Company NameBirchwood Golf Club Limited
Company StatusActive
Company Number01625385
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Previous NameHazelstern Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Alan Simpson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Ian Reece
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Simon Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Neil Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Andrew Stokes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleBid Manager
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Nick McGinty
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Barry Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr David Smyth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMrs Patricia Ann Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMrs Margaret Shaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Graham James Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameDavid John Barnes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 1993)
RoleTraining Coordinator
Country of ResidenceEngland
Correspondence AddressHunters Dene
8 Croydon Lane
Banstead
Surrey
SM7 3AS
Secretary NameRichard Glyn Jones
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address10 Elwyn Road
Meols
Wirral
Merseyside
L47 7AP
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed28 July 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameEric Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressIvy House Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RQ
Secretary NameJohn Frew Craig
NationalityBritish
StatusResigned
Appointed04 February 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address5 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameRichard Kevin Atherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 January 2000)
RoleRetired
Correspondence Address16 Halton Hey
Whiston
Prescot
Merseyside
L35 3JP
Secretary NameMr Stephen William Aspinall
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Welford Avenue
Lowton
Warrington
WA3 2RN
Secretary NameMichael John Cullen
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 February 2006)
RoleRetired
Correspondence Address82 Saint Andrews Close
Cinnemon Brow
Warrington
Cheshire
WA2 0EJ
Director NameKen Booth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 November 2005)
RoleCivil Engineer
Correspondence Address8 Elton Close
Warrington
Cheshire
WA3 6NB
Director NameMr Eric Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIvy House Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RQ
Secretary NamePaul McAleese
NationalityBritish
StatusResigned
Appointed08 February 2006(23 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2007)
RoleCompany Director
Correspondence Address51 Sandycroft Close
Birchwood
Warrington
Cheshire
WA3 7LY
Secretary NameBarry Wickens
NationalityBritish
StatusResigned
Appointed31 January 2007(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 January 2008)
RoleCompany Director
Correspondence Address1 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 5YB
Director NameMr Stephen Gordon Bloomfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 February 2012)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Secretary NameMr Michael Parr
NationalityBritish
StatusResigned
Appointed30 January 2008(25 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Stephen William Aspinall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Stephen Philip Broome
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Michael Joseph Bourke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(29 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Colin Richard Berry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Peter James Bellamy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMrs Susan Denise Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Kenneth Booth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMrs Jacquelyn Barr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2023)
RoleRetired Physiotherapist
Country of ResidenceEngland
Correspondence AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB

Contact

Websitebirchwoodgolfclub.co.uk
Telephone01925 818819
Telephone regionWarrington

Location

Registered AddressBirchwood Golf Club Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
94.97%
-
1 at £1Ann Blackwell
0.25%
Ordinary
1 at £1Barr Jackie
0.25%
Ordinary
1 at £1Brent Atherton
0.25%
Ordinary
1 at £1Colin Berry
0.25%
Ordinary
1 at £1Daryl Ellis
0.25%
Ordinary
1 at £1David Ball
0.25%
Ordinary
1 at £1David Bannister
0.25%
Ordinary
1 at £1David Barlow
0.25%
Ordinary
1 at £1Frank Bird
0.25%
Ordinary
1 at £1Jean Archer
0.25%
Ordinary
1 at £1John Biggs
0.25%
Ordinary
1 at £1Jonathan Bird
0.25%
Ordinary
1 at £1Keith Berry
0.25%
Ordinary
1 at £1Mark Bex
0.25%
Ordinary
1 at £1Mike Benson
0.25%
Ordinary
1 at £1Peter Abbott
0.25%
Ordinary
1 at £1Russel Barr
0.25%
Ordinary
1 at £1Steven Aspinall
0.25%
Ordinary
1 at £1Thomas King
0.25%
Ordinary
1 at £1Valerie Hanrahan
0.25%
Ordinary

Financials

Year2014
Turnover£683,377
Gross Profit£46,842
Net Worth£203,330
Cash£113,408
Current Liabilities£451,905

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

5 January 1994Delivered 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 1993Delivered 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 2020Delivered 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 2020Delivered on: 2 October 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
4 December 2000Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1994Delivered 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 1984Delivered 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

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
1 February 2024Appointment of Mrs Patricia Ann Harvey as a director on 30 January 2024 (2 pages)
1 February 2024Termination of appointment of David John Monk as a director on 30 January 2024 (1 page)
1 February 2024Appointment of Mr Graham James Wilkinson as a director on 30 January 2024 (2 pages)
1 February 2024Appointment of Mrs Margaret Shaw as a director on 30 January 2024 (2 pages)
7 December 2023Confirmation statement made on 5 December 2023 with updates (26 pages)
4 April 2023Termination of appointment of Jacquelyn Barr as a director on 26 March 2023 (1 page)
4 April 2023Termination of appointment of Denise Earlam as a director on 26 March 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 February 2023Termination of appointment of Mavis Kemble as a director on 31 January 2023 (1 page)
8 December 2022Confirmation statement made on 5 December 2022 with updates (27 pages)
17 November 2022Termination of appointment of Kath Mackie as a director on 7 November 2022 (1 page)
16 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 February 2022Appointment of Mr David John Monk as a director on 25 January 2022 (2 pages)
30 January 2022Appointment of Mrs Jacquelyn Barr as a director on 25 January 2022 (2 pages)
30 January 2022Appointment of Mr David Smyth as a director on 25 January 2022 (2 pages)
27 January 2022Termination of appointment of Avis Drew as a director on 25 January 2022 (1 page)
27 January 2022Termination of appointment of John Ford as a director on 25 January 2022 (1 page)
27 January 2022Appointment of Mrs Mavis Kemble as a director on 25 January 2022 (2 pages)
14 December 2021Termination of appointment of Valerie Hanrahan as a director on 7 December 2021 (1 page)
14 December 2021Confirmation statement made on 5 December 2021 with updates (28 pages)
28 July 2021Appointment of Mr Nick Mcginty as a director on 29 June 2021 (2 pages)
2 July 2021Termination of appointment of Susan Denise Booth as a director on 29 June 2021 (1 page)
2 July 2021Appointment of Mrs Denise Earlam as a director on 29 June 2021 (2 pages)
2 July 2021Termination of appointment of Eric Grundy as a director on 29 June 2021 (1 page)
2 July 2021Appointment of Mr Barry Wilson as a director on 29 June 2021 (2 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 February 2021Termination of appointment of Bernard Kingswood as a director on 10 February 2021 (1 page)
12 January 2021Purchase of own shares. (3 pages)
7 January 2021Satisfaction of charge 8 in full (4 pages)
16 December 2020Confirmation statement made on 5 December 2020 with updates (27 pages)
7 December 2020Satisfaction of charge 9 in full (4 pages)
26 October 2020Registration of charge 016253850013, created on 16 October 2020 (8 pages)
2 October 2020Registration of charge 016253850012, created on 2 October 2020 (16 pages)
17 August 2020Satisfaction of charge 11 in full (7 pages)
24 February 2020Memorandum and Articles of Association (24 pages)
24 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 January 2020Termination of appointment of Kenneth Booth as a director on 28 January 2020 (1 page)
29 January 2020Director's details changed for Mr Neil Philip Davies on 28 January 2020 (2 pages)
29 January 2020Appointment of Mrs Avis Drew as a director on 28 January 2020 (2 pages)
29 January 2020Appointment of Mr Andrew Stokes as a director on 28 January 2020 (2 pages)
29 January 2020Appointment of Mr Neil Philip Davies as a director on 28 January 2020 (2 pages)
29 January 2020Appointment of Mr John Ford as a director on 28 January 2020 (2 pages)
29 January 2020Termination of appointment of David Buchanan as a director on 28 January 2020 (1 page)
29 January 2020Appointment of Mrs Kath Mackie as a director on 28 January 2020 (2 pages)
29 January 2020Termination of appointment of Denise Earlam as a director on 28 January 2020 (1 page)
9 January 2020Cancellation of shares. Statement of capital on 5 December 2019
  • GBP 356
(3 pages)
19 December 2019Purchase of own shares. (3 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (28 pages)
29 November 2019Termination of appointment of Andrew Fox as a director on 29 November 2019 (1 page)
19 August 2019Termination of appointment of Ian Robert Clough as a director on 1 August 2019 (1 page)
16 April 2019Director's details changed for Mr Erig Grundy on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Mary Rigby as a director on 11 April 2019 (1 page)
22 February 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
1 February 2019Termination of appointment of Michael Vincent Mcmahon as a director on 29 January 2019 (1 page)
1 February 2019Appointment of Mr Simon Wilkinson as a director on 29 January 2019 (2 pages)
1 February 2019Appointment of Mr Ian Reece as a director on 29 January 2019 (2 pages)
24 December 2018Resolutions
  • RES13 ‐ Company to become a community amateur sports club, comply with regulations and rules. Company business 28/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 December 2018Confirmation statement made on 5 December 2018 with updates (27 pages)
16 October 2018Director's details changed for Mr Erig Grundy on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr David Buchanan on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Ian Robert Clough on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Alan Simpson on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Michael Vincent Mcmahon on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mrs Susan Denise Booth on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Michael Mckenna on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Andrew Fox on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mrs Mary Rigby on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Bernard Kingswood on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Ms Denise Earlam on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mrs Valerie Hanrahan on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Kenneth Booth on 16 October 2018 (2 pages)
16 October 2018Registered 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 2018Termination of appointment of Richard William Kirkin as a director on 30 July 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
11 May 2018Appointment of Mr Erig Grundy as a director on 30 January 2018 (2 pages)
11 May 2018Director's details changed for Mr Bob Kingswood on 30 January 2018 (2 pages)
11 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
10 May 2018Termination of appointment of David John Monk as a director on 30 January 2018 (1 page)
10 May 2018Termination of appointment of William David Davies as a director on 30 January 2018 (1 page)
10 May 2018Appointment of Mr Bob Kingswood as a director on 30 January 2018 (2 pages)
10 May 2018Appointment of Mrs Valerie Hanrahan as a director on 30 January 2018 (2 pages)
10 May 2018Appointment of Mrs Susan Denise Booth as a director on 30 January 2018 (2 pages)
10 May 2018Appointment of Mr Andrew Fox as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mr Kenneth Booth as a director on 30 January 2018 (2 pages)
10 May 2018Termination of appointment of John Edwin Collier as a director on 30 January 2018 (1 page)
10 May 2018Termination of appointment of Barry Joseph Wilson as a director on 30 January 2018 (1 page)
10 May 2018Termination of appointment of Bryan Jackson as a director on 30 January 2018 (1 page)
11 January 2018Full accounts made up to 30 June 2017 (17 pages)
7 June 2017Termination of appointment of David John Thomas as a director on 2 June 2017 (1 page)
7 June 2017Termination of appointment of David John Thomas as a director on 2 June 2017 (1 page)
11 May 2017Appointment of Ms Denise Earlam as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr Ian Robert Clough as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mrs Mary Rigby as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr David John Monk as a director on 31 January 2017 (2 pages)
11 May 2017Termination of appointment of Janet Maria Davies as a director on 31 January 2017 (1 page)
11 May 2017Termination of appointment of Valerie Hanrahan as a director on 31 January 2017 (1 page)
11 May 2017Appointment of Mr Michael Mckenna as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr David Buchanan as a director on 31 January 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Termination of appointment of Valerie Hanrahan as a director on 31 January 2017 (1 page)
11 May 2017Appointment of Mr Ian Robert Clough as a director on 31 January 2017 (2 pages)
11 May 2017Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page)
11 May 2017Appointment of Mr Michael Mckenna as a director on 31 January 2017 (2 pages)
11 May 2017Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page)
11 May 2017Appointment of Ms Denise Earlam as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr David Buchanan as a director on 31 January 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Appointment of Mr David John Monk as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr Alan Simpson as a director on 31 January 2017 (2 pages)
11 May 2017Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page)
11 May 2017Termination of appointment of John Raymond Rigby as a director on 31 January 2017 (1 page)
11 May 2017Termination of appointment of Janet Maria Davies as a director on 31 January 2017 (1 page)
11 May 2017Appointment of Mrs Mary Rigby as a director on 31 January 2017 (2 pages)
11 May 2017Appointment of Mr Alan Simpson as a director on 31 January 2017 (2 pages)
4 January 2017Full accounts made up to 30 June 2016 (15 pages)
4 January 2017Full accounts made up to 30 June 2016 (15 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 412
(43 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 412
(43 pages)
13 May 2016Termination of appointment of Colin Richard Berry as a director on 31 January 2016 (1 page)
13 May 2016Termination of appointment of Peter James Bellamy as a director on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Peter James Bellamy as a director on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Colin Richard Berry as a director on 31 January 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
20 August 2015Termination of appointment of Neil Philip Davies as a director on 24 June 2015 (1 page)
20 August 2015Termination of appointment of Neil Philip Davies as a director on 24 June 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 398
(36 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 398
(36 pages)
10 April 2015Appointment of Mr Peter James Bellamy as a director on 27 January 2015 (2 pages)
10 April 2015Appointment of Mr Peter James Bellamy as a director on 27 January 2015 (2 pages)
10 March 2015Appointment of Mr Barry Joseph Wilson as a director on 27 January 2015 (2 pages)
10 March 2015Appointment of Mr John Raymond Rigby as a director on 27 January 2015 (2 pages)
10 March 2015Appointment of Mr Barry Joseph Wilson as a director on 27 January 2015 (2 pages)
10 March 2015Appointment of Mr John Raymond Rigby as a director on 27 January 2015 (2 pages)
5 March 2015Termination of appointment of Godfrey David Gwilliam as a director on 27 January 2015 (1 page)
5 March 2015Termination of appointment of Godfrey David Gwilliam as a director on 27 January 2015 (1 page)
22 January 2015Full accounts made up to 30 June 2014 (17 pages)
22 January 2015Full accounts made up to 30 June 2014 (17 pages)
3 December 2014Appointment of Mr David John Thomas as a director on 10 July 2014 (2 pages)
3 December 2014Appointment of Mr David John Thomas as a director on 10 July 2014 (2 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 343
(30 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 343
(30 pages)
10 February 2014Termination of appointment of David Monk as a director (1 page)
10 February 2014Termination of appointment of David Monk as a director (1 page)
10 February 2014Appointment of Mr Neil Philip Davies as a director (2 pages)
10 February 2014Appointment of Mr Neil Philip Davies as a director (2 pages)
7 February 2014Memorandum and Articles of Association (24 pages)
7 February 2014Memorandum and Articles of Association (24 pages)
30 January 2014Termination of appointment of Philip Tomlinson as a director (1 page)
30 January 2014Appointment of Mr Richard William Kirkin as a director (2 pages)
30 January 2014Termination of appointment of Philip Tomlinson as a director (1 page)
30 January 2014Termination of appointment of Stephen O'brien as a director (1 page)
30 January 2014Appointment of Mrs Valerie Hanrahan as a director (2 pages)
30 January 2014Appointment of Mr Colin Richard Berry as a director (2 pages)
30 January 2014Appointment of Mrs Valerie Hanrahan as a director (2 pages)
30 January 2014Termination of appointment of Stephen O'brien as a director (1 page)
30 January 2014Appointment of Mr Colin Richard Berry as a director (2 pages)
30 January 2014Appointment of Mr Richard William Kirkin as a director (2 pages)
29 January 2014Appointment of Mrs Janet Maria Davies as a director (2 pages)
29 January 2014Termination of appointment of Stephen Broome as a director (1 page)
29 January 2014Appointment of Mr William David Davies as a director (2 pages)
29 January 2014Appointment of Mrs Janet Maria Davies as a director (2 pages)
29 January 2014Appointment of Mr David John Monk as a director (2 pages)
29 January 2014Termination of appointment of Stephen Broome as a director (1 page)
29 January 2014Appointment of Mr William David Davies as a director (2 pages)
29 January 2014Appointment of Mr David John Monk as a director (2 pages)
3 December 2013Full accounts made up to 30 June 2013 (17 pages)
3 December 2013Full accounts made up to 30 June 2013 (17 pages)
26 September 2013Termination of appointment of William Fishwick as a director (1 page)
26 September 2013Termination of appointment of William Fishwick as a director (1 page)
8 August 2013Termination of appointment of Steven Hughes as a director (1 page)
8 August 2013Termination of appointment of Steven Hughes as a director (1 page)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (34 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (34 pages)
13 June 2013Appointment of Mr Michael Vincent Mcmahon as a director (2 pages)
13 June 2013Termination of appointment of Mavis Kemble as a director (1 page)
13 June 2013Termination of appointment of Paul Harris as a director (1 page)
13 June 2013Termination of appointment of Michael Bourke as a director (1 page)
13 June 2013Termination of appointment of Valerie Hanrahan as a director (1 page)
13 June 2013Termination of appointment of Mavis Kemble as a director (1 page)
13 June 2013Termination of appointment of Valerie Hanrahan as a director (1 page)
13 June 2013Appointment of Mr Michael Vincent Mcmahon as a director (2 pages)
13 June 2013Termination of appointment of Paul Harris as a director (1 page)
13 June 2013Termination of appointment of Michael Bourke as a director (1 page)
4 January 2013Full accounts made up to 30 June 2012 (17 pages)
4 January 2013Full accounts made up to 30 June 2012 (17 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (43 pages)
28 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (43 pages)
25 May 2012Termination of appointment of Gareth Richards as a director (1 page)
25 May 2012Termination of appointment of Gareth Richards as a director (1 page)
24 February 2012Appointment of Mr Godfrey David Gwilliam as a director (2 pages)
24 February 2012Appointment of Mr Gareth Evan Richards as a director (2 pages)
24 February 2012Appointment of Mr Gareth Evan Richards as a director (2 pages)
24 February 2012Appointment of Mr Godfrey David Gwilliam as a director (2 pages)
22 February 2012Appointment of Mr Michael Joseph Bourke as a director (2 pages)
22 February 2012Appointment of Mr William Fishwick as a director (2 pages)
22 February 2012Appointment of Mr Michael Joseph Bourke as a director (2 pages)
22 February 2012Appointment of Mr John Edwin Collier as a director (2 pages)
22 February 2012Termination of appointment of Stephen Bloomfield as a director (1 page)
22 February 2012Appointment of Mr Steven Paul Hughes as a director (2 pages)
22 February 2012Appointment of Mr Steven Paul Hughes as a director (2 pages)
22 February 2012Appointment of Mr William Fishwick as a director (2 pages)
22 February 2012Appointment of Mr John Edwin Collier as a director (2 pages)
22 February 2012Termination of appointment of Stephen Bloomfield as a director (1 page)
8 February 2012Termination of appointment of Andrew Burns as a director (1 page)
8 February 2012Termination of appointment of Eric Grundy as a director (1 page)
8 February 2012Termination of appointment of Adrian Parker as a director (1 page)
8 February 2012Termination of appointment of Stephen Aspinall as a director (1 page)
8 February 2012Termination of appointment of Eric Grundy as a director (1 page)
8 February 2012Termination of appointment of Stephen Aspinall as a director (1 page)
8 February 2012Termination of appointment of Adrian Parker as a director (1 page)
8 February 2012Termination of appointment of Andrew Burns as a director (1 page)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (41 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (41 pages)
23 March 2011Termination of appointment of Michael Parr as a director (1 page)
23 March 2011Termination of appointment of Michael Parr as a secretary (1 page)
23 March 2011Termination of appointment of Stewart Owens as a director (1 page)
23 March 2011Termination of appointment of Michael Parr as a director (1 page)
23 March 2011Termination of appointment of Stewart Owens as a director (1 page)
23 March 2011Appointment of Mr Stephen Philip Broome as a director (2 pages)
23 March 2011Termination of appointment of Michael Parr as a secretary (1 page)
23 March 2011Appointment of Mr Stephen O'brien as a director (2 pages)
23 March 2011Appointment of Mr Stephen O'brien as a director (2 pages)
23 March 2011Appointment of Mr Stephen Philip Broome as a director (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 December 2010Full accounts made up to 30 June 2010 (17 pages)
29 December 2010Full accounts made up to 30 June 2010 (17 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (33 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (33 pages)
18 May 2010Appointment of Mr Eric Grundy as a director (2 pages)
18 May 2010Appointment of Mr Eric Grundy as a director (2 pages)
17 May 2010Appointment of Mr Stephen William Aspinall as a director (2 pages)
17 May 2010Appointment of Mr Stephen William Aspinall as a director (2 pages)
11 May 2010Resolutions
  • RES13 ‐ Amend club rules/sec 175 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Resolutions
  • RES13 ‐ Amend club rules/sec 175 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
11 May 2010Statement of company's objects (2 pages)
19 February 2010Termination of appointment of Gary Owen as a director (1 page)
19 February 2010Termination of appointment of Alan Hoy as a director (1 page)
19 February 2010Termination of appointment of Alan Hoy as a director (1 page)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (9 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (9 pages)
19 February 2010Termination of appointment of Paul Mcaleese as a director (1 page)
19 February 2010Termination of appointment of Gary Owen as a director (1 page)
19 February 2010Appointment of Mr Bryan Jackson as a director (2 pages)
19 February 2010Appointment of Mr Bryan Jackson as a director (2 pages)
19 February 2010Termination of appointment of Paul Mcaleese as a director (1 page)
19 February 2010Termination of appointment of Alan Kite as a director (1 page)
19 February 2010Termination of appointment of Alan Kite as a director (1 page)
9 December 2009Full accounts made up to 30 June 2009 (21 pages)
9 December 2009Full accounts made up to 30 June 2009 (21 pages)
20 October 2009Director's details changed for Mr Paul Mcaleese on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Mcaleese on 20 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Adrian Parker on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stewart Owens on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gary Owen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Adrian Parker on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Adrian Parker on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Richard Harris on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Philip Tomlinson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Gordon Bloomfield on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Victor Kite on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Mark Burns on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page)
7 October 2009Director's details changed for Valerie Hanrahan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Mavis Kemble on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Parr on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan Hoy on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Parr on 7 October 2009 (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Amending mems and club rules, application to hm revenue & customs 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2009Resolutions
  • RES13 ‐ Amending mems and club rules, application to hm revenue & customs 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2009Memorandum and Articles of Association (5 pages)
2 October 2009Memorandum and Articles of Association (5 pages)
1 October 2009Director's change of particulars / paul mcaleese / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / paul mcaleese / 30/09/2009 (1 page)
13 March 2009Director appointed mr alan victor kite (1 page)
13 March 2009Director appointed mr alan victor kite (1 page)
13 February 2009Director appointed mr gary owen (1 page)
13 February 2009Director appointed mr gary owen (1 page)
6 February 2009Appointment terminated director john collier (1 page)
6 February 2009Director appointed mr andrew mark burns (2 pages)
6 February 2009Appointment terminated director eric booth (1 page)
6 February 2009Appointment terminated director william davies (1 page)
6 February 2009Appointment terminated director william davies (1 page)
6 February 2009Appointment terminated director john collier (1 page)
6 February 2009Director appointed mr andrew mark burns (2 pages)
6 February 2009Appointment terminated director eric booth (1 page)
30 January 2009Director appointed mr stewart owens (1 page)
30 January 2009Return made up to 26/01/09; full list of members (7 pages)
30 January 2009Return made up to 26/01/09; full list of members (7 pages)
30 January 2009Director's change of particulars / paul mcaleese / 31/05/2008 (2 pages)
30 January 2009Director's change of particulars / paul mcaleese / 31/05/2008 (2 pages)
30 January 2009Director appointed mrs mavis kemble (1 page)
30 January 2009Director appointed mrs mavis kemble (1 page)
30 January 2009Director appointed mr stewart owens (1 page)
21 November 2008Full accounts made up to 30 June 2008 (22 pages)
21 November 2008Full accounts made up to 30 June 2008 (22 pages)
15 March 2008Director appointed mr william davies (1 page)
15 March 2008Director appointed mr alan hoy (1 page)
15 March 2008Director appointed mr stephen gordon bloomfield (1 page)
15 March 2008Director appointed mr william davies (1 page)
15 March 2008Director appointed mr alan hoy (1 page)
15 March 2008Director appointed mr stephen gordon bloomfield (1 page)
14 March 2008Appointment terminated director david jones (1 page)
14 March 2008Director appointed mr michael parr (1 page)
14 March 2008Appointment terminated director anthony sullivan (1 page)
14 March 2008Appointment terminated director alan crompton (1 page)
14 March 2008Appointment terminated director bernard owen (1 page)
14 March 2008Director appointed mr michael parr (1 page)
14 March 2008Appointment terminated director bernard owen (1 page)
14 March 2008Director appointed mr philip tomlinson (1 page)
14 March 2008Director appointed mr philip tomlinson (1 page)
14 March 2008Appointment terminated secretary barrie wickens (1 page)
14 March 2008Appointment terminated director alan crompton (1 page)
14 March 2008Appointment terminated director anthony sullivan (1 page)
14 March 2008Secretary appointed mr michael parr (1 page)
14 March 2008Appointment terminated secretary barrie wickens (1 page)
14 March 2008Secretary appointed mr michael parr (1 page)
14 March 2008Appointment terminated director david jones (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 26/01/08; full list of members (4 pages)
21 February 2008Return made up to 26/01/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
29 November 2007Full accounts made up to 30 June 2007 (19 pages)
29 November 2007Full accounts made up to 30 June 2007 (19 pages)
19 February 2007New director appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Return made up to 26/01/07; full list of members (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Return made up to 26/01/07; full list of members (4 pages)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
23 November 2006Full accounts made up to 30 June 2006 (21 pages)
23 November 2006Full accounts made up to 30 June 2006 (21 pages)
21 April 2006Full accounts made up to 30 June 2005 (20 pages)
21 April 2006Full accounts made up to 30 June 2005 (20 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Return made up to 26/01/06; full list of members (12 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Return made up to 26/01/06; full list of members (12 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
11 February 2005Return made up to 26/01/05; full list of members (15 pages)
11 February 2005Return made up to 26/01/05; full list of members (15 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
26 November 2004Return made up to 26/01/04; full list of members (13 pages)
26 November 2004Return made up to 26/01/04; full list of members (13 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 March 2004Full accounts made up to 30 June 2003 (16 pages)
5 March 2004Full accounts made up to 30 June 2003 (16 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New director appointed (1 page)
1 March 2003New secretary appointed;new director appointed (1 page)
1 March 2003New secretary appointed;new director appointed (1 page)
1 March 2003New director appointed (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Return made up to 26/01/03; full list of members (12 pages)
1 March 2003Return made up to 26/01/03; full list of members (12 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2002Return made up to 26/01/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 May 2002Return made up to 26/01/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
8 January 2002Full accounts made up to 30 June 2001 (11 pages)
8 January 2002Full accounts made up to 30 June 2001 (11 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
12 June 2001Return made up to 26/01/01; full list of members (10 pages)
12 June 2001Return made up to 26/01/01; full list of members (10 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
27 November 2000Full accounts made up to 30 June 2000 (11 pages)
27 November 2000Full accounts made up to 30 June 2000 (11 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 26/01/99--------- £ si 84@1=84 £ ic 562/646 (2 pages)
11 February 1999Ad 26/01/99--------- £ si 84@1=84 £ ic 562/646 (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 December 1998Full accounts made up to 30 June 1998 (11 pages)
10 December 1998Full accounts made up to 30 June 1998 (11 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 February 1998Return made up to 26/01/98; bulk list available separately (9 pages)
26 February 1998Return made up to 26/01/98; bulk list available separately (9 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 26/01/97; bulk list available separately (9 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 26/01/97; bulk list available separately (9 pages)
24 February 1997Director resigned (1 page)
6 February 1997Full accounts made up to 30 June 1996 (11 pages)
6 February 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1996Return made up to 26/01/96; full list of members (51 pages)
30 April 1996Return made up to 26/01/96; full list of members (51 pages)
15 February 1996Full accounts made up to 30 June 1995 (11 pages)
15 February 1996Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 March 1982Incorporation (18 pages)