Birchwood
Warrington
WA3 7PB
Director Name | Mr Alan Simpson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Ian Reece |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Simon Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Neil Davies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Andrew Stokes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Bid Manager |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Nick McGinty |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Barry Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr David Smyth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mrs Patricia Ann Harvey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(41 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mrs Margaret Shaw |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(41 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Graham James Wilkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(41 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | David John Barnes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 1993) |
Role | Training Coordinator |
Country of Residence | England |
Correspondence Address | Hunters Dene 8 Croydon Lane Banstead Surrey SM7 3AS |
Secretary Name | Richard Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 10 Elwyn Road Meols Wirral Merseyside L47 7AP |
Secretary Name | Mr Richard William Kirkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Eric Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Ivy House Delph Lane Houghton Green Warrington Cheshire WA2 0RQ |
Secretary Name | John Frew Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 5 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Director Name | Richard Kevin Atherton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 16 Halton Hey Whiston Prescot Merseyside L35 3JP |
Secretary Name | Mr Stephen William Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welford Avenue Lowton Warrington WA3 2RN |
Secretary Name | Michael John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2006) |
Role | Retired |
Correspondence Address | 82 Saint Andrews Close Cinnemon Brow Warrington Cheshire WA2 0EJ |
Director Name | Ken Booth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 2005) |
Role | Civil Engineer |
Correspondence Address | 8 Elton Close Warrington Cheshire WA3 6NB |
Director Name | Mr Eric Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ivy House Delph Lane Houghton Green Warrington Cheshire WA2 0RQ |
Secretary Name | Paul McAleese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 51 Sandycroft Close Birchwood Warrington Cheshire WA3 7LY |
Secretary Name | Barry Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 1 Ridgebourne Close Callands Warrington Cheshire WA5 5YB |
Director Name | Mr Stephen Gordon Bloomfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2012) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Secretary Name | Mr Michael Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Stephen William Aspinall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Stephen Philip Broome |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Michael Joseph Bourke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(29 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Colin Richard Berry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(31 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Peter James Bellamy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mrs Susan Denise Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Kenneth Booth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mrs Jacquelyn Barr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2023) |
Role | Retired Physiotherapist |
Country of Residence | England |
Correspondence Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
Website | birchwoodgolfclub.co.uk |
---|---|
Telephone | 01925 818819 |
Telephone region | Warrington |
Registered Address | Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 94.97% - |
---|---|
1 at £1 | Ann Blackwell 0.25% Ordinary |
1 at £1 | Barr Jackie 0.25% Ordinary |
1 at £1 | Brent Atherton 0.25% Ordinary |
1 at £1 | Colin Berry 0.25% Ordinary |
1 at £1 | Daryl Ellis 0.25% Ordinary |
1 at £1 | David Ball 0.25% Ordinary |
1 at £1 | David Bannister 0.25% Ordinary |
1 at £1 | David Barlow 0.25% Ordinary |
1 at £1 | Frank Bird 0.25% Ordinary |
1 at £1 | Jean Archer 0.25% Ordinary |
1 at £1 | John Biggs 0.25% Ordinary |
1 at £1 | Jonathan Bird 0.25% Ordinary |
1 at £1 | Keith Berry 0.25% Ordinary |
1 at £1 | Mark Bex 0.25% Ordinary |
1 at £1 | Mike Benson 0.25% Ordinary |
1 at £1 | Peter Abbott 0.25% Ordinary |
1 at £1 | Russel Barr 0.25% Ordinary |
1 at £1 | Steven Aspinall 0.25% Ordinary |
1 at £1 | Thomas King 0.25% Ordinary |
1 at £1 | Valerie Hanrahan 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £683,377 |
Gross Profit | £46,842 |
Net Worth | £203,330 |
Cash | £113,408 |
Current Liabilities | £451,905 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
5 January 1994 | Delivered on: 14 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage birchwood golf course, off kelvin close, birchwood, warrington, cheshire and the goodwill and the benefit of all licences held. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
4 August 1993 | Delivered on: 13 August 1993 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
16 October 2020 | Delivered on: 26 October 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Birchwood golf course, kelvin close, birchwood, warrington, WA3 7PB registered at hm land registry with title number CH370290. Outstanding |
2 October 2020 | Delivered on: 2 October 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
4 December 2000 | Delivered on: 14 December 2000 Persons entitled: Daniel Thwaites PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property including the freehold premises known as birchwood golf course,kelvin close,birchwood; t/no ch 370290 with all buildings fixtures and fixed plant and machinery thereon; all estates or interest and goodwill of business,book debts,other debts and all intellectual property rights and claims; floating charge over all undertaking and assets whatsoever. Outstanding |
4 March 1991 | Delivered on: 7 March 1991 Satisfied on: 26 November 1993 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or to any associated subsidiary or parent company of bass brewers limited on any account whatsoever under the terms of the terms of the charge. Particulars: Fixed charge over all l/h property situate at and k/a: birchwood golf club, kelvin close birchwood warrington t/no. Ch 290016 the goodwill of the business carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1988 | Delivered on: 13 July 1988 Satisfied on: 7 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at birchwood warrington cheshire k/a birchwood golf club. Fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings goodwill of any business benefit of all justices (for full details see form 395). Fully Satisfied |
14 March 1988 | Delivered on: 16 March 1988 Satisfied on: 7 December 1988 Persons entitled: Bass North Limited. Classification: Legal charge Secured details: £67,000 and all other monies due or to become due from the company to the chargee including all monies due or owing in respect of goods sold and/or supplied and services rendered under the terms of this charge. Particulars: Club house premises birchwood warrington cheshire all fixed and moveable plant equipment furniture fixtures & fittings & goodwill of the business. Fully Satisfied |
9 February 1988 | Delivered on: 17 February 1988 Satisfied on: 7 December 1988 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: Birchwood golf club reg. Off kelvin close, birchwood, warrington cheshire. Fully Satisfied |
16 April 1987 | Delivered on: 17 April 1987 Satisfied on: 7 December 1988 Persons entitled: Bass North Limited. Classification: Legal charge Secured details: £20,000 all other monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge. Particulars: F/H k/a land at birchwood, warrington, cheshire, & all the fixed and movable plant equipment furniture fixtures and fittings now or hereafter affixed to or situate or used in or about the property. The goodwill of the business. Fully Satisfied |
23 August 1984 | Delivered on: 31 August 1984 Satisfied on: 7 December 1988 Persons entitled: Bass North Limited. Classification: Charge Secured details: £47,000 and further advances due from the company to the chargee. Particulars: 1) the benefit of an agreement for lease relating to land and buildings at birchwood warrington, cheshire. 2) together with, fixed and movable plant machinery fixtures and fittings, furniture. 3) the goodwill of the business. Fully Satisfied |
5 January 1994 | Delivered on: 14 January 1994 Satisfied on: 7 February 2001 Persons entitled: Marstons, Thompson & Evershed P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: F/H property k/a birchwood golf club, birchwood, warrington. 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 1984 | Delivered on: 26 June 1984 Satisfied on: 7 December 1988 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 23/3/84 between warrington & runcorn development corporation and the company relating to all that land at birchwood warrington, cheshire totalling 151 acres & all the premises comprised therein and all buildings thereon. Fully Satisfied |
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
1 February 2024 | Appointment of Mrs Patricia Ann Harvey as a director on 30 January 2024 (2 pages) |
1 February 2024 | Termination of appointment of David John Monk as a director on 30 January 2024 (1 page) |
1 February 2024 | Appointment of Mr Graham James Wilkinson as a director on 30 January 2024 (2 pages) |
1 February 2024 | Appointment of Mrs Margaret Shaw as a director on 30 January 2024 (2 pages) |
7 December 2023 | Confirmation statement made on 5 December 2023 with updates (26 pages) |
4 April 2023 | Termination of appointment of Jacquelyn Barr as a director on 26 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Denise Earlam as a director on 26 March 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
3 February 2023 | Termination of appointment of Mavis Kemble as a director on 31 January 2023 (1 page) |
8 December 2022 | Confirmation statement made on 5 December 2022 with updates (27 pages) |
17 November 2022 | Termination of appointment of Kath Mackie as a director on 7 November 2022 (1 page) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 February 2022 | Appointment of Mr David John Monk as a director on 25 January 2022 (2 pages) |
30 January 2022 | Appointment of Mrs Jacquelyn Barr as a director on 25 January 2022 (2 pages) |
30 January 2022 | Appointment of Mr David Smyth as a director on 25 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Avis Drew as a director on 25 January 2022 (1 page) |
27 January 2022 | Termination of appointment of John Ford as a director on 25 January 2022 (1 page) |
27 January 2022 | Appointment of Mrs Mavis Kemble as a director on 25 January 2022 (2 pages) |
14 December 2021 | Termination of appointment of Valerie Hanrahan as a director on 7 December 2021 (1 page) |
14 December 2021 | Confirmation statement made on 5 December 2021 with updates (28 pages) |
28 July 2021 | Appointment of Mr Nick Mcginty as a director on 29 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Susan Denise Booth as a director on 29 June 2021 (1 page) |
2 July 2021 | Appointment of Mrs Denise Earlam as a director on 29 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Eric Grundy as a director on 29 June 2021 (1 page) |
2 July 2021 | Appointment of Mr Barry Wilson as a director on 29 June 2021 (2 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 February 2021 | Termination of appointment of Bernard Kingswood as a director on 10 February 2021 (1 page) |
12 January 2021 | Purchase of own shares. (3 pages) |
7 January 2021 | Satisfaction of charge 8 in full (4 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with updates (27 pages) |
7 December 2020 | Satisfaction of charge 9 in full (4 pages) |
26 October 2020 | Registration of charge 016253850013, created on 16 October 2020 (8 pages) |
2 October 2020 | Registration of charge 016253850012, created on 2 October 2020 (16 pages) |
17 August 2020 | Satisfaction of charge 11 in full (7 pages) |
24 February 2020 | Memorandum and Articles of Association (24 pages) |
24 February 2020 | Resolutions
|
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 January 2020 | Termination of appointment of Kenneth Booth as a director on 28 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr Neil Philip Davies on 28 January 2020 (2 pages) |
29 January 2020 | Appointment of Mrs Avis Drew as a director on 28 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Andrew Stokes as a director on 28 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Neil Philip Davies as a director on 28 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr John Ford as a director on 28 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of David Buchanan as a director on 28 January 2020 (1 page) |
29 January 2020 | Appointment of Mrs Kath Mackie as a director on 28 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Denise Earlam as a director on 28 January 2020 (1 page) |
9 January 2020 | Cancellation of shares. Statement of capital on 5 December 2019
|
19 December 2019 | Purchase of own shares. (3 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates (28 pages) |
29 November 2019 | Termination of appointment of Andrew Fox as a director on 29 November 2019 (1 page) |
19 August 2019 | Termination of appointment of Ian Robert Clough as a director on 1 August 2019 (1 page) |
16 April 2019 | Director's details changed for Mr Erig Grundy on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Mary Rigby as a director on 11 April 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
1 February 2019 | Termination of appointment of Michael Vincent Mcmahon as a director on 29 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Simon Wilkinson as a director on 29 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Ian Reece as a director on 29 January 2019 (2 pages) |
24 December 2018 | Resolutions
|
14 December 2018 | Confirmation statement made on 5 December 2018 with updates (27 pages) |
16 October 2018 | Director's details changed for Mr Erig Grundy on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr David Buchanan on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Ian Robert Clough on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Alan Simpson on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Michael Vincent Mcmahon on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mrs Susan Denise Booth on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Michael Mckenna on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Andrew Fox on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mrs Mary Rigby on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Bernard Kingswood on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Ms Denise Earlam on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mrs Valerie Hanrahan on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Kenneth Booth on 16 October 2018 (2 pages) |
16 October 2018 | Registered office address changed from Kelvin Close Birchwood Warrington WA3 7PB to Birchwood Golf Club Kelvin Close Birchwood Warrington WA3 7PB on 16 October 2018 (1 page) |
16 August 2018 | Termination of appointment of Richard William Kirkin as a director on 30 July 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
11 May 2018 | Appointment of Mr Erig Grundy as a director on 30 January 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Bob Kingswood on 30 January 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
10 May 2018 | Termination of appointment of David John Monk as a director on 30 January 2018 (1 page) |
10 May 2018 | Termination of appointment of William David Davies as a director on 30 January 2018 (1 page) |
10 May 2018 | Appointment of Mr Bob Kingswood as a director on 30 January 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Valerie Hanrahan as a director on 30 January 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Susan Denise Booth as a director on 30 January 2018 (2 pages) |
10 May 2018 | Appointment of Mr Andrew Fox as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mr Kenneth Booth as a director on 30 January 2018 (2 pages) |
10 May 2018 | Termination of appointment of John Edwin Collier as a director on 30 January 2018 (1 page) |
10 May 2018 | Termination of appointment of Barry Joseph Wilson as a director on 30 January 2018 (1 page) |
10 May 2018 | Termination of appointment of Bryan Jackson as a director on 30 January 2018 (1 page) |
11 January 2018 | Full accounts made up to 30 June 2017 (17 pages) |
7 June 2017 | Termination of appointment of David John Thomas as a director on 2 June 2017 (1 page) |
7 June 2017 | Termination of appointment of David John Thomas as a director on 2 June 2017 (1 page) |
11 May 2017 | Appointment of Ms Denise Earlam as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian Robert Clough as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Mary Rigby as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr David John Monk as a director on 31 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of Janet Maria Davies as a director on 31 January 2017 (1 page) |
11 May 2017 | Termination of appointment of Valerie Hanrahan as a director on 31 January 2017 (1 page) |
11 May 2017 | Appointment of Mr Michael Mckenna as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Buchanan as a director on 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Valerie Hanrahan as a director on 31 January 2017 (1 page) |
11 May 2017 | Appointment of Mr Ian Robert Clough as a director on 31 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page) |
11 May 2017 | Appointment of Mr Michael Mckenna as a director on 31 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page) |
11 May 2017 | Appointment of Ms Denise Earlam as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Buchanan as a director on 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Appointment of Mr David John Monk as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Alan Simpson as a director on 31 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page) |
11 May 2017 | Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page) |
11 May 2017 | Termination of appointment of Janet Maria Davies as a director on 31 January 2017 (1 page) |
11 May 2017 | Appointment of Mrs Mary Rigby as a director on 31 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Alan Simpson as a director on 31 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2016 | Termination of appointment of Colin Richard Berry as a director on 31 January 2016 (1 page) |
13 May 2016 | Termination of appointment of Peter James Bellamy as a director on 31 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Peter James Bellamy as a director on 31 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Colin Richard Berry as a director on 31 January 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
20 August 2015 | Termination of appointment of Neil Philip Davies as a director on 24 June 2015 (1 page) |
20 August 2015 | Termination of appointment of Neil Philip Davies as a director on 24 June 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 April 2015 | Appointment of Mr Peter James Bellamy as a director on 27 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr Peter James Bellamy as a director on 27 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Barry Joseph Wilson as a director on 27 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr John Raymond Rigby as a director on 27 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Barry Joseph Wilson as a director on 27 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr John Raymond Rigby as a director on 27 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Godfrey David Gwilliam as a director on 27 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Godfrey David Gwilliam as a director on 27 January 2015 (1 page) |
22 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
3 December 2014 | Appointment of Mr David John Thomas as a director on 10 July 2014 (2 pages) |
3 December 2014 | Appointment of Mr David John Thomas as a director on 10 July 2014 (2 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 February 2014 | Termination of appointment of David Monk as a director (1 page) |
10 February 2014 | Termination of appointment of David Monk as a director (1 page) |
10 February 2014 | Appointment of Mr Neil Philip Davies as a director (2 pages) |
10 February 2014 | Appointment of Mr Neil Philip Davies as a director (2 pages) |
7 February 2014 | Memorandum and Articles of Association (24 pages) |
7 February 2014 | Memorandum and Articles of Association (24 pages) |
30 January 2014 | Termination of appointment of Philip Tomlinson as a director (1 page) |
30 January 2014 | Appointment of Mr Richard William Kirkin as a director (2 pages) |
30 January 2014 | Termination of appointment of Philip Tomlinson as a director (1 page) |
30 January 2014 | Termination of appointment of Stephen O'brien as a director (1 page) |
30 January 2014 | Appointment of Mrs Valerie Hanrahan as a director (2 pages) |
30 January 2014 | Appointment of Mr Colin Richard Berry as a director (2 pages) |
30 January 2014 | Appointment of Mrs Valerie Hanrahan as a director (2 pages) |
30 January 2014 | Termination of appointment of Stephen O'brien as a director (1 page) |
30 January 2014 | Appointment of Mr Colin Richard Berry as a director (2 pages) |
30 January 2014 | Appointment of Mr Richard William Kirkin as a director (2 pages) |
29 January 2014 | Appointment of Mrs Janet Maria Davies as a director (2 pages) |
29 January 2014 | Termination of appointment of Stephen Broome as a director (1 page) |
29 January 2014 | Appointment of Mr William David Davies as a director (2 pages) |
29 January 2014 | Appointment of Mrs Janet Maria Davies as a director (2 pages) |
29 January 2014 | Appointment of Mr David John Monk as a director (2 pages) |
29 January 2014 | Termination of appointment of Stephen Broome as a director (1 page) |
29 January 2014 | Appointment of Mr William David Davies as a director (2 pages) |
29 January 2014 | Appointment of Mr David John Monk as a director (2 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
26 September 2013 | Termination of appointment of William Fishwick as a director (1 page) |
26 September 2013 | Termination of appointment of William Fishwick as a director (1 page) |
8 August 2013 | Termination of appointment of Steven Hughes as a director (1 page) |
8 August 2013 | Termination of appointment of Steven Hughes as a director (1 page) |
14 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (34 pages) |
14 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (34 pages) |
13 June 2013 | Appointment of Mr Michael Vincent Mcmahon as a director (2 pages) |
13 June 2013 | Termination of appointment of Mavis Kemble as a director (1 page) |
13 June 2013 | Termination of appointment of Paul Harris as a director (1 page) |
13 June 2013 | Termination of appointment of Michael Bourke as a director (1 page) |
13 June 2013 | Termination of appointment of Valerie Hanrahan as a director (1 page) |
13 June 2013 | Termination of appointment of Mavis Kemble as a director (1 page) |
13 June 2013 | Termination of appointment of Valerie Hanrahan as a director (1 page) |
13 June 2013 | Appointment of Mr Michael Vincent Mcmahon as a director (2 pages) |
13 June 2013 | Termination of appointment of Paul Harris as a director (1 page) |
13 June 2013 | Termination of appointment of Michael Bourke as a director (1 page) |
4 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (43 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (43 pages) |
25 May 2012 | Termination of appointment of Gareth Richards as a director (1 page) |
25 May 2012 | Termination of appointment of Gareth Richards as a director (1 page) |
24 February 2012 | Appointment of Mr Godfrey David Gwilliam as a director (2 pages) |
24 February 2012 | Appointment of Mr Gareth Evan Richards as a director (2 pages) |
24 February 2012 | Appointment of Mr Gareth Evan Richards as a director (2 pages) |
24 February 2012 | Appointment of Mr Godfrey David Gwilliam as a director (2 pages) |
22 February 2012 | Appointment of Mr Michael Joseph Bourke as a director (2 pages) |
22 February 2012 | Appointment of Mr William Fishwick as a director (2 pages) |
22 February 2012 | Appointment of Mr Michael Joseph Bourke as a director (2 pages) |
22 February 2012 | Appointment of Mr John Edwin Collier as a director (2 pages) |
22 February 2012 | Termination of appointment of Stephen Bloomfield as a director (1 page) |
22 February 2012 | Appointment of Mr Steven Paul Hughes as a director (2 pages) |
22 February 2012 | Appointment of Mr Steven Paul Hughes as a director (2 pages) |
22 February 2012 | Appointment of Mr William Fishwick as a director (2 pages) |
22 February 2012 | Appointment of Mr John Edwin Collier as a director (2 pages) |
22 February 2012 | Termination of appointment of Stephen Bloomfield as a director (1 page) |
8 February 2012 | Termination of appointment of Andrew Burns as a director (1 page) |
8 February 2012 | Termination of appointment of Eric Grundy as a director (1 page) |
8 February 2012 | Termination of appointment of Adrian Parker as a director (1 page) |
8 February 2012 | Termination of appointment of Stephen Aspinall as a director (1 page) |
8 February 2012 | Termination of appointment of Eric Grundy as a director (1 page) |
8 February 2012 | Termination of appointment of Stephen Aspinall as a director (1 page) |
8 February 2012 | Termination of appointment of Adrian Parker as a director (1 page) |
8 February 2012 | Termination of appointment of Andrew Burns as a director (1 page) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (41 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (41 pages) |
23 March 2011 | Termination of appointment of Michael Parr as a director (1 page) |
23 March 2011 | Termination of appointment of Michael Parr as a secretary (1 page) |
23 March 2011 | Termination of appointment of Stewart Owens as a director (1 page) |
23 March 2011 | Termination of appointment of Michael Parr as a director (1 page) |
23 March 2011 | Termination of appointment of Stewart Owens as a director (1 page) |
23 March 2011 | Appointment of Mr Stephen Philip Broome as a director (2 pages) |
23 March 2011 | Termination of appointment of Michael Parr as a secretary (1 page) |
23 March 2011 | Appointment of Mr Stephen O'brien as a director (2 pages) |
23 March 2011 | Appointment of Mr Stephen O'brien as a director (2 pages) |
23 March 2011 | Appointment of Mr Stephen Philip Broome as a director (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
29 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (33 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (33 pages) |
18 May 2010 | Appointment of Mr Eric Grundy as a director (2 pages) |
18 May 2010 | Appointment of Mr Eric Grundy as a director (2 pages) |
17 May 2010 | Appointment of Mr Stephen William Aspinall as a director (2 pages) |
17 May 2010 | Appointment of Mr Stephen William Aspinall as a director (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Termination of appointment of Gary Owen as a director (1 page) |
19 February 2010 | Termination of appointment of Alan Hoy as a director (1 page) |
19 February 2010 | Termination of appointment of Alan Hoy as a director (1 page) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Termination of appointment of Paul Mcaleese as a director (1 page) |
19 February 2010 | Termination of appointment of Gary Owen as a director (1 page) |
19 February 2010 | Appointment of Mr Bryan Jackson as a director (2 pages) |
19 February 2010 | Appointment of Mr Bryan Jackson as a director (2 pages) |
19 February 2010 | Termination of appointment of Paul Mcaleese as a director (1 page) |
19 February 2010 | Termination of appointment of Alan Kite as a director (1 page) |
19 February 2010 | Termination of appointment of Alan Kite as a director (1 page) |
9 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
20 October 2009 | Director's details changed for Mr Paul Mcaleese on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Mcaleese on 20 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Adrian Parker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Adrian Parker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Adrian Parker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (5 pages) |
2 October 2009 | Memorandum and Articles of Association (5 pages) |
1 October 2009 | Director's change of particulars / paul mcaleese / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / paul mcaleese / 30/09/2009 (1 page) |
13 March 2009 | Director appointed mr alan victor kite (1 page) |
13 March 2009 | Director appointed mr alan victor kite (1 page) |
13 February 2009 | Director appointed mr gary owen (1 page) |
13 February 2009 | Director appointed mr gary owen (1 page) |
6 February 2009 | Appointment terminated director john collier (1 page) |
6 February 2009 | Director appointed mr andrew mark burns (2 pages) |
6 February 2009 | Appointment terminated director eric booth (1 page) |
6 February 2009 | Appointment terminated director william davies (1 page) |
6 February 2009 | Appointment terminated director william davies (1 page) |
6 February 2009 | Appointment terminated director john collier (1 page) |
6 February 2009 | Director appointed mr andrew mark burns (2 pages) |
6 February 2009 | Appointment terminated director eric booth (1 page) |
30 January 2009 | Director appointed mr stewart owens (1 page) |
30 January 2009 | Return made up to 26/01/09; full list of members (7 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (7 pages) |
30 January 2009 | Director's change of particulars / paul mcaleese / 31/05/2008 (2 pages) |
30 January 2009 | Director's change of particulars / paul mcaleese / 31/05/2008 (2 pages) |
30 January 2009 | Director appointed mrs mavis kemble (1 page) |
30 January 2009 | Director appointed mrs mavis kemble (1 page) |
30 January 2009 | Director appointed mr stewart owens (1 page) |
21 November 2008 | Full accounts made up to 30 June 2008 (22 pages) |
21 November 2008 | Full accounts made up to 30 June 2008 (22 pages) |
15 March 2008 | Director appointed mr william davies (1 page) |
15 March 2008 | Director appointed mr alan hoy (1 page) |
15 March 2008 | Director appointed mr stephen gordon bloomfield (1 page) |
15 March 2008 | Director appointed mr william davies (1 page) |
15 March 2008 | Director appointed mr alan hoy (1 page) |
15 March 2008 | Director appointed mr stephen gordon bloomfield (1 page) |
14 March 2008 | Appointment terminated director david jones (1 page) |
14 March 2008 | Director appointed mr michael parr (1 page) |
14 March 2008 | Appointment terminated director anthony sullivan (1 page) |
14 March 2008 | Appointment terminated director alan crompton (1 page) |
14 March 2008 | Appointment terminated director bernard owen (1 page) |
14 March 2008 | Director appointed mr michael parr (1 page) |
14 March 2008 | Appointment terminated director bernard owen (1 page) |
14 March 2008 | Director appointed mr philip tomlinson (1 page) |
14 March 2008 | Director appointed mr philip tomlinson (1 page) |
14 March 2008 | Appointment terminated secretary barrie wickens (1 page) |
14 March 2008 | Appointment terminated director alan crompton (1 page) |
14 March 2008 | Appointment terminated director anthony sullivan (1 page) |
14 March 2008 | Secretary appointed mr michael parr (1 page) |
14 March 2008 | Appointment terminated secretary barrie wickens (1 page) |
14 March 2008 | Secretary appointed mr michael parr (1 page) |
14 March 2008 | Appointment terminated director david jones (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
21 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
29 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
23 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
23 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (12 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (12 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 26/01/05; full list of members (15 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (15 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
26 November 2004 | Return made up to 26/01/04; full list of members (13 pages) |
26 November 2004 | Return made up to 26/01/04; full list of members (13 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | New secretary appointed;new director appointed (1 page) |
1 March 2003 | New secretary appointed;new director appointed (1 page) |
1 March 2003 | New director appointed (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 26/01/03; full list of members (12 pages) |
1 March 2003 | Return made up to 26/01/03; full list of members (12 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
18 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2002 | Return made up to 26/01/02; full list of members; amend
|
3 May 2002 | Return made up to 26/01/02; full list of members; amend
|
24 April 2002 | Return made up to 26/01/02; full list of members
|
24 April 2002 | Return made up to 26/01/02; full list of members
|
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
8 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 26/01/01; full list of members (10 pages) |
12 June 2001 | Return made up to 26/01/01; full list of members (10 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members
|
24 February 2000 | Return made up to 26/01/00; full list of members
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 1999 | Return made up to 26/01/99; full list of members
|
24 February 1999 | Return made up to 26/01/99; full list of members
|
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 26/01/99--------- £ si 84@1=84 £ ic 562/646 (2 pages) |
11 February 1999 | Ad 26/01/99--------- £ si 84@1=84 £ ic 562/646 (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 February 1998 | Return made up to 26/01/98; bulk list available separately (9 pages) |
26 February 1998 | Return made up to 26/01/98; bulk list available separately (9 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 26/01/97; bulk list available separately (9 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 26/01/97; bulk list available separately (9 pages) |
24 February 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1996 | Return made up to 26/01/96; full list of members (51 pages) |
30 April 1996 | Return made up to 26/01/96; full list of members (51 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 March 1982 | Incorporation (18 pages) |