Company NameAbbeyfield Chester Society Limited (The)
Company StatusActive
Company Number00778105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1963(60 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr Peter Collins
NationalityBritish
StatusCurrent
Appointed01 December 1998(35 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cinder Lane
Guilden Sutton
Chester
Cheshire
CH3 7EN
Wales
Director NameMr Peter Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(48 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address46 Cinder Lane
Guilden Sutton
Chester
Cheshire
CH3 7EN
Wales
Director NameMrs Carole Ann Wild
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(49 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Eaton Road
Handbridge
Chester
Cheshire
CH4 7EN
Wales
Director NameMr Alan Douglas Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(51 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired Government Planning Inspector
Country of ResidenceEngland
Correspondence Address19 Dee Fords Avenue
Chester
CH3 5UP
Wales
Director NameMrs Valerie Elizabeth Fisher
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(56 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Westminster Green
Chester
CH4 7LE
Wales
Director NameMr Mark Wild
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(57 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence Address4 Eaton Road
Handbridge
Chester
CH4 7EN
Wales
Director NameMrs Sara Louise Popplewell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(60 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address2 Lache Lane
Chester
CH4 7LR
Wales
Director NameMr Frank Alefounder
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1997)
RoleRetired
Correspondence Address28 Norwood Drive
Chester
Cheshire
CH4 7RH
Wales
Director NameMr Thomas Abell
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1997)
RoleRetired
Correspondence Address78 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameMrs Maureen Boulton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1994)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address56 Maytree Avenue
Vicars Cross
Chester
Cheshire
CH3 5HQ
Wales
Director NameMrs Joyce Marjorie Brown
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleHousewife
Correspondence Address21 Appleyards Lane
Chester
Cheshire
CH4 7DR
Wales
Director NameDonald Lincoln King
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleRetired
Correspondence AddressFoxbench Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameAmy Joan Halsall
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleReired Dietitian
Correspondence Address5 Selsdon Court
Chester
Cheshire
CH4 7HT
Wales
Director NameMrs Florence May Foster
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 May 2002)
RoleHousewife
Correspondence Address22 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameMr Edward Alfred Davies
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 February 1992)
RoleRetired
Correspondence Address12 Lumley Road
Chester
Cheshire
CH2 2AQ
Wales
Director NameMr John Michael Featherstone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 08 January 1991)
RoleProduction Operator
Correspondence Address16 Overwood Lane
Blacon
Chester
Cheshire
CH1 5AP
Wales
Secretary NameMr Trevor Manning Foster
NationalityBritish
StatusResigned
Appointed04 April 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoseville Gypsy Lane
Mollington
Chester
Cheshire
CH1 6LF
Wales
Director NameMr William Harold Brown
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1999)
RoleRetired
Correspondence Address21 Appleyards Lane
Chester
Cheshire
CH4 7DR
Wales
Director NameMrs Shirley Birchett
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1994)
RoleHousewife
Correspondence AddressThe Gables Flookersbrook
Hoole
Chester
Cheshire
CH2 3AF
Wales
Director NameAdrienne Elizabeth Elloy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Isel House
34 Whitchurch Road
Chester
CH3 5QA
Wales
Director NameSydney Alexander Agnew
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleRetired Transport Manager
Correspondence Address28 Wealstone Lane
Chester
CH2 1HB
Wales
Secretary NameSydney Alexander Agnew
NationalityBritish
StatusResigned
Appointed17 July 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleRetired Transport Manager
Correspondence Address28 Wealstone Lane
Chester
CH2 1HB
Wales
Secretary NameNeil Shaun Worrall
NationalityBritish
StatusResigned
Appointed15 March 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2001)
RoleUnemployed
Correspondence Address73 Marian Drive
Great Boughton
Chester
Cheshire
CH3 5RY
Wales
Director NameJulie Anne Dean
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(32 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 June 2007)
RoleLegal Accounts Assistant
Correspondence Address16 Tarvin Road
Boughton
Chester
Cheshire
CH3 5DH
Wales
Director NameDaphne Alison Amos
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(32 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 February 2010)
RoleRetired
Correspondence Address57 Whitchurch Road
Chester
Cheshire
CH3 5QB
Wales
Director NameJohn Robert Cryer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1998)
RoleRetired Chartered Surveyor
Correspondence Address10 Clarendon Close
Belgrave Park
Chester
Cheshire
CH4 7BL
Wales
Director NameFrank Alefounder
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleRetired Engineer
Correspondence Address28 Norwood Drive
Westminster Park
Chester
Cheshire
CH4 7RH
Wales
Director NameRev Albert Brian Holroyd
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(34 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Toft Close
Saltney
Chester
Cheshire
CH4 8PX
Wales
Director NameErnest Cooper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2002)
RoleRetired
Correspondence Address14 Elwy Close
Bryn Y Baal
Mold
Clwyd
CH7 6TY
Wales
Director NameBrian Arthur Knight
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(38 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 March 2003)
RoleRetired
Correspondence Address13 Old Hall Park
Chester
Cheshire
CH3 7ER
Wales
Director NameValerie Heather Cartwright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(39 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2003)
RoleCompany Director
Correspondence Address45 Stonewalls Rosemary Lane
Burton
Wrexham
North Wales
LL12 0LG
Wales
Director NamePaul Ernest Barnes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(39 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 March 2006)
RoleRetired
Correspondence Address19 Schofields Way
Bloxham
Banbury
Oxfordshire
OX15 4NS
Director NameBrian Arthur Knight
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(42 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2006)
RoleCompany Director
Correspondence Address13 Old Hall Park
Chester
Cheshire
CH3 7ER
Wales
Director NameRobert William Jordon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2010)
RoleRetired Engineer
Correspondence Address39 Wealstone Lane
Chester
Cheshire
CH2 1HD
Wales
Director NameWilma Hartin Birchenough
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 November 2008)
RoleComputer Consultant
Correspondence Address14 Eaton Avenue
Handridge
Chester
Cheshire
CH4 7HB
Wales

Contact

Websiteabbeyfield.com
Email address[email protected]
Telephone01727 857536
Telephone regionSt Albans

Location

Registered Address3 Queen's Park Road
Handbridge
Chester
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Turnover£186,787
Gross Profit£19,565
Net Worth£438,331
Cash£11,119
Current Liabilities£12,539

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

14 January 1980Delivered on: 23 January 1980
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 3 queens park road, chester title no ch 22576.
Outstanding
16 May 1973Delivered on: 18 May 1973
Satisfied on: 5 March 1998
Persons entitled: The Mayor Alderman and Citizens of the City and County of Chester.

Classification: Further charge
Secured details: £531.
Particulars: Land al ingham street off christleton road, in the city of chester.
Fully Satisfied
14 July 1972Delivered on: 19 December 1972
Satisfied on: 5 March 1998
Persons entitled: The Mayor Alderman and Citizens of the City and County of Chester.

Classification: Legal charge pursuant to an order of court dated 7/12 /72
Secured details: £42,633.
Particulars: Land at ingham st. On the north-east side of christleton rd, chester comprising 836 sq metres.
Fully Satisfied

Filing History

14 January 2021Termination of appointment of Peter Richard Lenel as a director on 4 January 2021 (1 page)
16 April 2020Total exemption full accounts made up to 30 September 2019 (22 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 February 2020Appointment of Mrs Valerie Elizabeth Fisher as a director on 20 February 2020 (2 pages)
2 January 2020Termination of appointment of Lynn Sanderson as a director on 31 December 2019 (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (22 pages)
20 September 2017Satisfaction of charge 3 in full (1 page)
20 September 2017Satisfaction of charge 3 in full (1 page)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
23 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
9 March 2016Termination of appointment of Albert Brian Holroyd as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Albert Brian Holroyd as a director on 8 March 2016 (1 page)
11 December 2015Appointment of Mrs Lynn Sanderson as a director on 17 November 2015 (2 pages)
11 December 2015Appointment of Mrs Lynn Sanderson as a director on 17 November 2015 (2 pages)
26 October 2015Termination of appointment of Roger Langhorne as a director on 25 October 2015 (1 page)
26 October 2015Termination of appointment of Roger Langhorne as a director on 25 October 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (8 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
4 February 2015Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages)
4 April 2014Director's details changed for Peter Collins on 1 October 2013 (2 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
4 April 2014Director's details changed for Peter Collins on 1 October 2013 (2 pages)
4 April 2014Director's details changed for Peter Collins on 1 October 2013 (2 pages)
27 March 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
27 March 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
24 January 2014Termination of appointment of Janet Stockdale as a director (1 page)
24 January 2014Termination of appointment of Janet Stockdale as a director (1 page)
2 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
2 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
2 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
3 December 2012Appointment of Peter Richard Lenel as a director (3 pages)
3 December 2012Appointment of Mrs Carole Ann Wild as a director (3 pages)
3 December 2012Appointment of Peter Richard Lenel as a director (3 pages)
3 December 2012Appointment of Mrs Carole Ann Wild as a director (3 pages)
4 September 2012Appointment of Peter Collins as a director (3 pages)
4 September 2012Appointment of Peter Collins as a director (3 pages)
11 April 2012Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages)
11 April 2012Director's details changed for Janet Stockdale on 1 October 2009 (2 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
11 April 2012Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages)
11 April 2012Director's details changed for Roger Langhorne on 1 October 2009 (2 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
11 April 2012Director's details changed for Roger Langhorne on 1 October 2009 (2 pages)
11 April 2012Director's details changed for Janet Stockdale on 1 October 2009 (2 pages)
11 April 2012Director's details changed for Roger Langhorne on 1 October 2009 (2 pages)
11 April 2012Director's details changed for Janet Stockdale on 1 October 2009 (2 pages)
11 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
11 April 2012Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (21 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (21 pages)
13 February 2012Termination of appointment of Derek Spencer as a director (2 pages)
13 February 2012Termination of appointment of Derek Spencer as a director (2 pages)
28 November 2011Termination of appointment of Jane Youds as a director (2 pages)
28 November 2011Termination of appointment of Jane Youds as a director (2 pages)
28 April 2011Annual return made up to 2 April 2011 (17 pages)
28 April 2011Annual return made up to 2 April 2011 (17 pages)
28 April 2011Annual return made up to 2 April 2011 (17 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
14 January 2011Termination of appointment of Robert Jordon as a director (2 pages)
14 January 2011Termination of appointment of Robert Jordon as a director (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2010Appointment of Jane Louise Youds as a director (3 pages)
12 July 2010Appointment of Jane Louise Youds as a director (3 pages)
20 April 2010Full accounts made up to 30 September 2009 (21 pages)
20 April 2010Full accounts made up to 30 September 2009 (21 pages)
14 April 2010Annual return made up to 2 April 2010 (17 pages)
14 April 2010Annual return made up to 2 April 2010 (17 pages)
14 April 2010Annual return made up to 2 April 2010 (17 pages)
12 February 2010Termination of appointment of Daphne Amos as a director (2 pages)
12 February 2010Termination of appointment of Daphne Amos as a director (2 pages)
23 December 2009Termination of appointment of Sheila Welsh as a director (2 pages)
23 December 2009Termination of appointment of Sheila Welsh as a director (2 pages)
6 May 2009Annual return made up to 02/04/09 (12 pages)
6 May 2009Annual return made up to 02/04/09 (12 pages)
27 March 2009Full accounts made up to 30 September 2008 (19 pages)
27 March 2009Full accounts made up to 30 September 2008 (19 pages)
10 December 2008Director appointed janet stockdale (2 pages)
10 December 2008Director appointed sheila welsh (2 pages)
10 December 2008Director appointed sheila welsh (2 pages)
10 December 2008Director appointed janet stockdale (2 pages)
2 December 2008Appointment terminated director wilma birchenough (1 page)
2 December 2008Appointment terminated director wilma birchenough (1 page)
24 June 2008Appointment terminated director stephen mosley (1 page)
24 June 2008Annual return made up to 02/04/08 (6 pages)
24 June 2008Annual return made up to 02/04/08 (6 pages)
24 June 2008Appointment terminated director stephen mosley (1 page)
11 March 2008Full accounts made up to 30 September 2007 (19 pages)
11 March 2008Full accounts made up to 30 September 2007 (19 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
23 April 2007Annual return made up to 02/04/07 (6 pages)
23 April 2007Annual return made up to 02/04/07 (6 pages)
11 April 2007Full accounts made up to 30 September 2006 (19 pages)
11 April 2007Full accounts made up to 30 September 2006 (19 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
13 April 2006Annual return made up to 02/04/06 (6 pages)
13 April 2006Annual return made up to 02/04/06 (6 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Full accounts made up to 30 September 2005 (18 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Full accounts made up to 30 September 2005 (18 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2005Annual return made up to 02/04/05 (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Annual return made up to 02/04/05 (8 pages)
5 April 2005Full accounts made up to 30 September 2004 (17 pages)
5 April 2005Full accounts made up to 30 September 2004 (17 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 April 2004Annual return made up to 02/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2004Annual return made up to 02/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Full accounts made up to 30 September 2003 (16 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Full accounts made up to 30 September 2003 (16 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
2 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 April 2003Full accounts made up to 30 September 2002 (17 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Full accounts made up to 30 September 2002 (17 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2002Full accounts made up to 30 September 2001 (16 pages)
2 April 2002Full accounts made up to 30 September 2001 (16 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002Secretary resigned;director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
23 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001Full accounts made up to 30 September 2000 (16 pages)
18 April 2001Full accounts made up to 30 September 2000 (16 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (16 pages)
16 June 2000Full accounts made up to 30 September 1999 (16 pages)
2 May 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
12 May 1999Full accounts made up to 30 September 1998 (16 pages)
12 May 1999Full accounts made up to 30 September 1998 (16 pages)
12 April 1999Annual return made up to 02/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1999Annual return made up to 02/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 May 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 May 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 30 September 1997 (16 pages)
2 April 1998Full accounts made up to 30 September 1997 (16 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 April 1997Full accounts made up to 30 September 1996 (16 pages)
14 April 1997Full accounts made up to 30 September 1996 (16 pages)
26 May 1996Director resigned (1 page)
26 May 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 1996Director resigned (1 page)
26 May 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 30 September 1995 (16 pages)
3 April 1996Full accounts made up to 30 September 1995 (16 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
13 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
22 October 1963Incorporation (26 pages)
22 October 1963Incorporation (26 pages)