Company NameWitton Albion Football Club Limited
Company StatusActive
Company Number00881890
CategoryPrivate Limited Company
Incorporation Date21 June 1966(57 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Worthington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(33 years after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 College Lane
Hurstpierpoint
West Sussex
BN6 9AB
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(54 years, 10 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
Director NameMr Julian Samuel Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
Director NameMr Alan Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
Director NameMr Stephen Paul Conneely
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(56 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
Director NameMr George Ernest Haspell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 December 1991)
RoleRetired
Correspondence AddressCrofthavell 3 Wheatfield Close
Barnton
Northwich
Cheshire
CW8 4JL
Director NameMr Brian Gittings
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration-9 years, 4 months (resigned 13 August 1983)
RoleRetired
Correspondence Address30 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameMr Leslie Gatley
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1993)
RoleJoiner
Correspondence AddressKilrie Marston Lane
Marston
Northwich
Cheshire
CW9 6DL
Director NameMr Vincent Conneely
Date of BirthApril 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1992)
RoleRetired
Correspondence Address10 Manora Road
Northwich
Cheshire
CW9 5PF
Director NameMr Ian Philip Dobson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1993)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address21 Acres Crescent
Kingsley
Cheshire
WA6 8DZ
Secretary NameMr Douglas Thomas Lloyd
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleFlorist
Correspondence Address138 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JP
Director NameMiss Anne Theresa Irwin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1994)
RoleSolicitor
Correspondence Address4 Broom Road
Hale Altrincham
Cheshire
WA15 9AR
Director NamePeter David Charles Dickens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleLicensee
Correspondence AddressStanley Arms Hotel
Old Road
Anderton, Nr Northwich
Cheshire
CW9 6AG
Secretary NameMiss Anne Theresa Irwin
NationalityBritish
StatusResigned
Appointed28 February 1994(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1994)
RoleCompany Director
Correspondence Address4 Broom Road
Hale Altrincham
Cheshire
WA15 9AR
Secretary NameMr Douglas Thomas Lloyd
NationalityBritish
StatusResigned
Appointed31 March 1994(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1998)
RoleFlorist
Correspondence Address138 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JP
Director NameJohn Bond
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(31 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1999)
RoleRetired
Correspondence Address29 Marlfield Road
Hale Barn
Cheshire
WA15 0SB
Secretary NameKenneth Payne
NationalityBritish
StatusResigned
Appointed12 June 1998(31 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleRetired
Correspondence Address23 Northfield Drive
Biddulph
Staffordshire Moorlands
ST8 7DU
Secretary NameMr Thomas Arthur Shaw
NationalityBritish
StatusResigned
Appointed21 June 1999(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressBroken Cross Smithy
Rudheath
Northwich
Cheshire
CW9 7DX
Secretary NameMr Richard Dakens Forrester
NationalityBritish
StatusResigned
Appointed05 October 2000(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdcote Farm
Little Ness
Shrewsbury
Salop
SY4 2JZ
Wales
Secretary NameGraham Edgeley
NationalityBritish
StatusResigned
Appointed21 December 2000(34 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence Address61 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PE
Director NamePhilip Wray Chadwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2002)
RoleBank Employee
Correspondence Address29 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LF
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2002)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LF
Director NameMichael John Cooksley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2003)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressGreenways Cottage Onston Lane
Cuddington
Northwich
Cheshire
CW8 2TS
Secretary NameMichael Miles
NationalityBritish
StatusResigned
Appointed25 February 2002(35 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2006)
RoleCompany Director
Correspondence AddressFluin House
Fluin Lane
Frodsham
Cheshire
WA6 6PU
Director NameGraham Edgeley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 2008)
RoleAdmin Manager
Correspondence Address61 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PE
Secretary NameMr Anthony Paul Worthington
NationalityBritish
StatusResigned
Appointed12 February 2006(39 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 College Lane
Hurstpierpoint
West Sussex
BN6 9AB
Director NameMr Mark Hedley Gilbert Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(40 years after company formation)
Appointment Duration12 years, 10 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hatchmere Close
Timperley
Altrincham
Cheshire
WA15 7LN
Secretary NameMr Geoffrey John Glover
NationalityBritish
StatusResigned
Appointed23 November 2007(41 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carr Lane
Wigan
Lancashire
WN3 5NL
Director NameLaura Edgeley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(42 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2009)
RoleSolicitors
Correspondence Address61 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PE
Director NameErnest William Fryer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(43 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2012)
RoleRetired
Correspondence Address82 Roe Green
Worsley
Lancashire
M28 2RN
Director NameDr Vijay Mani Anthwal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(43 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2013)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address57 Carlton Road
Northwich
Cheshire
CW9 5PW
Director NameMs Clodagh Mary Buckley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2009(43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
Director NameAlison Atkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2013)
RolePromotions Manager
Country of ResidenceEngland
Correspondence AddressWitton Albion Fc Ltd Wincham Park
Chapel Street Wincham
Northwich
Cheshire
CW9 6DA
Director NameMr Reginald Philip Hardingham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2024(57 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA

Contact

Websitewittonalbion.com

Location

Registered AddressWincham Park
Chapel Street
Wincham
Northwich Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

28.1k at £1Mr Douglas Thomas Lloyd
9.36%
Ordinary
25k at £1Mr J.r. Warrender
8.33%
Ordinary
25k at £1Mr T.v. Warrender
8.33%
Ordinary
24.6k at £1Mr A.p. Worthington
8.19%
Ordinary
21.7k at £1Mr Michael Anthony Worthington
7.23%
Ordinary
-OTHER
36.05%
-
7.3k at £1Balance
2.44%
Ordinary
6.6k at £1A. Waterman
2.19%
Ordinary
6.2k at £1Mr P.e. Flavell
2.05%
Ordinary
6.1k at £1Balance Two
2.04%
Ordinary
5.2k at £1J. Bannister
1.73%
Ordinary
5k at £1K. Tully
1.67%
Ordinary
4.1k at £1M. Wilkinson
1.35%
Ordinary
4k at £1S.l. Marlor
1.33%
Ordinary
3.9k at £1G.d. Shirley
1.31%
Ordinary
3.5k at £1Stage Leisure
1.17%
Ordinary
3.5k at £1W.s. Porter
1.15%
Ordinary
3.2k at £1A.k. Potts
1.07%
Ordinary
3.1k at £1M. Miles
1.03%
Ordinary
3k at £1D. Barker
1.00%
Ordinary
2.9k at £1J.m. Powell
0.96%
Ordinary

Financials

Year2014
Net Worth£614,971
Cash£3,213
Current Liabilities£49,178

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

26 November 2001Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1984Delivered 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 1982Delivered 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 1969Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

20 February 2024Termination of appointment of Reginald Philip Hardingham as a director on 20 February 2024 (1 page)
9 January 2024Appointment of Mr Reginald Philip Hardingham as a director on 8 January 2024 (2 pages)
8 January 2024Termination of appointment of Reginald Philip Hardingham as a director on 8 January 2024 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 December 2022Appointment of Mr Stephen Paul Conneely as a director on 21 November 2022 (2 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 March 2022Appointment of Mr Julian Samuel Jackson as a director on 21 March 2022 (2 pages)
21 March 2022Appointment of Mr Alan Jackson as a director on 21 March 2022 (2 pages)
28 February 2022Termination of appointment of John Barry Salmon as a director on 19 January 2022 (1 page)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Graham Barry Wood as a director on 22 April 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 December 2019Termination of appointment of Alan Thomas Sneddon as a director on 20 December 2019 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 May 2019Termination of appointment of Mark Hedley Gilbert Harris as a director on 20 May 2019 (1 page)
26 May 2019Termination of appointment of Simon James Westland as a director on 20 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 December 2018Termination of appointment of Alan Jackson as a director on 20 December 2018 (1 page)
25 July 2018Notification of a person with significant control statement (2 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 May 2018Appointment of Mr John Barry Salmon as a director on 1 May 2018 (2 pages)
7 May 2018Appointment of Mr Alan Thomas Sneddon as a director on 1 May 2018 (2 pages)
7 May 2018Appointment of Mr Simon James Westland as a director on 1 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
8 June 2017Appointment of Mr Alan Jackson as a director on 19 January 2017 (2 pages)
8 June 2017Appointment of Mr Alan Jackson as a director on 19 January 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(34 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(34 pages)
14 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Termination of appointment of Ian Philip Dobson as a director on 20 August 2015 (1 page)
17 September 2015Termination of appointment of Ian Philip Dobson as a director on 20 August 2015 (1 page)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(35 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(35 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 300,000
(36 pages)
1 August 2014Termination of appointment of Derek Robert Lockie as a director on 28 July 2014 (1 page)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 300,000
(36 pages)
1 August 2014Termination of appointment of Derek Robert Lockie as a director on 28 July 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(37 pages)
27 September 2013Appointment of Mr Derek Robert Lockie as a director (2 pages)
27 September 2013Termination of appointment of a director
  • ANNOTATION The date of termination shown on the TM01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
(2 pages)
27 September 2013Termination of appointment of a director
  • ANNOTATION The date of termination shown on the TM01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
(2 pages)
27 September 2013Termination of appointment of a director
  • ANNOTATION The date of termination shown on the TM01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
(2 pages)
27 September 2013Termination of appointment of a director
  • ANNOTATION The date of termination shown on the TM01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
(2 pages)
27 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(37 pages)
27 September 2013Appointment of Mr Derek Robert Lockie as a director (2 pages)
7 July 2013Satisfaction of charge 5 in full (1 page)
7 July 2013Satisfaction of charge 9 in full (2 pages)
7 July 2013Satisfaction of charge 7 in full (1 page)
7 July 2013Satisfaction of charge 8 in full (1 page)
7 July 2013Satisfaction of charge 5 in full (1 page)
7 July 2013Satisfaction of charge 7 in full (1 page)
7 July 2013Satisfaction of charge 9 in full (2 pages)
7 July 2013Satisfaction of charge 8 in full (1 page)
6 July 2013Termination of appointment of Alison Atkins as a director (1 page)
6 July 2013Termination of appointment of Alison Atkins as a director (1 page)
6 July 2013Termination of appointment of Vijay Anthwal as a director (1 page)
6 July 2013Termination of appointment of Vijay Anthwal as a director (1 page)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 February 2013Termination of appointment of Ernest Fryer as a director (1 page)
11 February 2013Termination of appointment of Ernest Fryer as a director (1 page)
26 September 2012Annual return made up to 15 June 2012 no member list (18 pages)
26 September 2012Annual return made up to 15 June 2012 no member list (18 pages)
24 September 2012Appointment of Mr Reginald Philip Hardingham as a director (2 pages)
24 September 2012Appointment of Mr Reginald Philip Hardingham as a director (2 pages)
5 September 2012Appointment of Mr Ian Phillip Dobson as a director (2 pages)
5 September 2012Appointment of Mr Ian Phillip Dobson as a director (2 pages)
26 August 2012Termination of appointment of Graham Pickering as a director (1 page)
26 August 2012Termination of appointment of Graham Pickering as a director (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 August 2011Annual return made up to 15 June 2011 (17 pages)
10 August 2011Annual return made up to 15 June 2011 (17 pages)
9 August 2011Appointment of Alison Atkins as a director (3 pages)
9 August 2011Appointment of Alison Atkins as a director (3 pages)
6 June 2011Termination of appointment of Clodagh Buckley as a director (2 pages)
6 June 2011Termination of appointment of Clodagh Buckley as a director (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (27 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (27 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Appointment of Clodagh Mary Buckley as a director (3 pages)
24 February 2010Appointment of Clodagh Mary Buckley as a director (3 pages)
11 January 2010Appointment of Ernest William Fryer as a director (2 pages)
11 January 2010Appointment of Ernest William Fryer as a director (2 pages)
27 November 2009Appointment of Dr Vijay Mani Anthwal as a director (2 pages)
27 November 2009Termination of appointment of Laura Edgeley as a director (1 page)
27 November 2009Appointment of Dr Vijay Mani Anthwal as a director (2 pages)
27 November 2009Termination of appointment of Laura Edgeley as a director (1 page)
17 June 2009Return made up to 15/06/09; no change of members (11 pages)
17 June 2009Return made up to 15/06/09; no change of members (11 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 November 2008Return made up to 14/03/08; full list of members (16 pages)
17 November 2008Return made up to 14/03/08; full list of members (16 pages)
4 September 2008Appointment terminated secretary geoffrey glover (1 page)
4 September 2008Appointment terminated secretary geoffrey glover (1 page)
4 July 2008Director appointed laura edgeley (2 pages)
4 July 2008Director appointed graham robert pickering (2 pages)
4 July 2008Director appointed laura edgeley (2 pages)
4 July 2008Director appointed graham robert pickering (2 pages)
1 July 2008Appointment terminated director graham edgeley (1 page)
1 July 2008Appointment terminated director graham edgeley (1 page)
14 May 2008Appointment terminated director michael worthington (1 page)
14 May 2008Appointment terminated director michael worthington (1 page)
9 May 2008Appointment terminated director kevin peach (1 page)
9 May 2008Appointment terminated director kevin peach (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 April 2007Return made up to 14/03/07; no change of members (8 pages)
21 April 2007Return made up to 14/03/07; no change of members (8 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
2 June 2006Return made up to 14/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 14/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Accounts made up to 30 June 2005 (11 pages)
16 March 2006Accounts made up to 30 June 2005 (11 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary resigned (1 page)
16 May 2005Return made up to 14/03/05; full list of members (21 pages)
16 May 2005Return made up to 14/03/05; full list of members (21 pages)
1 April 2005Accounts made up to 30 June 2004 (11 pages)
1 April 2005Accounts made up to 30 June 2004 (11 pages)
21 September 2004Return made up to 14/03/04; change of members (15 pages)
21 September 2004Return made up to 14/03/04; change of members (15 pages)
8 May 2004New director appointed (1 page)
8 May 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
5 April 2004Accounts made up to 30 June 2003 (12 pages)
5 April 2004Accounts made up to 30 June 2003 (12 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Return made up to 14/03/03; change of members
  • 363(288) ‐ Director resigned
(16 pages)
6 May 2003Return made up to 14/03/03; change of members
  • 363(288) ‐ Director resigned
(16 pages)
23 April 2003Accounts made up to 30 June 2002 (13 pages)
23 April 2003Accounts made up to 30 June 2002 (13 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
15 April 2002Return made up to 14/03/02; full list of members (90 pages)
15 April 2002Return made up to 14/03/02; full list of members (90 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
18 December 2001Ad 26/11/01--------- £ si 100@1=100 £ ic 220641/220741 (2 pages)
18 December 2001Ad 26/11/01--------- £ si 100@1=100 £ ic 220641/220741 (2 pages)
13 December 2001Particulars of contract relating to shares (4 pages)
13 December 2001Ad 26/11/01--------- £ si 1000@1=1000 £ ic 219641/220641 (2 pages)
13 December 2001Particulars of contract relating to shares (4 pages)
13 December 2001Ad 26/11/01--------- £ si 1000@1=1000 £ ic 219641/220641 (2 pages)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Ad 10/11/01--------- £ si 3125@1=3125 £ ic 216516/219641 (4 pages)
28 November 2001Ad 10/11/01--------- £ si 18000@1=18000 £ ic 198516/216516 (2 pages)
28 November 2001Ad 10/11/01--------- £ si 18000@1=18000 £ ic 198516/216516 (2 pages)
28 November 2001Ad 10/11/01--------- £ si 3125@1=3125 £ ic 216516/219641 (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
1 November 2001Ad 30/01/01-26/09/01 £ si 16370@1 (11 pages)
1 November 2001Ad 30/01/01-26/09/01 £ si 16370@1 (11 pages)
15 October 2001Accounts made up to 30 June 2001 (13 pages)
15 October 2001Accounts made up to 30 June 2001 (13 pages)
17 September 2001Accounts made up to 30 June 2000 (11 pages)
17 September 2001Accounts made up to 30 June 2000 (11 pages)
11 September 2001Particulars of contract relating to shares (4 pages)
11 September 2001Particulars of contract relating to shares (4 pages)
11 September 2001Ad 31/07/01--------- £ si 2762@1=2762 £ ic 195754/198516 (2 pages)
11 September 2001Ad 31/07/01--------- £ si 2762@1=2762 £ ic 195754/198516 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
17 April 2001Return made up to 14/03/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
17 April 2001Return made up to 14/03/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
22 March 2001Auditor's resignation (1 page)
22 March 2001Auditor's resignation (1 page)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 200000/300000 25/09/00 (1 page)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 200000/300000 25/09/00 (1 page)
1 March 2001Ad 31/12/00-05/02/01 £ si 1910@1=1910 £ ic 193844/195754 (4 pages)
1 March 2001Ad 31/12/00-05/02/01 £ si 1910@1=1910 £ ic 193844/195754 (4 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
26 September 2000Notice of completion of voluntary arrangement (5 pages)
26 September 2000Notice of completion of voluntary arrangement (5 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2000 (5 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2000 (5 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 1999 (3 pages)
30 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 1999 (3 pages)
16 August 2000Accounts made up to 30 June 1999 (12 pages)
16 August 2000Accounts made up to 30 June 1999 (12 pages)
22 April 2000Return made up to 14/03/00; full list of members (17 pages)
22 April 2000Return made up to 14/03/00; full list of members (17 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
26 May 1999Accounts made up to 30 June 1998 (13 pages)
26 May 1999Accounts made up to 30 June 1998 (13 pages)
4 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
4 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 February 1999Ad 27/11/98-15/01/99 £ si 370@1=370 £ ic 173043/173413 (2 pages)
19 February 1999Ad 27/11/98-15/01/99 £ si 370@1=370 £ ic 173043/173413 (2 pages)
19 February 1999Ad 27/11/98-12/02/99 £ si 2370@1=2370 £ ic 173413/175783 (2 pages)
19 February 1999Ad 27/11/98-12/02/99 £ si 2370@1=2370 £ ic 173413/175783 (2 pages)
2 December 1998Ad 12/06/98-26/11/98 £ si 30425@1=30425 £ ic 142618/173043 (4 pages)
2 December 1998Ad 12/06/98-26/11/98 £ si 30425@1=30425 £ ic 142618/173043 (4 pages)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998New director appointed (2 pages)
31 July 1998Accounts made up to 30 June 1997 (13 pages)
31 July 1998Accounts made up to 30 June 1997 (13 pages)
25 June 1998Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 June 1998Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 May 1998Deferment of dissolution (voluntary) (2 pages)
8 May 1998Deferment of dissolution (voluntary) (2 pages)
21 April 1998Return made up to 14/03/98; bulk list available separately (5 pages)
21 April 1998Return made up to 14/03/98; bulk list available separately (5 pages)
10 December 1997Accounts made up to 30 June 1996 (14 pages)
10 December 1997Accounts made up to 30 June 1996 (14 pages)
26 June 1997Accounts made up to 30 June 1995 (12 pages)
26 June 1997Accounts made up to 30 June 1995 (12 pages)
17 June 1997Nc inc already adjusted 30/11/94 (1 page)
17 June 1997Ad 31/01/96-12/12/96 £ si 6165@1 (2 pages)
17 June 1997Ad 11/04/95-18/04/95 £ si 7835@1 (2 pages)
17 June 1997Ad 11/04/95-18/04/95 £ si 7835@1 (2 pages)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1997Nc inc already adjusted 30/11/94 (1 page)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 29/05/95-31/01/96 £ si 54560@1 (2 pages)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1997Ad 24/03/95-02/04/95 £ si 3290@1 (2 pages)
17 June 1997Return made up to 14/03/97; change of members (8 pages)
17 June 1997Ad 29/05/95-31/01/96 £ si 54560@1 (2 pages)
17 June 1997Ad 31/01/96-12/12/96 £ si 6165@1 (2 pages)
17 June 1997Ad 24/03/95-02/04/95 £ si 3290@1 (2 pages)
17 June 1997Return made up to 14/03/97; change of members (8 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Return made up to 14/03/96; no change of members (4 pages)
26 September 1996Return made up to 14/03/96; no change of members (4 pages)
26 June 1996Accounts made up to 30 June 1994 (12 pages)
26 June 1996Accounts made up to 30 June 1994 (12 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1966Incorporation (16 pages)
21 June 1966Incorporation (16 pages)