appointment of Mr Thomas Thompson as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2011Appointment of Mr Bernard Hession as a director (2 pages)
1 June 2011Appointment of Mr John Critchley as a director (2 pages)
30 March 2011Termination of appointment of Peter Bean as a director (1 page)
30 March 2011Termination of appointment of David Hulme as a director (1 page)
30 March 2011Termination of appointment of Robert Redford as a director (1 page)
30 March 2011Termination of appointment of Bernard Hession as a director (1 page)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2011Registered office address changed from , Kenyon Hall Broselesy Lane, Culcheth, Warrington, WA3 4BG on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Paul Sherwood as a director (1 page)
9 February 2011Registered office address changed from , Kenyon Hall Broselesy Lane, Culcheth, Warrington, WA3 4BG on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Peter Saunders as a director (1 page)
9 February 2011Appointment of Mrs Margaret O'leary as a director (2 pages)
9 February 2011Termination of appointment of James Doran as a director (1 page)
9 February 2011Termination of appointment of Brian Hitchen as a director (1 page)
9 February 2011Appointment of Mr Peter Duncan Bean as a director (2 pages)
9 February 2011Annual return made up to 15 January 2011 no member list (14 pages)
9 February 2011Appointment of Mr John Wallis as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2010Appointment of Mr David Christopher Johnson as a director (2 pages)
9 March 2010Director's details changed for Mr Brian Hitchen on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Peter Francis Saunders on 4 December 2009 (2 pages)
9 March 2010Appointment of Mr David Alan Tonge as a director (2 pages)
9 March 2010Director's details changed for Mr Antony Alexander O'neill on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Bernard Hession on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mrs Marie Birkett on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Brian Hitchen on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Paul Sherwood on 4 December 2009 (2 pages)
9 March 2010Appointment of Mr John Paul Malley as a director (2 pages)
9 March 2010Director's details changed for Bernard Hession on 4 December 2009 (2 pages)
9 March 2010Termination of appointment of Peter Daniel as a director (1 page)
9 March 2010Appointment of Mr Donald Charles Statham Pilling as a director (2 pages)
9 March 2010Director's details changed for Mr Peter Francis Saunders on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Paul Sherwood on 4 December 2009 (2 pages)
9 March 2010Director's details changed for James Christopher Doran on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Robert Edward Redford on 4 December 2009 (2 pages)
9 March 2010Director's details changed for James Christopher Doran on 4 December 2009 (2 pages)
9 March 2010Director's details changed for David Hulme on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mrs Marie Birkett on 4 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Robert Edward Redford on 4 December 2009 (2 pages)
9 March 2010Director's details changed for David Hulme on 4 December 2009 (2 pages)
9 March 2010Annual return made up to 15 January 2010 no member list (9 pages)
9 March 2010Director's details changed for Mr Antony Alexander O'neill on 4 December 2009 (2 pages)
24 November 2009Appointment of Mrs Marie Birkett as a director (1 page)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 October 2009Appointment of Mr Peter Francis Saunders as a director (1 page)
21 October 2009Termination of appointment of David Taylor as a secretary (1 page)
21 October 2009Termination of appointment of Martin Clothier as a director (1 page)
21 October 2009Termination of appointment of Robert Montford as a director (1 page)
21 October 2009Termination of appointment of Neil Mcwilliam as a director (1 page)
21 October 2009Termination of appointment of Dawn Williams as a director (1 page)
21 October 2009Termination of appointment of Susan Taylor as a director (1 page)
23 April 2009Auditor's resignation (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 February 2009Resolutions
  • RES13 ‐ Article 35 05/12/2008
(1 page)
5 February 2009Annual return made up to 15/01/09 (7 pages)
4 February 2009Director appointed mr john pidgeon (1 page)
4 February 2009Director appointed mr robert edward redford (1 page)
4 February 2009Appointment terminated director david prior (1 page)
4 February 2009Director appointed mr david rowland (1 page)
4 February 2009Director appointed mr antony alexander o'neill (1 page)
4 February 2009Director appointed mr brian hitchen (1 page)
4 February 2009Appointment terminated director peter horrocks (1 page)
4 February 2009Appointment terminated director graham scholes (1 page)
4 February 2009Appointment terminated director edward booth (1 page)
6 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Annual return made up to 15/01/08 (4 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
15 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
26 February 2007Annual return made up to 15/01/07
  • 363(287) ‐ Registered office changed on 26/02/07
(11 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
1 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Annual return made up to 15/01/06
  • 363(288) ‐ Director resigned
(11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005Full accounts made up to 31 July 2005 (11 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director resigned
(11 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 December 2004Full accounts made up to 31 July 2004 (11 pages)
30 March 2004Full accounts made up to 31 July 2003 (16 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director resigned
(11 pages)
26 January 2004New director appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Annual return made up to 15/01/03 (11 pages)
17 February 2003New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
23 February 2001Annual return made up to 15/01/01 (8 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
24 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 February 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Memorandum and Articles of Association (22 pages)
25 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
15 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
13 February 1997Annual return made up to 15/01/97
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
9 August 1996Director resigned (1 page)
31 March 1996New director appointed (1 page)
31 March 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Annual return made up to 15/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Memorandum and Articles of Association (18 pages)
16 February 1996New director appointed (2 pages)
7 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
7 March 1995New director appointed (2 pages)