Hurstpierpoint
West Sussex
BN6 9AB
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(54 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr Julian Samuel Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr Stephen Paul Conneely |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr George Ernest Haspell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 December 1991) |
Role | Retired |
Correspondence Address | Crofthavell 3 Wheatfield Close Barnton Northwich Cheshire CW8 4JL |
Director Name | Mr Brian Gittings |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | -9 years, 4 months (resigned 13 August 1983) |
Role | Retired |
Correspondence Address | 30 Eaton Lane Davenham Northwich Cheshire CW9 8JL |
Director Name | Mr Leslie Gatley |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1993) |
Role | Joiner |
Correspondence Address | Kilrie Marston Lane Marston Northwich Cheshire CW9 6DL |
Director Name | Mr Vincent Conneely |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1992) |
Role | Retired |
Correspondence Address | 10 Manora Road Northwich Cheshire CW9 5PF |
Director Name | Mr Ian Philip Dobson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1993) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Acres Crescent Kingsley Cheshire WA6 8DZ |
Secretary Name | Mr Douglas Thomas Lloyd |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Florist |
Correspondence Address | 138 Hartford Road Davenham Northwich Cheshire CW9 8JP |
Director Name | Miss Anne Theresa Irwin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | 4 Broom Road Hale Altrincham Cheshire WA15 9AR |
Director Name | Peter David Charles Dickens |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Licensee |
Correspondence Address | Stanley Arms Hotel Old Road Anderton, Nr Northwich Cheshire CW9 6AG |
Secretary Name | Miss Anne Theresa Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 4 Broom Road Hale Altrincham Cheshire WA15 9AR |
Secretary Name | Mr Douglas Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 1998) |
Role | Florist |
Correspondence Address | 138 Hartford Road Davenham Northwich Cheshire CW9 8JP |
Director Name | John Bond |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1999) |
Role | Retired |
Correspondence Address | 29 Marlfield Road Hale Barn Cheshire WA15 0SB |
Secretary Name | Kenneth Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Retired |
Correspondence Address | 23 Northfield Drive Biddulph Staffordshire Moorlands ST8 7DU |
Secretary Name | Mr Thomas Arthur Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Broken Cross Smithy Rudheath Northwich Cheshire CW9 7DX |
Secretary Name | Mr Richard Dakens Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adcote Farm Little Ness Shrewsbury Salop SY4 2JZ Wales |
Secretary Name | Graham Edgeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 61 Harris Road Lostock Gralam Northwich Cheshire CW9 7PE |
Director Name | Philip Wray Chadwick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2002) |
Role | Bank Employee |
Correspondence Address | 29 Jack Lane Davenham Northwich Cheshire CW9 8LF |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2002) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Jack Lane Davenham Northwich Cheshire CW9 8LF |
Director Name | Michael John Cooksley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2003) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Greenways Cottage Onston Lane Cuddington Northwich Cheshire CW8 2TS |
Secretary Name | Michael Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2006) |
Role | Company Director |
Correspondence Address | Fluin House Fluin Lane Frodsham Cheshire WA6 6PU |
Director Name | Graham Edgeley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 2008) |
Role | Admin Manager |
Correspondence Address | 61 Harris Road Lostock Gralam Northwich Cheshire CW9 7PE |
Secretary Name | Mr Anthony Paul Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 College Lane Hurstpierpoint West Sussex BN6 9AB |
Director Name | Mr Mark Hedley Gilbert Harris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(40 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hatchmere Close Timperley Altrincham Cheshire WA15 7LN |
Secretary Name | Mr Geoffrey John Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(41 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carr Lane Wigan Lancashire WN3 5NL |
Director Name | Laura Edgeley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(42 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2009) |
Role | Solicitors |
Correspondence Address | 61 Harris Road Lostock Gralam Northwich Cheshire CW9 7PE |
Director Name | Ernest William Fryer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2012) |
Role | Retired |
Correspondence Address | 82 Roe Green Worsley Lancashire M28 2RN |
Director Name | Dr Vijay Mani Anthwal |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 2013) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carlton Road Northwich Cheshire CW9 5PW |
Director Name | Ms Clodagh Mary Buckley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2009(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Alison Atkins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2013) |
Role | Promotions Manager |
Country of Residence | England |
Correspondence Address | Witton Albion Fc Ltd Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr Reginald Philip Hardingham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2024(57 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
Website | wittonalbion.com |
---|
Registered Address | Wincham Park Chapel Street Wincham Northwich Cheshire CW9 6DA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
28.1k at £1 | Mr Douglas Thomas Lloyd 9.36% Ordinary |
---|---|
25k at £1 | Mr J.r. Warrender 8.33% Ordinary |
25k at £1 | Mr T.v. Warrender 8.33% Ordinary |
24.6k at £1 | Mr A.p. Worthington 8.19% Ordinary |
21.7k at £1 | Mr Michael Anthony Worthington 7.23% Ordinary |
- | OTHER 36.05% - |
7.3k at £1 | Balance 2.44% Ordinary |
6.6k at £1 | A. Waterman 2.19% Ordinary |
6.2k at £1 | Mr P.e. Flavell 2.05% Ordinary |
6.1k at £1 | Balance Two 2.04% Ordinary |
5.2k at £1 | J. Bannister 1.73% Ordinary |
5k at £1 | K. Tully 1.67% Ordinary |
4.1k at £1 | M. Wilkinson 1.35% Ordinary |
4k at £1 | S.l. Marlor 1.33% Ordinary |
3.9k at £1 | G.d. Shirley 1.31% Ordinary |
3.5k at £1 | Stage Leisure 1.17% Ordinary |
3.5k at £1 | W.s. Porter 1.15% Ordinary |
3.2k at £1 | A.k. Potts 1.07% Ordinary |
3.1k at £1 | M. Miles 1.03% Ordinary |
3k at £1 | D. Barker 1.00% Ordinary |
2.9k at £1 | J.m. Powell 0.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £614,971 |
Cash | £3,213 |
Current Liabilities | £49,178 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
26 November 2001 | Delivered on: 30 November 2001 Satisfied on: 7 July 2013 Persons entitled: Graham Edgeley and Alan Kenneth Potts Classification: Debenture Secured details: All present or future indebtedness due or to become due from the company to the note holders under or in connection with £50,000 of loan notes, under the debenture. Particulars: The f/h property k/a wincham park, chapel street, wincham, northwich, cheshire, t/no CH313173.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 March 1994 | Delivered on: 10 March 1994 Satisfied on: 7 July 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of chapel street wincham cheshire t/no CH313173 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1994 | Delivered on: 18 February 1994 Satisfied on: 7 July 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 1993 | Delivered on: 29 December 1993 Satisfied on: 6 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 1993 | Delivered on: 2 November 1993 Satisfied on: 7 July 2013 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: £48,000 and all other monies due or to become due from the company to the chargee including the amount due for goods supplied. Particulars: Witton albion football club and wincham park social club t/n CH313173. Fully Satisfied |
7 February 1990 | Delivered on: 8 February 1990 Satisfied on: 6 September 1994 Persons entitled: Boddingtons Breweries Limited Classification: Legal charge Secured details: £50,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: All that f/l property situate and k/a land lying to the south of chapel street, wincham, cheshire title no ch 313173, together with all equipment thereon and all of the goodwill of the business carried out from the property. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Satisfied on: 6 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the central ground witton northwich cheshire. Fully Satisfied |
10 September 1982 | Delivered on: 14 September 1982 Satisfied on: 6 September 1994 Persons entitled: The Football Association Limited Classification: Legal charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: The central ground witton street northwich cheshire. Fully Satisfied |
19 February 1969 | Delivered on: 25 February 1969 Satisfied on: 6 September 1994 Persons entitled: The Football Association LTD Classification: Legal charge Secured details: £2500. Particulars: The central ground, witton street, northwich cheshire. Fully Satisfied |
22 May 2003 | Delivered on: 10 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a wincham park stadium chapel street wincham northwich cheshire CW9 6DA t/no CH313173. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 May 2003 | Delivered on: 22 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2024 | Termination of appointment of Reginald Philip Hardingham as a director on 20 February 2024 (1 page) |
---|---|
9 January 2024 | Appointment of Mr Reginald Philip Hardingham as a director on 8 January 2024 (2 pages) |
8 January 2024 | Termination of appointment of Reginald Philip Hardingham as a director on 8 January 2024 (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
3 December 2022 | Appointment of Mr Stephen Paul Conneely as a director on 21 November 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 March 2022 | Appointment of Mr Julian Samuel Jackson as a director on 21 March 2022 (2 pages) |
21 March 2022 | Appointment of Mr Alan Jackson as a director on 21 March 2022 (2 pages) |
28 February 2022 | Termination of appointment of John Barry Salmon as a director on 19 January 2022 (1 page) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Graham Barry Wood as a director on 22 April 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 December 2019 | Termination of appointment of Alan Thomas Sneddon as a director on 20 December 2019 (1 page) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 May 2019 | Termination of appointment of Mark Hedley Gilbert Harris as a director on 20 May 2019 (1 page) |
26 May 2019 | Termination of appointment of Simon James Westland as a director on 20 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 December 2018 | Termination of appointment of Alan Jackson as a director on 20 December 2018 (1 page) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 May 2018 | Appointment of Mr John Barry Salmon as a director on 1 May 2018 (2 pages) |
7 May 2018 | Appointment of Mr Alan Thomas Sneddon as a director on 1 May 2018 (2 pages) |
7 May 2018 | Appointment of Mr Simon James Westland as a director on 1 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
8 June 2017 | Appointment of Mr Alan Jackson as a director on 19 January 2017 (2 pages) |
8 June 2017 | Appointment of Mr Alan Jackson as a director on 19 January 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 September 2015 | Termination of appointment of Ian Philip Dobson as a director on 20 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Ian Philip Dobson as a director on 20 August 2015 (1 page) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Derek Robert Lockie as a director on 28 July 2014 (1 page) |
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Derek Robert Lockie as a director on 28 July 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 September 2013 | Appointment of Mr Derek Robert Lockie as a director (2 pages) |
27 September 2013 | Termination of appointment of a director
|
27 September 2013 | Termination of appointment of a director
|
27 September 2013 | Termination of appointment of a director
|
27 September 2013 | Termination of appointment of a director
|
27 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 September 2013 | Appointment of Mr Derek Robert Lockie as a director (2 pages) |
7 July 2013 | Satisfaction of charge 5 in full (1 page) |
7 July 2013 | Satisfaction of charge 9 in full (2 pages) |
7 July 2013 | Satisfaction of charge 7 in full (1 page) |
7 July 2013 | Satisfaction of charge 8 in full (1 page) |
7 July 2013 | Satisfaction of charge 5 in full (1 page) |
7 July 2013 | Satisfaction of charge 7 in full (1 page) |
7 July 2013 | Satisfaction of charge 9 in full (2 pages) |
7 July 2013 | Satisfaction of charge 8 in full (1 page) |
6 July 2013 | Termination of appointment of Alison Atkins as a director (1 page) |
6 July 2013 | Termination of appointment of Alison Atkins as a director (1 page) |
6 July 2013 | Termination of appointment of Vijay Anthwal as a director (1 page) |
6 July 2013 | Termination of appointment of Vijay Anthwal as a director (1 page) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 February 2013 | Termination of appointment of Ernest Fryer as a director (1 page) |
11 February 2013 | Termination of appointment of Ernest Fryer as a director (1 page) |
26 September 2012 | Annual return made up to 15 June 2012 no member list (18 pages) |
26 September 2012 | Annual return made up to 15 June 2012 no member list (18 pages) |
24 September 2012 | Appointment of Mr Reginald Philip Hardingham as a director (2 pages) |
24 September 2012 | Appointment of Mr Reginald Philip Hardingham as a director (2 pages) |
5 September 2012 | Appointment of Mr Ian Phillip Dobson as a director (2 pages) |
5 September 2012 | Appointment of Mr Ian Phillip Dobson as a director (2 pages) |
26 August 2012 | Termination of appointment of Graham Pickering as a director (1 page) |
26 August 2012 | Termination of appointment of Graham Pickering as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 August 2011 | Annual return made up to 15 June 2011 (17 pages) |
10 August 2011 | Annual return made up to 15 June 2011 (17 pages) |
9 August 2011 | Appointment of Alison Atkins as a director (3 pages) |
9 August 2011 | Appointment of Alison Atkins as a director (3 pages) |
6 June 2011 | Termination of appointment of Clodagh Buckley as a director (2 pages) |
6 June 2011 | Termination of appointment of Clodagh Buckley as a director (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (27 pages) |
11 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (27 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Appointment of Clodagh Mary Buckley as a director (3 pages) |
24 February 2010 | Appointment of Clodagh Mary Buckley as a director (3 pages) |
11 January 2010 | Appointment of Ernest William Fryer as a director (2 pages) |
11 January 2010 | Appointment of Ernest William Fryer as a director (2 pages) |
27 November 2009 | Appointment of Dr Vijay Mani Anthwal as a director (2 pages) |
27 November 2009 | Termination of appointment of Laura Edgeley as a director (1 page) |
27 November 2009 | Appointment of Dr Vijay Mani Anthwal as a director (2 pages) |
27 November 2009 | Termination of appointment of Laura Edgeley as a director (1 page) |
17 June 2009 | Return made up to 15/06/09; no change of members (11 pages) |
17 June 2009 | Return made up to 15/06/09; no change of members (11 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 November 2008 | Return made up to 14/03/08; full list of members (16 pages) |
17 November 2008 | Return made up to 14/03/08; full list of members (16 pages) |
4 September 2008 | Appointment terminated secretary geoffrey glover (1 page) |
4 September 2008 | Appointment terminated secretary geoffrey glover (1 page) |
4 July 2008 | Director appointed laura edgeley (2 pages) |
4 July 2008 | Director appointed graham robert pickering (2 pages) |
4 July 2008 | Director appointed laura edgeley (2 pages) |
4 July 2008 | Director appointed graham robert pickering (2 pages) |
1 July 2008 | Appointment terminated director graham edgeley (1 page) |
1 July 2008 | Appointment terminated director graham edgeley (1 page) |
14 May 2008 | Appointment terminated director michael worthington (1 page) |
14 May 2008 | Appointment terminated director michael worthington (1 page) |
9 May 2008 | Appointment terminated director kevin peach (1 page) |
9 May 2008 | Appointment terminated director kevin peach (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 April 2007 | Return made up to 14/03/07; no change of members (8 pages) |
21 April 2007 | Return made up to 14/03/07; no change of members (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 14/03/06; no change of members
|
2 June 2006 | Return made up to 14/03/06; no change of members
|
16 March 2006 | Accounts made up to 30 June 2005 (11 pages) |
16 March 2006 | Accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 14/03/05; full list of members (21 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (21 pages) |
1 April 2005 | Accounts made up to 30 June 2004 (11 pages) |
1 April 2005 | Accounts made up to 30 June 2004 (11 pages) |
21 September 2004 | Return made up to 14/03/04; change of members (15 pages) |
21 September 2004 | Return made up to 14/03/04; change of members (15 pages) |
8 May 2004 | New director appointed (1 page) |
8 May 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
5 April 2004 | Accounts made up to 30 June 2003 (12 pages) |
5 April 2004 | Accounts made up to 30 June 2003 (12 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Return made up to 14/03/03; change of members
|
6 May 2003 | Return made up to 14/03/03; change of members
|
23 April 2003 | Accounts made up to 30 June 2002 (13 pages) |
23 April 2003 | Accounts made up to 30 June 2002 (13 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 14/03/02; full list of members (90 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (90 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
18 December 2001 | Ad 26/11/01--------- £ si 100@1=100 £ ic 220641/220741 (2 pages) |
18 December 2001 | Ad 26/11/01--------- £ si 100@1=100 £ ic 220641/220741 (2 pages) |
13 December 2001 | Particulars of contract relating to shares (4 pages) |
13 December 2001 | Ad 26/11/01--------- £ si 1000@1=1000 £ ic 219641/220641 (2 pages) |
13 December 2001 | Particulars of contract relating to shares (4 pages) |
13 December 2001 | Ad 26/11/01--------- £ si 1000@1=1000 £ ic 219641/220641 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge (4 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Ad 10/11/01--------- £ si 3125@1=3125 £ ic 216516/219641 (4 pages) |
28 November 2001 | Ad 10/11/01--------- £ si 18000@1=18000 £ ic 198516/216516 (2 pages) |
28 November 2001 | Ad 10/11/01--------- £ si 18000@1=18000 £ ic 198516/216516 (2 pages) |
28 November 2001 | Ad 10/11/01--------- £ si 3125@1=3125 £ ic 216516/219641 (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
1 November 2001 | Ad 30/01/01-26/09/01 £ si 16370@1 (11 pages) |
1 November 2001 | Ad 30/01/01-26/09/01 £ si 16370@1 (11 pages) |
15 October 2001 | Accounts made up to 30 June 2001 (13 pages) |
15 October 2001 | Accounts made up to 30 June 2001 (13 pages) |
17 September 2001 | Accounts made up to 30 June 2000 (11 pages) |
17 September 2001 | Accounts made up to 30 June 2000 (11 pages) |
11 September 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Ad 31/07/01--------- £ si 2762@1=2762 £ ic 195754/198516 (2 pages) |
11 September 2001 | Ad 31/07/01--------- £ si 2762@1=2762 £ ic 195754/198516 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 14/03/01; change of members
|
17 April 2001 | Return made up to 14/03/01; change of members
|
22 March 2001 | Auditor's resignation (1 page) |
22 March 2001 | Auditor's resignation (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | £ nc 200000/300000 25/09/00 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | £ nc 200000/300000 25/09/00 (1 page) |
1 March 2001 | Ad 31/12/00-05/02/01 £ si 1910@1=1910 £ ic 193844/195754 (4 pages) |
1 March 2001 | Ad 31/12/00-05/02/01 £ si 1910@1=1910 £ ic 193844/195754 (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Notice of completion of voluntary arrangement (5 pages) |
26 September 2000 | Notice of completion of voluntary arrangement (5 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2000 (5 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2000 (5 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 1999 (3 pages) |
30 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 1999 (3 pages) |
16 August 2000 | Accounts made up to 30 June 1999 (12 pages) |
16 August 2000 | Accounts made up to 30 June 1999 (12 pages) |
22 April 2000 | Return made up to 14/03/00; full list of members (17 pages) |
22 April 2000 | Return made up to 14/03/00; full list of members (17 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
26 May 1999 | Accounts made up to 30 June 1998 (13 pages) |
26 May 1999 | Accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Return made up to 14/03/99; full list of members
|
4 May 1999 | Return made up to 14/03/99; full list of members
|
19 February 1999 | Ad 27/11/98-15/01/99 £ si 370@1=370 £ ic 173043/173413 (2 pages) |
19 February 1999 | Ad 27/11/98-15/01/99 £ si 370@1=370 £ ic 173043/173413 (2 pages) |
19 February 1999 | Ad 27/11/98-12/02/99 £ si 2370@1=2370 £ ic 173413/175783 (2 pages) |
19 February 1999 | Ad 27/11/98-12/02/99 £ si 2370@1=2370 £ ic 173413/175783 (2 pages) |
2 December 1998 | Ad 12/06/98-26/11/98 £ si 30425@1=30425 £ ic 142618/173043 (4 pages) |
2 December 1998 | Ad 12/06/98-26/11/98 £ si 30425@1=30425 £ ic 142618/173043 (4 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts made up to 30 June 1997 (13 pages) |
31 July 1998 | Accounts made up to 30 June 1997 (13 pages) |
25 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
25 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 May 1998 | Deferment of dissolution (voluntary) (2 pages) |
8 May 1998 | Deferment of dissolution (voluntary) (2 pages) |
21 April 1998 | Return made up to 14/03/98; bulk list available separately (5 pages) |
21 April 1998 | Return made up to 14/03/98; bulk list available separately (5 pages) |
10 December 1997 | Accounts made up to 30 June 1996 (14 pages) |
10 December 1997 | Accounts made up to 30 June 1996 (14 pages) |
26 June 1997 | Accounts made up to 30 June 1995 (12 pages) |
26 June 1997 | Accounts made up to 30 June 1995 (12 pages) |
17 June 1997 | Nc inc already adjusted 30/11/94 (1 page) |
17 June 1997 | Ad 31/01/96-12/12/96 £ si 6165@1 (2 pages) |
17 June 1997 | Ad 11/04/95-18/04/95 £ si 7835@1 (2 pages) |
17 June 1997 | Ad 11/04/95-18/04/95 £ si 7835@1 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Nc inc already adjusted 30/11/94 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Ad 29/05/95-31/01/96 £ si 54560@1 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Ad 24/03/95-02/04/95 £ si 3290@1 (2 pages) |
17 June 1997 | Return made up to 14/03/97; change of members (8 pages) |
17 June 1997 | Ad 29/05/95-31/01/96 £ si 54560@1 (2 pages) |
17 June 1997 | Ad 31/01/96-12/12/96 £ si 6165@1 (2 pages) |
17 June 1997 | Ad 24/03/95-02/04/95 £ si 3290@1 (2 pages) |
17 June 1997 | Return made up to 14/03/97; change of members (8 pages) |
17 June 1997 | Resolutions
|
26 September 1996 | Return made up to 14/03/96; no change of members (4 pages) |
26 September 1996 | Return made up to 14/03/96; no change of members (4 pages) |
26 June 1996 | Accounts made up to 30 June 1994 (12 pages) |
26 June 1996 | Accounts made up to 30 June 1994 (12 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
21 June 1966 | Incorporation (16 pages) |
21 June 1966 | Incorporation (16 pages) |