Company NameWidnes Masonic Hall Limited(The)
Company StatusActive
Company Number00625099
CategoryPrivate Limited Company
Incorporation Date6 April 1959(65 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Ian Charles Rowan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(48 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address7 Nursery Close
Widnes
Cheshire
WA8 3HB
Director NameMr Christopher George Farley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Black Horse Lane
Widnes
WA8 5AF
Director NameMr Michael Anthony Burwin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address221 Speke Road
Woolton
Liverpool
L25 0LA
Director NameMr Andrew Irvine Pope
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Kingsway
Widnes
WA8 7QH
Director NameMr Robert Lloyd Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(64 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Fehham Drive
Penketh
Warrington
Cheshire
WA5 2EQ
Director NameMr Michael George
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(64 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWidnes Masonic Hall Kingsway
Widnes
WA8 7QH
Secretary NameMr Frank Neil Thomas
NationalityBritish
StatusResigned
Appointed10 June 1991(32 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleBank Official
Correspondence Address57 Lynton Crescent
Widnes
Cheshire
WA8 7NT
Director NameMr Reginald Hudson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleMarket Trader
Correspondence Address96 Fairfield Road
Widnes
Cheshire
WA8 6SJ
Director NameMr John Henry Middlehurst
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleRetired
Correspondence Address6 Coroners Lane
Widnes
Cheshire
WA8 9JN
Director NameMr Roy McCaffery
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleSenior Estimator
Correspondence Address30 Thirlmere Close
Frodsham
Warrington
Cheshire
WA6 7LZ
Director NameMr William Charles Hill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleRetired
Correspondence AddressAbbey Cottage Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NameMr James Atherton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleRetired
Correspondence Address34 The Parchments
Newton Le Willows
Merseyside
WA12 0DY
Director NameMr Eric Stanley Baldwin
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2000)
RoleMaster Joiner
Correspondence AddressUpton House 99 Upton Lane
Widnes
Cheshire
WA8 9PA
Director NameMr Dudley Fildes
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleRetired
Correspondence Address61 Coroners Lane
Widnes
Cheshire
WA8 9JB
Director NameMr Alan Daniels
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1998)
RoleRetired Bank Official
Correspondence Address21 Wedgewood Drive
Widnes
Cheshire
WA8 9RJ
Director NameMr David Robert Berrington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 June 2004)
RolePolice Officer
Correspondence Address23 Caronia Street
Garston
Liverpool
L19 8EY
Director NameRupert Harold Faulkner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(35 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 June 2004)
RoleInsurance Broker
Correspondence Address242 Birchfield Road
Widnes
Cheshire
WA8 9EH
Director NameEdward Ronald Lewis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(35 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 June 2000)
RoleRetired
Correspondence Address18 St Mawes Close
Widnes
Cheshire
WA8 7NR
Director NameStuart Kevin Gormally
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleElectrician
Correspondence Address10 Tarlton Close
Rainhill
Prescot
Merseyside
L35 8QB
Director NameEric Atherton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(39 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2007)
RoleRetired
Correspondence Address105 Heath Road South
Weston
Runcorn
Cheshire
WA7 4QH
Director NameSteven Davison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2001)
RoleElectrician
Correspondence Address261 Warrington Road
Whiston
Prescot
Merseyside
L35 2XL
Director NameGeoffrey Hufton Baker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(41 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2007)
RoleRetired
Correspondence Address1 Buckingham Avenue
Widnes
Cheshire
WA8 9EP
Director NameJoseph John Cooke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(42 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Grangemeadow Road
Gateacre
Liverpool
Merseyside
L25 4SU
Director NameKeith Arthur Gatley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(42 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 May 2010)
RoleCompany Director
Correspondence Address14 Hawthorne Road
Stockton Heath
Warrington
Cheshire
WA4 6JP
Director NameMr Peter William Browne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(45 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Springfield Road
Hough Green
Widnes
Cheshire
WA8 8JB
Director NameJohn Stewart Flynn
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(46 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2005)
RoleRetired
Correspondence Address44 Coachmans Drive
Liverpool
L12 0HX
Director NameLeslie Fawcett Hudson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(48 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Dykin Road
Widnes
Cheshire
WA8 3HW
Secretary NameGary Turner
NationalityBritish
StatusResigned
Appointed01 September 2007(48 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pottery Lane
Whiston
Prescot
Merseyside
L35 3RQ
Director NameDonald Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(49 years after company formation)
Appointment Duration3 years (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartland Close
Widnes
Cheshire
WA8 9FB
Director NameMr Alan Lowe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(51 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Dykin Road
Widnes
Cheshire
WA8 3HN
Director NameMr Peter Carter
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(52 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifton Crescent
Frodsham
Cheshire 27
WA6 7PW
Director NameMr David John Merrill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(52 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Daffodil Close
Widnes
Cheshire
WA8 3XY
Director NameMr Thomas Michael Glynn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(52 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Henderson Road
Widnes
Cheshire
WA8 7LR
Director NameMr George Alan Carter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(55 years, 6 months after company formation)
Appointment Duration9 years (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address115 Oakland Street
Widnes
Cheshire
WA8 0EW
Director NameMr Alan Hughes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(63 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Pinfold Lane
Southport
PR8 3QH

Contact

Websitewidnesfreemasons.org.uk

Location

Registered AddressThe Masonic Hall
Kingsway
Widnes
WA8 7QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardKingsway
Built Up AreaWidnes

Shareholders

2.2k at £1Appleton Lodge
9.30%
Ordinary
2k at £1St Paul's Lodge
8.44%
Ordinary
1.9k at £1Fellowship Lodge
8.29%
Ordinary
1.9k at £1Widnes Lodge
8.27%
Ordinary
1.8k at £1Victoria Lodge
7.75%
Ordinary
1.6k at £1Kingsway Lodge
6.72%
Ordinary
-OTHER
11.83%
-
2.4k at £1Lodge Of Equity
10.49%
Ordinary
2.4k at £1Bold Lodge No 7583
10.38%
Ordinary
2.3k at £1Goodwill Lodge
10.02%
Ordinary
315 at £1Hale Lodge
1.35%
Ordinary
250 at £1Dormer Lodge
1.07%
Ordinary
250 at £1E. Myerscough
1.07%
Ordinary
250 at £1Knowsley Lodge
1.07%
Ordinary
200 at £1Bold Chapter No 7583
0.86%
Ordinary
127 at £1D. Clews
0.55%
Ordinary
117 at £1A. Turner
0.50%
Ordinary
117 at £1B. Collinson
0.50%
Ordinary
117 at £1D. Berrington
0.50%
Ordinary
117 at £1D. Halstead
0.50%
Ordinary
117 at £1F. Glover
0.50%
Ordinary

Financials

Year2014
Net Worth£3,517,288
Cash£15,788

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

3 October 1991Delivered on: 7 October 1991
Persons entitled: Burntwood Brewery PLC

Classification: Legal charge
Secured details: £31,000 and all other monies due or to become due from the company to the chargee. On an account current including moneys for goods supplied.
Particulars: Plot of land on easterly side of kingsway, widnes cheshire together with all fixtures and fittings (see for M395 for further details).
Outstanding

Filing History

8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
7 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
9 July 2018Notification of Ian Charles Rowan as a person with significant control on 1 January 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
2 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 23,283
(24 pages)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 23,283
(24 pages)
5 May 2016Appointment of Mr David Redhead as a director on 5 May 2015 (2 pages)
5 May 2016Appointment of Mr David Redhead as a director on 5 May 2015 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,283
(30 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,283
(30 pages)
3 July 2015Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page)
3 July 2015Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages)
3 July 2015Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages)
3 July 2015Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page)
3 July 2015Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page)
3 July 2015Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page)
3 July 2015Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages)
3 July 2015Appointment of Mr George Alan Carter as a director on 25 September 2014 (2 pages)
3 July 2015Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page)
3 July 2015Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page)
3 July 2015Appointment of Mr George Alan Carter as a director on 25 September 2014 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 23,283
(29 pages)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page)
17 July 2014Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page)
17 July 2014Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 23,283
(29 pages)
19 November 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
19 November 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(31 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(31 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (31 pages)
17 July 2012Termination of appointment of Leslie Hudson as a director (1 page)
17 July 2012Appointment of Mr Thomas Michael Glynn as a director (2 pages)
17 July 2012Appointment of Mr David Wilkinson as a director (2 pages)
17 July 2012Appointment of Mr David Wilkinson as a director (2 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (31 pages)
17 July 2012Termination of appointment of Leslie Hudson as a director (1 page)
17 July 2012Appointment of Mr Thomas Michael Glynn as a director (2 pages)
17 July 2012Termination of appointment of Kenneth Myers as a director (1 page)
17 July 2012Termination of appointment of Kenneth Myers as a director (1 page)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 July 2011Termination of appointment of Reginald Smythe as a director (1 page)
14 July 2011Termination of appointment of Donald Edwards as a director (1 page)
14 July 2011Termination of appointment of Donald Edwards as a director (1 page)
14 July 2011Appointment of Mr Peter Carter as a director (2 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (31 pages)
14 July 2011Appointment of Mr Peter Carter as a director (2 pages)
14 July 2011Termination of appointment of Reginald Smythe as a director (1 page)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (31 pages)
14 July 2011Appointment of Mr David John Merrill as a director (2 pages)
14 July 2011Appointment of Mr David John Merrill as a director (2 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
21 July 2010Director's details changed for Mr Peter William Browne on 25 June 2010 (2 pages)
21 July 2010Director's details changed for William Henry Pierpoint on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Joseph John Cooke on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Robert Brian Pierpoint on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Reginald Paul Smythe on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Gary Turner on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Kenneth Myers on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Joseph John Cooke on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Donald Edwards on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (31 pages)
21 July 2010Director's details changed for Mr Peter William Browne on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Kenneth Myers on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Leslie Fawcett Hudson on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Reginald Paul Smythe on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Gary Turner on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Leslie Fawcett Hudson on 25 June 2010 (2 pages)
21 July 2010Director's details changed for William Henry Pierpoint on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Donald Edwards on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Robert Brian Pierpoint on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (31 pages)
19 July 2010Appointment of Mr Alan Lowe as a director (2 pages)
19 July 2010Appointment of Mr Alan Lowe as a director (2 pages)
19 July 2010Termination of appointment of Alan Pattinson as a director (1 page)
19 July 2010Termination of appointment of Alan Pattinson as a director (1 page)
12 July 2010Termination of appointment of Keith Gatley as a director (1 page)
12 July 2010Termination of appointment of Keith Gatley as a director (1 page)
14 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
14 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
16 July 2009Director appointed gary turner (2 pages)
16 July 2009Return made up to 25/06/09; full list of members (20 pages)
16 July 2009Return made up to 25/06/09; full list of members (20 pages)
16 July 2009Director appointed gary turner (2 pages)
8 July 2009Director appointed robert brian pierpoint (2 pages)
8 July 2009Director appointed robert brian pierpoint (2 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
24 March 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
24 March 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
25 September 2008Appointment terminate, director eric atherton logged form (1 page)
25 September 2008Appointment terminate, director alan wilson logged form (1 page)
25 September 2008Appointment terminate, director alan wilson logged form (1 page)
25 September 2008Appointment terminate, secretary frank neil thomas logged form (1 page)
25 September 2008Appointment terminate, director geoffrey hutton baker logged form (1 page)
25 September 2008Appointment terminate, director alan roberts logged form (1 page)
25 September 2008Appointment terminate, director alan roberts logged form (1 page)
25 September 2008Appointment terminate, secretary frank neil thomas logged form (1 page)
25 September 2008Appointment terminate, director eric atherton logged form (1 page)
25 September 2008Appointment terminate, director geoffrey hutton baker logged form (1 page)
24 September 2008Return made up to 25/06/08; no change of members (12 pages)
24 September 2008Director appointed ian charles rowan logged form (2 pages)
24 September 2008Director appointed ian charles rowan logged form (2 pages)
24 September 2008Return made up to 25/06/08; no change of members (12 pages)
23 September 2008Director appointed donald edwards (2 pages)
23 September 2008Director appointed donald edwards (2 pages)
15 August 2008Appointment terminated director alan wilson (1 page)
15 August 2008Appointment terminated director eric atherton (1 page)
15 August 2008Director appointed mr ian charles rowan (1 page)
15 August 2008Appointment terminated director eric atherton (1 page)
15 August 2008Appointment terminated secretary frank thomas (1 page)
15 August 2008Appointment terminated director alan wilson (1 page)
15 August 2008Appointment terminated director alan roberts (1 page)
15 August 2008Appointment terminated director geoffrey baker (1 page)
15 August 2008Director appointed mr ian charles rowan (1 page)
15 August 2008Appointment terminated director alan roberts (1 page)
15 August 2008Appointment terminated secretary frank thomas (1 page)
15 August 2008Appointment terminated director geoffrey baker (1 page)
25 February 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
25 February 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
18 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
18 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Return made up to 25/06/05; full list of members (26 pages)
20 July 2005Return made up to 25/06/05; full list of members (26 pages)
20 July 2005New director appointed (2 pages)
27 May 2005Full accounts made up to 31 December 2004 (16 pages)
27 May 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2003Return made up to 25/06/03; full list of members (21 pages)
12 July 2003Return made up to 25/06/03; full list of members (21 pages)
30 June 2003Full accounts made up to 31 December 2002 (13 pages)
30 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
23 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
20 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
20 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
17 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
17 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
19 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1999Full accounts made up to 31 December 1998 (14 pages)
25 June 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
17 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1996Return made up to 25/06/96; change of members (10 pages)
22 July 1996Return made up to 25/06/96; change of members (10 pages)
23 June 1996Full accounts made up to 31 December 1995 (14 pages)
23 June 1996Full accounts made up to 31 December 1995 (14 pages)
30 June 1995Return made up to 25/06/95; full list of members (10 pages)
30 June 1995Return made up to 25/06/95; full list of members (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)