Company NamePowells Orchard Limited
Company StatusActive
Company Number01917740
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Margaret Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMs Gillian Mary Roe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMrs Ann Elizabeth McPaul
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMiss Carole Rhond Bulcock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 1992)
RoleMedical Secretary
Correspondence Address36 Powells Orchard
Chester
Cheshire
CH4 7LA
Wales
Director NameMiss Edna Constance Dobson
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleRetired
Correspondence Address21 Quarry Close
Chester
Cheshire
CH4 7LG
Wales
Director NameMiss Susan Astley Gent
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleTeacher
Correspondence Address23 Powells Orchard
Chester
Cheshire
CH4 7LA
Wales
Director NameMr John Kevin Challinor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration6 days (resigned 31 July 1991)
RoleSolicitor
Correspondence Address24 Powells Orchard
Chester
Cheshire
CH4 7LA
Wales
Director NameMiss Joan Cann
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 1992)
RoleLecturer
Correspondence Address14 Quarry Close
Chester
Cheshire
CH4 7LG
Wales
Director NameMrs Jean Mullane
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1993)
RoleBook Keeper
Correspondence Address22 Powells Orchard
Chester
Cheshire
CH4 7LA
Wales
Secretary NameEthel Catherine Withers
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Powells Orchard
Handbridge
Chester
Cheshire
CH4 7LA
Wales
Director NameMr Hubert Birch
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleRetired
Correspondence Address34 Quarry Close
Chester
Cheshire
CH4 7LG
Wales
Director NameStanley George Chandler
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleRetired
Correspondence Address28 Powells Orchard
Chester
Cheshire
CH4 7LA
Wales
Secretary NameMr Hubert Birch
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleRetired
Correspondence Address34 Quarry Close
Chester
Cheshire
CH4 7LG
Wales
Director NameMr Christopher Michael Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(11 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 August 2003)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hexham Court
Sedgefield Road
Chester
Cheshire
CH1 4PL
Wales
Director NameCharles Rostron Ford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2001)
RoleConsultant Civil Engineer
Correspondence Address11 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameHugh McIntyre
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2001)
RoleRetired
Correspondence Address24 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameChristine Mary Long
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2001)
RoleRetired
Correspondence Address32 Powells Orchard
Handbridge
Chester
Cheshire
CH4 7LA
Wales
Director NamePatrick Aloysius William Orrell Deedy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2000)
RoleComputer Consultant
Correspondence AddressTop Flat 5 Stanley Place
Chester
Cheshire
CH1 2LU
Wales
Director NameHeidrun Maria Cooke
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleRetired
Correspondence Address41 Egerton Road
Prenton
Merseyside
CH43 1UJ
Wales
Secretary NameHeidrun Maria Cooke
NationalityGerman
StatusResigned
Appointed01 April 1999(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleRetired
Correspondence Address41 Egerton Road
Prenton
Merseyside
CH43 1UJ
Wales
Director NameMr Alistair Mackenzie Jack
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2003)
RoleSecretary/Consultant
Correspondence Address2 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMargaret Barnett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2002)
RoleRetired
Correspondence Address3 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NamePatricia Kathleen Elizabeth Knight
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2007)
RoleHousewife
Correspondence Address5 The Waltons
Belgrave Park
Chester
Cheshire
CH4 7EA
Wales
Director NameMr Gary Crump
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2006)
RoleEnquiry Officer
Country of ResidenceEngland
Correspondence Address30 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameMr Patrick Aloysius William Orrell Deedy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 August 2021)
RoleRetired Programmer
Country of ResidenceEngland
Correspondence Address22 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameCharles Ernest Brooks
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2003)
RoleRetired
Correspondence Address17 Quarry Close
Handbridge
Chester
CH4 7LG
Wales
Secretary NamePatricia Kathleen Elizabeth Knight
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 September 2007)
RoleAdministrator
Correspondence Address5 The Waltons
Belgrave Park
Chester
Cheshire
CH4 7EA
Wales
Director NameMiss Gillian Roe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2006(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 May 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameDaniel Gatrell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2008)
RoleOperations Project Director
Correspondence Address24 Quarry Close
Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director NameMr Jeremy Paul Ashbrook
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(22 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2017)
RoleOperations Analyst
Country of ResidenceEngland
Correspondence Address21 Powells Orchard
Handbridge
Chester
Cheshire
CH4 7LA
Wales
Secretary NameMr Patrick Aloysius William Orrell Deedy
NationalityBritish
StatusResigned
Appointed10 September 2007(22 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address22 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameMr John Joseph Birmingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Quarry Close
Handbridge
Chester
CH4 7LG
Wales

Location

Registered AddressSt John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Maureen Gutkin
3.17%
Ordinary
2 at £1Mr Patrick A.w.o Deedy
3.17%
Ordinary
2 at £1Mrs Marjorie Cornwell & Mr Anthony Roger Cornwell
3.17%
Ordinary
2 at £1Neil Purdie
3.17%
Ordinary
2 at £1Susan Mckenna
3.17%
Ordinary
1 at £1Anne Mcpaul
1.59%
Ordinary
1 at £1Barry Martin Huxley
1.59%
Ordinary
1 at £1Carole Sweet & Graham Sweet
1.59%
Ordinary
1 at £1Charles Oliver & Victoria Louise Oliver & Charlotte Mary Oliver
1.59%
Ordinary
1 at £1Clare Latimer
1.59%
Ordinary
1 at £1Dr Paul Harris
1.59%
Ordinary
1 at £1Emma Jane Dollimore
1.59%
Ordinary
1 at £1Gemma Ryder & Gary Smith
1.59%
Ordinary
1 at £1Gordon Smith & Rosemary Smith
1.59%
Ordinary
1 at £1Helen Brook
1.59%
Ordinary
1 at £1John Michael Curran
1.59%
Ordinary
1 at £1John Peter Jones
1.59%
Ordinary
1 at £1Leslie Kathleen Sherriffs
1.59%
Ordinary
1 at £1Margaret Taylor & Alan Taylor
1.59%
Ordinary
1 at £1Mary Lynch
1.59%
Ordinary
1 at £1Michael F. Whitaker
1.59%
Ordinary
1 at £1Miss Carole Rhona Bulcock
1.59%
Ordinary
1 at £1Miss Gillian Mary Roe
1.59%
Ordinary
1 at £1Miss Jennifer Anne Durban
1.59%
Ordinary
1 at £1Miss Jennifer Margaret Mcnab
1.59%
Ordinary
1 at £1Miss Nicola C. Gelder
1.59%
Ordinary
1 at £1Miss Susan Mary Bownas
1.59%
Ordinary
1 at £1Moira Billington
1.59%
Ordinary
1 at £1Mr Alan John Cleaver
1.59%
Ordinary
1 at £1Mr Alexander Finney
1.59%
Ordinary
1 at £1Mr Charles Ernest Brooks
1.59%
Ordinary
1 at £1Mr Jeremy P. Ashbrook
1.59%
Ordinary
1 at £1Mr John Gordon Player
1.59%
Ordinary
1 at £1Mr John Joseph Birmingham
1.59%
Ordinary
1 at £1Mr John Vernon Steaton
1.59%
Ordinary
1 at £1Mr Philip John Higson
1.59%
Ordinary
1 at £1Mr Raymond Hamner
1.59%
Ordinary
1 at £1Mr Richard Kenneth Crathouse Barlow
1.59%
Ordinary
1 at £1Mr Stanley George Chandler
1.59%
Ordinary
1 at £1Mr Stephen Birkinshaw
1.59%
Ordinary
1 at £1Mrs Elizabeth Jones & M.g. Jones
1.59%
Ordinary
1 at £1Mrs Helen Waring
1.59%
Ordinary
1 at £1Mrs Jean Adena Cleaver
1.59%
Ordinary
1 at £1Mrs Jean Mullane
1.59%
Ordinary
1 at £1Mrs Judith Meyer & Jean-jacques Meyer
1.59%
Ordinary
1 at £1Mrs Lilian Gertrude Maddock
1.59%
Ordinary
1 at £1Mrs Lisa M. Curran
1.59%
Ordinary
1 at £1Mrs Margaret Barnett
1.59%
Ordinary
1 at £1Mrs Valerie Elizabeth Shannon
1.59%
Ordinary
1 at £1Patricia Knight
1.59%
Ordinary
1 at £1Rachel Crighton
1.59%
Ordinary
1 at £1Raymond Jones
1.59%
Ordinary
1 at £1Richenda Kullar
1.59%
Ordinary
1 at £1Sarah Davies
1.59%
Ordinary
1 at £1Sarah Hamill
1.59%
Ordinary
1 at £1Simon Anderson
1.59%
Ordinary
1 at £1Stephen Robert Edwards
1.59%
Ordinary
1 at £1Susan Jayne Gould
1.59%
Ordinary

Financials

Year2014
Net Worth£110,282
Cash£110,899
Current Liabilities£7,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

22 September 2023Appointment of Mr Jeremy Paul Ashbrook as a director on 26 July 2023 (2 pages)
22 September 2023Appointment of Mr Douglas Cyril High as a director on 26 July 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 August 2023Confirmation statement made on 25 July 2023 with updates (8 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 September 2022Appointment of Mrs Ann Elizabeth Mcpaul as a director on 30 August 2022 (2 pages)
1 August 2022Confirmation statement made on 25 July 2022 with updates (9 pages)
29 June 2022Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to St John's Chambers Love Street Chester CH1 1QN on 29 June 2022 (1 page)
29 June 2022Director's details changed for Ms Gillian Mary Roe on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Mrs Margaret Taylor on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Mrs Margaret Taylor on 29 June 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 August 2021Termination of appointment of Patrick Aloysius William Orrell Deedy as a director on 2 August 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with updates (8 pages)
14 July 2021Termination of appointment of Patrick Aloysius William Orrell Deedy as a secretary on 31 March 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 October 2020Confirmation statement made on 25 July 2020 with updates (8 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 October 2019Appointment of Ms Gillian Mary Roe as a director on 11 October 2019 (2 pages)
7 August 2019Confirmation statement made on 25 July 2019 with updates (8 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (8 pages)
14 August 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
14 August 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 64
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 64
(3 pages)
10 July 2017Termination of appointment of Jeremy Paul Ashbrook as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Jeremy Paul Ashbrook as a director on 30 June 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 August 2016Termination of appointment of Gary Crump as a director on 29 July 2016 (1 page)
29 August 2016Termination of appointment of Gary Crump as a director on 29 July 2016 (1 page)
21 August 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
21 August 2016Confirmation statement made on 25 July 2016 with updates (10 pages)
12 December 2015Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page)
12 December 2015Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page)
12 December 2015Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page)
24 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 63
(13 pages)
24 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 63
(13 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2014Appointment of Mr Gary Crump as a director on 21 October 2014 (2 pages)
1 December 2014Appointment of Mr Gary Crump as a director on 21 October 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 63
(12 pages)
7 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 63
(12 pages)
12 May 2014Termination of appointment of Gillian Roe as a director (1 page)
12 May 2014Termination of appointment of Gillian Roe as a director (1 page)
28 April 2014Appointment of Mr John Joseph Birmingham as a director (2 pages)
28 April 2014Appointment of Mr John Joseph Birmingham as a director (2 pages)
24 April 2014Termination of appointment of Gary Smith as a director (1 page)
24 April 2014Termination of appointment of Gary Smith as a director (1 page)
29 January 2014Resolutions
  • RES13 ‐ Company shall not having authorised share capital & cease capital cause 08/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Memorandum and Articles of Association (11 pages)
29 January 2014Resolutions
  • RES13 ‐ Company shall not having authorised share capital & cease capital cause 08/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Memorandum and Articles of Association (11 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 63
(13 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 63
(13 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (13 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (13 pages)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
28 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (13 pages)
28 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (13 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Appointment of Mr Gary Steven Smith as a director (2 pages)
22 June 2011Appointment of Mr Gary Steven Smith as a director (2 pages)
30 September 2010Accounts made up to 31 March 2010 (12 pages)
30 September 2010Accounts made up to 31 March 2010 (12 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
13 September 2010Director's details changed for Mr Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Jeremy Paul Ashbrook on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Jeremy Paul Ashbrook on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Margaret Taylor on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Gillian Roe on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Margaret Taylor on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages)
13 September 2010Secretary's details changed for Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Gillian Roe on 25 July 2010 (2 pages)
13 September 2010Secretary's details changed for Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages)
31 July 2009Return made up to 25/07/09; full list of members (28 pages)
31 July 2009Return made up to 25/07/09; full list of members (28 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2008Return made up to 25/07/08; full list of members (28 pages)
6 November 2008Return made up to 25/07/08; full list of members (28 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
24 September 2008Appointment terminated director roger sheldon (1 page)
24 September 2008Appointment terminated director roger sheldon (1 page)
8 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 March 2008Appointment terminated director daniel gatrell (1 page)
20 March 2008Appointment terminated director daniel gatrell (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned;director resigned (2 pages)
17 September 2007Secretary resigned;director resigned (2 pages)
17 August 2007Return made up to 25/07/07; change of members (10 pages)
17 August 2007Return made up to 25/07/07; change of members (10 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Return made up to 25/07/06; change of members (9 pages)
11 August 2006Return made up to 25/07/06; change of members (9 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 March 2006 (11 pages)
19 July 2006Full accounts made up to 31 March 2006 (11 pages)
3 August 2005Return made up to 25/07/05; full list of members (16 pages)
3 August 2005Return made up to 25/07/05; full list of members (16 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
8 October 2004Return made up to 25/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(17 pages)
8 October 2004Return made up to 25/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(17 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 25/07/03; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 2003Return made up to 25/07/03; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Return made up to 25/07/02; full list of members (16 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Return made up to 25/07/02; full list of members (16 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Director resigned (1 page)
20 August 2001Return made up to 25/07/01; change of members (11 pages)
20 August 2001Director resigned (1 page)
20 August 2001Return made up to 25/07/01; change of members (11 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Return made up to 25/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 August 2000Director resigned (1 page)
21 August 2000Return made up to 25/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Full accounts made up to 31 March 2000 (13 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
20 August 1998Return made up to 25/07/98; change of members (8 pages)
20 August 1998Return made up to 25/07/98; change of members (8 pages)
18 June 1998Full accounts made up to 31 March 1998 (12 pages)
18 June 1998Full accounts made up to 31 March 1998 (12 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 25/07/97; full list of members (8 pages)
8 August 1997Return made up to 25/07/97; full list of members (8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
22 August 1996Return made up to 25/07/96; full list of members (10 pages)
22 August 1996Return made up to 25/07/96; full list of members (10 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Return made up to 25/07/95; change of members (8 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 August 1995Return made up to 25/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 May 1985Incorporation (18 pages)
30 May 1985Incorporation (18 pages)