Warrington
WA2 7NE
Director Name | Mr Paul Bernard Bray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Director European Government Affairs And Pr |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Ms Argyro Elisavet Manoli |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 November 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Iain McKinven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Freelance Management Consultant |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Michael Bain |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Ceo England Handball |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mariama Diaraye Diallo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Guinean |
Status | Current |
Appointed | 11 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Colleen Walker |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Conor William Marlin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 20 April 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Bernard Jeffrey Rowland |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2000) |
Role | Sports Consultant |
Correspondence Address | 8 Whitecroft Close Whitecroft Meadows Haslingden Rossendale Lancashire BB4 4BD |
Director Name | Ms June Dabbs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 14 July 2009) |
Role | Market Trader |
Correspondence Address | 3 Hazel Road New Ollerton Newark Nottinghamshire NG22 9TF |
Director Name | Gilbert McManus |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | 10 Locksley Place Cumbernauld Lanarkshire G67 4BL Scotland |
Director Name | Stephen Henry Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 June 1997) |
Role | Local Gov Officer |
Correspondence Address | 22 Hatchery Close Appleton Thorn Warrington Cheshire WA4 4TF |
Secretary Name | Mr Bernard Jeffrey Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 8 Whitecroft Close Whitecroft Meadows Haslingden Rossendale Lancashire BB4 4BD |
Director Name | Timothy Ernest Robottom |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 2004) |
Role | Retired Lgo |
Correspondence Address | 26 The Beeches Beaminster Dorset DT8 3SN |
Director Name | Keith Raymond Clark |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2000) |
Role | Teacher |
Correspondence Address | 35 Fernwood Drive Halewood Merseyside L26 7ZB |
Director Name | Mr Paul Eric Goodwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Albert Road Ashford Kent TN24 8NY |
Director Name | Jeffrey Jorg Rowland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2009) |
Role | Sports Manager |
Correspondence Address | 5 Foxdown Terrace Wellington Somerset TA21 8BJ |
Secretary Name | Jeffrey Jorg Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2009) |
Role | Sports Manager |
Correspondence Address | 5 Foxdown Terrace Wellington Somerset TA21 8BJ |
Director Name | Stephen Hugh Neilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(14 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2009) |
Role | Account Manager |
Correspondence Address | 55 West Portland Street Troon KA10 6AB Scotland |
Director Name | Prof John Brewer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 3a Manor Way Chesham HP5 3BG |
Director Name | Mr Michael John Briers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 10 August 2017) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Gordon Bowman Stein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hale Pit Road Great Bookham KT23 4BS |
Director Name | Nigel Stanley Mayglothling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2013) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Gate Colston Bassett NG12 3FP |
Director Name | Mr James Rankin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Burnside Road Largs Ayrshire KA30 8RN Scotland |
Director Name | Mr Paul Eric Goodwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Albert Road Ashford TN24 8NY |
Director Name | Huw Goodwin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2011) |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | 317 Tring Road Aylesbury Buckinghamshire HP20 1PJ |
Director Name | Lorraine Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2012) |
Role | Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Top Avenue Wilmslow SK9 2JE |
Director Name | Mark Challoner Abberley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2011) |
Role | Sport Management |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fire Station The Green Uffington Oxfordshire SN7 7SB |
Secretary Name | Mr Paul Eric Goodwin |
---|---|
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 20 Albert Road Ashford TN24 8NY |
Director Name | Mr David John Meli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Allan Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Jason Lee |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mrs Lucy Jane McClements |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Anna Garside |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2019(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2022) |
Role | Head Of Performance, British Showjumping |
Country of Residence | England |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | British Handball Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2009) |
Correspondence Address | White Cottage Burnside Road Largs Ayrshire KA30 8RN Scotland |
Website | www.britishhandball.com/ |
---|---|
Email address | [email protected] |
Telephone | 01233 878099 |
Telephone region | Ashford (Kent) |
Registered Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £611,531 |
Gross Profit | £605,259 |
Net Worth | £881 |
Cash | £3,365 |
Current Liabilities | £24,230 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
3 May 1994 | Delivered on: 14 May 1994 Satisfied on: 26 July 2011 Persons entitled: The British Olympic Association Limited Classification: Legal charge Secured details: £22,500 due or to become due from the company to the chargee under the terms of the loan agreement dated 3RD may 1994. Particulars: 40 newchurch road, rawtenstall, lancashire. Fully Satisfied |
---|
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
4 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
4 July 2023 | Termination of appointment of Mariama Diaraye Diallo as a director on 1 January 2023 (1 page) |
4 July 2023 | Termination of appointment of Argyro Elisavet Manoli as a director on 1 January 2023 (1 page) |
24 May 2023 | Termination of appointment of Iain Mckinven as a director on 1 April 2023 (1 page) |
24 May 2023 | Termination of appointment of Paul Bernard Bray as a director on 5 January 2023 (1 page) |
24 May 2023 | Appointment of Mr Stuart Larman as a director on 15 September 2022 (2 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | Appointment of Mr Conor Marlin as a director on 20 April 2022 (2 pages) |
13 September 2022 | Termination of appointment of Anna Garside as a director on 1 May 2022 (1 page) |
13 September 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
26 July 2021 | Termination of appointment of Lucy Jane Mcclements as a director on 24 July 2021 (1 page) |
26 July 2021 | Appointment of Colleen Walker as a director on 26 July 2021 (2 pages) |
17 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 April 2021 | Director's details changed for Mariama Diaraye Diallo on 7 April 2021 (2 pages) |
6 April 2021 | Appointment of Mariama Diaraye Diallo as a director on 11 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Tracy Elaine Watkinson as a director on 10 March 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 December 2020 | Memorandum and Articles of Association (11 pages) |
14 December 2020 | Resolutions
|
23 September 2020 | Memorandum and Articles of Association (11 pages) |
23 September 2020 | Memorandum and Articles of Association (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Appointment of Iain Mckinven as a director on 1 April 2019 (2 pages) |
4 October 2019 | Appointment of Michael Bain as a director on 27 September 2019 (2 pages) |
4 October 2019 | Appointment of Anna Garside as a director on 28 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of David John Meli as a director on 26 September 2019 (1 page) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 November 2018 | Appointment of Ms Argyro Elisavet Manoli as a director on 8 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Allan Robson as a director on 8 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Jason Lee as a director on 8 November 2018 (1 page) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Appointment of Mrs Lucy Mcclements as a director on 10 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Lucy Mcclements as a director on 10 December 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Tracy Elaine Watkinson as a director on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Tracy Elaine Watkinson as a director on 20 November 2017 (2 pages) |
17 August 2017 | Termination of appointment of Michael John Briers as a director on 10 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Allan Robson as a director on 21 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Michael John Briers as a director on 10 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Jason Jason Lee as a director on 21 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Jason Jason Lee as a director on 21 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Allan Robson as a director on 21 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
27 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
19 April 2016 | Appointment of Mr Paul Bernard Bray as a director on 1 July 2015 (2 pages) |
19 April 2016 | Appointment of Mr Paul Bernard Bray as a director on 1 July 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Annual return made up to 24 June 2015
|
1 October 2015 | Annual return made up to 24 June 2015
|
30 July 2015 | Director's details changed for Mr Stephen Hugh Neilson on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Stephen Hugh Neilson on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Michael John Briers on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Michael John Briers on 30 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 24 June 2015 no member list
|
15 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
15 July 2015 | Annual return made up to 24 June 2015 no member list
|
14 July 2015 | Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages) |
14 July 2015 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Halliwell Jones Stadium Winwick Road Warrington WA2 7NE on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Gordon Bowman Stein as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Gordon Bowman Stein as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages) |
14 July 2015 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Halliwell Jones Stadium Winwick Road Warrington WA2 7NE on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr David John Meli as a director on 1 June 2014 (2 pages) |
27 March 2015 | Termination of appointment of Adam John Walker as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Robert White as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Robert White as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Adam John Walker as a director on 27 March 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
22 July 2014 | Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page) |
22 July 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
22 July 2014 | Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page) |
22 July 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
22 July 2014 | Termination of appointment of Nigel Stanley Mayglothling as a director on 2 October 2013 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 24 June 2013 no member list (7 pages) |
8 July 2013 | Annual return made up to 24 June 2013 no member list (7 pages) |
24 January 2013 | Termination of appointment of Paul Goodwin as a secretary (1 page) |
24 January 2013 | Termination of appointment of Paul Goodwin as a secretary (1 page) |
24 January 2013 | Termination of appointment of John Brewer as a director (1 page) |
24 January 2013 | Termination of appointment of Paul Goodwin as a director (1 page) |
24 January 2013 | Termination of appointment of Paul Goodwin as a director (1 page) |
24 January 2013 | Termination of appointment of John Brewer as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 November 2012 | Termination of appointment of Lorraine Brown as a director (1 page) |
19 November 2012 | Termination of appointment of Lorraine Brown as a director (1 page) |
28 June 2012 | Director's details changed for Professor John Brewer on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Nigel Stanley Mayglothling on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Lorraine Brown on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Michael John Briers on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Nigel Stanley Mayglothling on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Professor John Brewer on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Adam John Walker on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Robert White on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Adam John Walker on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Stephen Hugh Neilson on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 June 2012 no member list (11 pages) |
28 June 2012 | Director's details changed for Lorraine Brown on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Gordon Bowman Stein on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Michael John Briers on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Robert White on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Gordon Bowman Stein on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Stephen Hugh Neilson on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Mr Paul Eric Goodwin on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 June 2012 no member list (11 pages) |
1 May 2012 | Appointment of Mr Stephen Hugh Neilson as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Hugh Neilson as a director (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 December 2011 | Termination of appointment of James Rankin as a director (1 page) |
2 December 2011 | Termination of appointment of James Rankin as a director (1 page) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Annual return made up to 24 June 2011 no member list (11 pages) |
6 July 2011 | Annual return made up to 24 June 2011 no member list (11 pages) |
6 July 2011 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH on 6 July 2011 (1 page) |
3 June 2011 | Termination of appointment of Huw Goodwin as a director (1 page) |
3 June 2011 | Termination of appointment of Huw Goodwin as a director (1 page) |
3 June 2011 | Termination of appointment of Mark Abberley as a director (1 page) |
3 June 2011 | Appointment of Mr Robert White as a director (2 pages) |
3 June 2011 | Appointment of Mr Robert White as a director (2 pages) |
3 June 2011 | Termination of appointment of Mark Abberley as a director (1 page) |
16 December 2010 | Registered office address changed from , 40 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7QX on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from , 40 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7QX on 16 December 2010 (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
3 December 2010 | Auditors statement under section 519 (1 page) |
3 December 2010 | Auditors statement under section 519 (1 page) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 July 2010 | Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Huw Goodwin on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Lorraine Brown on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Huw Goodwin on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 no member list (7 pages) |
12 July 2010 | Director's details changed for Mr James Rankin on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Lorraine Brown on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Lorraine Brown on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Adam John Walker on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Huw Goodwin on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 June 2010 no member list (7 pages) |
12 July 2010 | Director's details changed for Mr James Rankin on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Nigel Stanley Mayglothling on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr James Rankin on 1 January 2010 (2 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Appointment of Mark Challoner Abberley as a director (1 page) |
12 January 2010 | Appointment of Michael John Briers as a director (1 page) |
12 January 2010 | Appointment of Michael John Briers as a director (1 page) |
12 January 2010 | Appointment of Mark Challoner Abberley as a director (1 page) |
11 January 2010 | Appointment of British Handball Association as a director (1 page) |
11 January 2010 | Appointment of British Handball Association as a director (1 page) |
11 January 2010 | Appointment of Mr Adam John Walker as a director (1 page) |
11 January 2010 | Termination of appointment of British Handball Association as a director (1 page) |
11 January 2010 | Appointment of Mr James Rankin as a director (1 page) |
11 January 2010 | Termination of appointment of British Handball Association as a director (1 page) |
11 January 2010 | Appointment of Mr Adam John Walker as a director (1 page) |
11 January 2010 | Appointment of Mr James Rankin as a director (1 page) |
4 January 2010 | Appointment of Mr Paul Eric Goodwin as a director (1 page) |
4 January 2010 | Appointment of Mr Paul Eric Goodwin as a secretary (1 page) |
4 January 2010 | Appointment of Mr Paul Eric Goodwin as a director (1 page) |
4 January 2010 | Appointment of Mr Paul Eric Goodwin as a secretary (1 page) |
15 December 2009 | Termination of appointment of Jeffrey Rowland as a director (1 page) |
15 December 2009 | Termination of appointment of Stephen Neilson as a director (1 page) |
15 December 2009 | Termination of appointment of Jeffrey Rowland as a director (1 page) |
15 December 2009 | Termination of appointment of Jeffrey Rowland as a secretary (1 page) |
15 December 2009 | Termination of appointment of June Dabbs as a director (1 page) |
15 December 2009 | Termination of appointment of June Dabbs as a director (1 page) |
15 December 2009 | Termination of appointment of Jeffrey Rowland as a secretary (1 page) |
15 December 2009 | Appointment of Nigel Stanley Mayglothling as a director (2 pages) |
15 December 2009 | Termination of appointment of Stephen Neilson as a director (1 page) |
15 December 2009 | Appointment of Nigel Stanley Mayglothling as a director (2 pages) |
15 December 2009 | Appointment of Lorraine Brown as a director (2 pages) |
15 December 2009 | Appointment of Huw Goodwin as a director (2 pages) |
15 December 2009 | Appointment of Lorraine Brown as a director (2 pages) |
15 December 2009 | Appointment of Professor John Brewer as a director (2 pages) |
15 December 2009 | Appointment of Gordon Bowman Stein as a director (3 pages) |
15 December 2009 | Appointment of Professor John Brewer as a director (2 pages) |
15 December 2009 | Appointment of Gordon Bowman Stein as a director (3 pages) |
15 December 2009 | Appointment of Huw Goodwin as a director (2 pages) |
15 July 2009 | Annual return made up to 24/06/09 (3 pages) |
15 July 2009 | Annual return made up to 24/06/09 (3 pages) |
31 March 2009 | Memorandum and Articles of Association (17 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Memorandum and Articles of Association (17 pages) |
31 March 2009 | Resolutions
|
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 August 2008 | Annual return made up to 24/06/08 (4 pages) |
28 August 2008 | Annual return made up to 24/06/08 (4 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 August 2007 | Annual return made up to 24/06/07 (4 pages) |
23 August 2007 | Annual return made up to 24/06/07 (4 pages) |
14 July 2006 | Annual return made up to 24/06/06 (4 pages) |
14 July 2006 | Annual return made up to 24/06/06 (4 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Annual return made up to 24/06/05 (4 pages) |
7 July 2005 | Annual return made up to 24/06/05 (4 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
30 June 2004 | Annual return made up to 24/06/04
|
30 June 2004 | Annual return made up to 24/06/04
|
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
1 July 2003 | Annual return made up to 26/06/03 (5 pages) |
1 July 2003 | Annual return made up to 26/06/03 (5 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 July 2002 | Annual return made up to 26/06/02 (5 pages) |
8 July 2002 | Annual return made up to 26/06/02 (5 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
2 February 2002 | Amended accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Amended accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
12 July 2001 | Annual return made up to 26/06/01 (4 pages) |
12 July 2001 | Annual return made up to 26/06/01 (4 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Annual return made up to 26/06/00 (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Annual return made up to 26/06/00 (4 pages) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Annual return made up to 26/06/99 (4 pages) |
29 June 1999 | Annual return made up to 26/06/99 (4 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 June 1998 | Annual return made up to 26/06/98 (4 pages) |
26 June 1998 | Annual return made up to 26/06/98 (4 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 26/06/97
|
8 July 1997 | Annual return made up to 26/06/97
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 June 1996 | Annual return made up to 26/06/96 (4 pages) |
27 June 1996 | Annual return made up to 26/06/96 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
9 October 1987 | Incorporation (26 pages) |
9 October 1987 | Incorporation (26 pages) |