Widnes
Cheshire
WA8 3HB
Director Name | Robert Brian Pierpoint |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Ride Church Road Woolton Liverpool L25 6DD |
Director Name | Mr Alan Lowe |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dykin Road Widnes Cheshire WA8 3HN |
Director Name | Mr Peter Carter |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clifton Crescent Frodsham Cheshire 27 WA6 7PW |
Director Name | Mr Thomas Michael Glynn |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Henderson Road Widnes Cheshire WA8 7LR |
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Kingsway Widnes WA8 7QH |
Director Name | Mr George Alan Carter |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Oakland Street Widnes Cheshire WA8 0EW |
Director Name | Mr John Francis Thompson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Compass Close Murdishaw Runcorn Cheshire WA7 6DL |
Director Name | Mr David Redhead |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Kirkstone Crescent Beechwood Runcorn Cheshire WA7 3JQ |
Director Name | Mr Michael Anthony Burwin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 221 Speke Road Woolton Liverpool L25 0LA |
Director Name | Mr Christopher George Farley |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Black Horse Lane Widnes WA8 5AF |
Director Name | Mr Alan Hughes |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Pinfold Lane Southport PR8 3QH |
Director Name | Mr Andrew Irvine Pope |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(63 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall Kingsway Widnes WA8 7QH |
Secretary Name | Mr Frank Neil Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Bank Official |
Correspondence Address | 57 Lynton Crescent Widnes Cheshire WA8 7NT |
Director Name | Mr Dudley Fildes |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 1999) |
Role | Retired |
Correspondence Address | 61 Coroners Lane Widnes Cheshire WA8 9JB |
Director Name | Mr William Charles Hill |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | Abbey Cottage Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Mr Reginald Hudson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Market Trader |
Correspondence Address | 96 Fairfield Road Widnes Cheshire WA8 6SJ |
Director Name | Mr Roy McCaffery |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Senior Estimator |
Correspondence Address | 30 Thirlmere Close Frodsham Warrington Cheshire WA6 7LZ |
Director Name | Mr John Henry Middlehurst |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Retired |
Correspondence Address | 6 Coroners Lane Widnes Cheshire WA8 9JN |
Director Name | Mr James Atherton |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | 34 The Parchments Newton Le Willows Merseyside WA12 0DY |
Director Name | Mr Eric Stanley Baldwin |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2000) |
Role | Master Joiner |
Correspondence Address | Upton House 99 Upton Lane Widnes Cheshire WA8 9PA |
Director Name | Mr Alan Daniels |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1998) |
Role | Retired Bank Official |
Correspondence Address | 21 Wedgewood Drive Widnes Cheshire WA8 9RJ |
Director Name | Mr David Robert Berrington |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2004) |
Role | Police Officer |
Correspondence Address | 23 Caronia Street Garston Liverpool L19 8EY |
Director Name | Rupert Harold Faulkner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 June 2004) |
Role | Insurance Broker |
Correspondence Address | 242 Birchfield Road Widnes Cheshire WA8 9EH |
Director Name | Edward Ronald Lewis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(35 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2000) |
Role | Retired |
Correspondence Address | 18 St Mawes Close Widnes Cheshire WA8 7NR |
Director Name | Stuart Kevin Gormally |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2002) |
Role | Electrician |
Correspondence Address | 10 Tarlton Close Rainhill Prescot Merseyside L35 8QB |
Director Name | Eric Atherton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | 105 Heath Road South Weston Runcorn Cheshire WA7 4QH |
Director Name | Steven Davison |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2001) |
Role | Electrician |
Correspondence Address | 261 Warrington Road Whiston Prescot Merseyside L35 2XL |
Director Name | Geoffrey Hufton Baker |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2007) |
Role | Retired |
Correspondence Address | 1 Buckingham Avenue Widnes Cheshire WA8 9EP |
Director Name | Joseph John Cooke |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grangemeadow Road Gateacre Liverpool Merseyside L25 4SU |
Director Name | Alan Wilson Pattinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 May 2010) |
Role | Retired Police Officer |
Correspondence Address | 7 Burnet Close Padgate Warrington Cheshire WA2 0UH |
Director Name | Keith Arthur Gatley |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 14 Hawthorne Road Stockton Heath Warrington Cheshire WA4 6JP |
Director Name | Mr Peter William Browne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(45 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Springfield Road Hough Green Widnes Cheshire WA8 8JB |
Director Name | John Stewart Flynn |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(46 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2005) |
Role | Retired |
Correspondence Address | 44 Coachmans Drive Liverpool L12 0HX |
Director Name | Kenneth Myers |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(48 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weaverside Avenue Runcorn Cheshire WA7 3HE |
Director Name | Leslie Fawcett Hudson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(48 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dykin Road Widnes Cheshire WA8 3HW |
Secretary Name | Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pottery Lane Whiston Prescot Merseyside L35 3RQ |
Director Name | Donald Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(49 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartland Close Widnes Cheshire WA8 9FB |
Director Name | Mr Alan Lowe |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(51 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dykin Road Widnes Cheshire WA8 3HN |
Director Name | Mr Peter Carter |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(52 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clifton Crescent Frodsham Cheshire 27 WA6 7PW |
Director Name | Mr David John Merrill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daffodil Close Widnes Cheshire WA8 3XY |
Director Name | Mr Thomas Michael Glynn |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(52 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Henderson Road Widnes Cheshire WA8 7LR |
Website | widnesfreemasons.org.uk |
---|
Registered Address | The Masonic Hall Kingsway Widnes WA8 7QH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Kingsway |
Built Up Area | Widnes |
2.2k at £1 | Appleton Lodge 9.30% Ordinary |
---|---|
2k at £1 | St Paul's Lodge 8.44% Ordinary |
1.9k at £1 | Fellowship Lodge 8.29% Ordinary |
1.9k at £1 | Widnes Lodge 8.27% Ordinary |
1.8k at £1 | Victoria Lodge 7.75% Ordinary |
1.6k at £1 | Kingsway Lodge 6.72% Ordinary |
- | OTHER 11.83% - |
2.4k at £1 | Lodge Of Equity 10.49% Ordinary |
2.4k at £1 | Bold Lodge No 7583 10.38% Ordinary |
2.3k at £1 | Goodwill Lodge 10.02% Ordinary |
315 at £1 | Hale Lodge 1.35% Ordinary |
250 at £1 | Dormer Lodge 1.07% Ordinary |
250 at £1 | E. Myerscough 1.07% Ordinary |
250 at £1 | Knowsley Lodge 1.07% Ordinary |
200 at £1 | Bold Chapter No 7583 0.86% Ordinary |
127 at £1 | D. Clews 0.55% Ordinary |
117 at £1 | A. Turner 0.50% Ordinary |
117 at £1 | B. Collinson 0.50% Ordinary |
117 at £1 | D. Berrington 0.50% Ordinary |
117 at £1 | D. Halstead 0.50% Ordinary |
117 at £1 | F. Glover 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,517,288 |
Cash | £15,788 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (9 months, 1 week from now) |
3 October 1991 | Delivered 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 |
---|
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
7 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
9 July 2018 | Notification of Ian Charles Rowan as a person with significant control on 1 January 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Gary Turner as a secretary on 1 August 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
5 May 2016 | Appointment of Mr David Redhead as a director on 5 May 2015 (2 pages) |
5 May 2016 | Appointment of Mr David Redhead as a director on 5 May 2015 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page) |
3 July 2015 | Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages) |
3 July 2015 | Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages) |
3 July 2015 | Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page) |
3 July 2015 | Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page) |
3 July 2015 | Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page) |
3 July 2015 | Appointment of Mr John Francis Thompson as a director on 1 November 2014 (2 pages) |
3 July 2015 | Appointment of Mr George Alan Carter as a director on 25 September 2014 (2 pages) |
3 July 2015 | Termination of appointment of David John Merrill as a director on 1 November 2014 (1 page) |
3 July 2015 | Termination of appointment of William Henry Pierpoint as a director on 1 November 2014 (1 page) |
3 July 2015 | Appointment of Mr George Alan Carter as a director on 25 September 2014 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Termination of appointment of Joseph John Cooke as a director on 25 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Peter William Browne as a director on 1 November 2013 (1 page) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 November 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
19 November 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (31 pages) |
17 July 2012 | Termination of appointment of Leslie Hudson as a director (1 page) |
17 July 2012 | Appointment of Mr Thomas Michael Glynn as a director (2 pages) |
17 July 2012 | Appointment of Mr David Wilkinson as a director (2 pages) |
17 July 2012 | Appointment of Mr David Wilkinson as a director (2 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (31 pages) |
17 July 2012 | Termination of appointment of Leslie Hudson as a director (1 page) |
17 July 2012 | Appointment of Mr Thomas Michael Glynn as a director (2 pages) |
17 July 2012 | Termination of appointment of Kenneth Myers as a director (1 page) |
17 July 2012 | Termination of appointment of Kenneth Myers as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 July 2011 | Termination of appointment of Reginald Smythe as a director (1 page) |
14 July 2011 | Termination of appointment of Donald Edwards as a director (1 page) |
14 July 2011 | Termination of appointment of Donald Edwards as a director (1 page) |
14 July 2011 | Appointment of Mr Peter Carter as a director (2 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (31 pages) |
14 July 2011 | Appointment of Mr Peter Carter as a director (2 pages) |
14 July 2011 | Termination of appointment of Reginald Smythe as a director (1 page) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (31 pages) |
14 July 2011 | Appointment of Mr David John Merrill as a director (2 pages) |
14 July 2011 | Appointment of Mr David John Merrill as a director (2 pages) |
18 March 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
21 July 2010 | Director's details changed for Mr Peter William Browne on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for William Henry Pierpoint on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joseph John Cooke on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Brian Pierpoint on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Reginald Paul Smythe on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Turner on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Kenneth Myers on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Joseph John Cooke on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Donald Edwards on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (31 pages) |
21 July 2010 | Director's details changed for Mr Peter William Browne on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Kenneth Myers on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Leslie Fawcett Hudson on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Reginald Paul Smythe on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Turner on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Leslie Fawcett Hudson on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for William Henry Pierpoint on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Donald Edwards on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Brian Pierpoint on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (31 pages) |
19 July 2010 | Appointment of Mr Alan Lowe as a director (2 pages) |
19 July 2010 | Appointment of Mr Alan Lowe as a director (2 pages) |
19 July 2010 | Termination of appointment of Alan Pattinson as a director (1 page) |
19 July 2010 | Termination of appointment of Alan Pattinson as a director (1 page) |
12 July 2010 | Termination of appointment of Keith Gatley as a director (1 page) |
12 July 2010 | Termination of appointment of Keith Gatley as a director (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
14 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
16 July 2009 | Director appointed gary turner (2 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (20 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (20 pages) |
16 July 2009 | Director appointed gary turner (2 pages) |
8 July 2009 | Director appointed robert brian pierpoint (2 pages) |
8 July 2009 | Director appointed robert brian pierpoint (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Appointment terminate, director eric atherton logged form (1 page) |
25 September 2008 | Appointment terminate, director alan wilson logged form (1 page) |
25 September 2008 | Appointment terminate, director alan wilson logged form (1 page) |
25 September 2008 | Appointment terminate, secretary frank neil thomas logged form (1 page) |
25 September 2008 | Appointment terminate, director geoffrey hutton baker logged form (1 page) |
25 September 2008 | Appointment terminate, director alan roberts logged form (1 page) |
25 September 2008 | Appointment terminate, director alan roberts logged form (1 page) |
25 September 2008 | Appointment terminate, secretary frank neil thomas logged form (1 page) |
25 September 2008 | Appointment terminate, director eric atherton logged form (1 page) |
25 September 2008 | Appointment terminate, director geoffrey hutton baker logged form (1 page) |
24 September 2008 | Return made up to 25/06/08; no change of members (12 pages) |
24 September 2008 | Director appointed ian charles rowan logged form (2 pages) |
24 September 2008 | Director appointed ian charles rowan logged form (2 pages) |
24 September 2008 | Return made up to 25/06/08; no change of members (12 pages) |
23 September 2008 | Director appointed donald edwards (2 pages) |
23 September 2008 | Director appointed donald edwards (2 pages) |
15 August 2008 | Appointment terminated director alan wilson (1 page) |
15 August 2008 | Appointment terminated director eric atherton (1 page) |
15 August 2008 | Director appointed mr ian charles rowan (1 page) |
15 August 2008 | Appointment terminated director eric atherton (1 page) |
15 August 2008 | Appointment terminated secretary frank thomas (1 page) |
15 August 2008 | Appointment terminated director alan wilson (1 page) |
15 August 2008 | Appointment terminated director alan roberts (1 page) |
15 August 2008 | Appointment terminated director geoffrey baker (1 page) |
15 August 2008 | Director appointed mr ian charles rowan (1 page) |
15 August 2008 | Appointment terminated director alan roberts (1 page) |
15 August 2008 | Appointment terminated secretary frank thomas (1 page) |
15 August 2008 | Appointment terminated director geoffrey baker (1 page) |
25 February 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
25 February 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members
|
18 July 2006 | Return made up to 25/06/06; full list of members
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (26 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (26 pages) |
20 July 2005 | New director appointed (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members
|
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (21 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (21 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members
|
23 July 2002 | Return made up to 25/06/02; full list of members
|
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members
|
20 July 2001 | Return made up to 25/06/01; full list of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 25/06/00; full list of members
|
17 August 2000 | Return made up to 25/06/00; full list of members
|
17 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
19 July 1999 | Return made up to 25/06/99; no change of members
|
19 July 1999 | Return made up to 25/06/99; no change of members
|
25 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 25/06/98; full list of members
|
17 July 1998 | Return made up to 25/06/98; full list of members
|
12 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1997 | Return made up to 25/06/97; no change of members
|
15 July 1997 | Return made up to 25/06/97; no change of members
|
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 July 1996 | Return made up to 25/06/96; change of members (10 pages) |
22 July 1996 | Return made up to 25/06/96; change of members (10 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (10 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (10 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |