Company NameBrookdale Farm Management Limited
Company StatusActive
Company Number02890728
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 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 NameNigel Rudall Barnes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleMerchant Captain
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookdale Court
Guy Lane, Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameMaria Victoria Box
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookdale Court, Guy Lane
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameMrs Alison Dawn Doak
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookdale Court, Guy Lane
Waverton
Chester
CH3 7NZ
Wales
Director NameMr David Alexander Wayne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookdale Court, Guy Lane
Waverton
Chester
CH3 7NZ
Wales
Director NameMrs Deborah Margaret Slater
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed29 August 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address5, Brookdale Court Guy Lane
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameMrs Deborah Margaret Slater
StatusCurrent
Appointed30 July 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address5 Brookdale Court Guy Lane
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameDr Alana Jennifer Davies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
CW6 0AT
Director NameMr David Charles Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookdale Court Guy Lane
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameDr Beverley Anne Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
CW6 0AT
Director NameColin Stananought
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressEccleston Paddocks
Eccleston
Chester
CH4 9HP
Wales
Secretary NameMrs Lesley Jane Stananought
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressEccleston Paddocks
Eccleston
Chester
CH4 9HP
Wales
Director NameGuy Attwater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2008)
RoleComputer Manager
Correspondence Address5 Brookdale Court
Guy Lane Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameAntony Gerald Kirk Hart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2004)
RoleCompany Director
Correspondence AddressRidding Bank
Harthill Road, Burwardsley
Chester
Cheshire
CH3 9NU
Wales
Director NameGraham Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2006)
RoleTech Shell Uk
Correspondence AddressBarn End
Brookdale Court
Chester
Cheshire
CH3 7NZ
Wales
Director NameMrs Lesley Jane Stananought
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2002)
RoleSecretary
Correspondence AddressEccleston Paddocks
Eccleston
Chester
CH4 9HP
Wales
Director NameElizabeth Anne Riddell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address8 Brookdale Court
Guy Lane Waverton
Chester
CH3 7NZ
Wales
Director NameAlan Poulter
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Brookdale Court
Guy Lane Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameMr Edwin Stuart White
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration16 years (resigned 07 July 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Hollies Brookdale Court
Guy Lane Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameLinda Margaret Poulter
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address7 Brookdale Court
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director NameLaura Mary Markham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(7 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 August 2014)
RoleBursar
Country of ResidenceEngland
Correspondence Address6 Brookdale Court
Guy Lane
Waverton
Cheshire
CH3 7NZ
Wales
Director NamePhilip Peter George Appleton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(10 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 July 2022)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address2 Brookdale Court
Guy Lane
Waverton
Cheshire
CH3 7NZ
Wales
Director NameMr Simon Gary Fellows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(12 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2017)
RoleAgent Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End 3 Brookdale Court
Guylane Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameElizabeth Anne Riddell
NationalityBritish
StatusResigned
Appointed31 July 2007(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brookdale Court
Guy Lane Waverton
Chester
CH3 7NZ
Wales
Director NameMr Robert Costello
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Brookdale Court
Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameMrs Ann Barnes
NationalityBritish
StatusResigned
Appointed01 August 2009(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 August 2015)
RoleAdministrator
Correspondence Address4 Brookdale Court
Guy Lane, Waverton
Chester
Cheshire
CH3 7NZ
Wales
Secretary NameMrs Hilary Anne Costello
StatusResigned
Appointed20 August 2015(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2019)
RoleCompany Director
Correspondence Address5 Brookdale Court, Guy Lane
Waverton
Chester
CH3 7NZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ann Barnes & Nigel Rudall Barnes
12.50%
Ordinary
1 at £1Debra Fellows & Simon Gary Fellows
12.50%
Ordinary
1 at £1Elizabeth Anne Riddell
12.50%
Ordinary
1 at £1Hazel White & Edwin Stuart White
12.50%
Ordinary
1 at £1Hilary Costello & Mr Robert Costello
12.50%
Ordinary
1 at £1Janet Elizabeth Appleton & Philip Peter George Appleton
12.50%
Ordinary
1 at £1Linda Margaret Poulter & Alan Poulter
12.50%
Ordinary
1 at £1Maria Victoria Box
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£5,715
Current Liabilities£5,707

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

7 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
5 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
12 September 2023Appointment of Mr Colin Stananought as a director on 1 September 2023 (2 pages)
12 September 2023Termination of appointment of Alison Dawn Doak as a director on 1 September 2023 (1 page)
8 May 2023Termination of appointment of Maria Victoria Box as a director on 20 April 2023 (1 page)
8 May 2023Appointment of Mrs Nicola Mary Pritchard as a director on 20 April 2023 (2 pages)
2 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
10 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 August 2022Termination of appointment of Philip Peter George Appleton as a director on 28 July 2022 (1 page)
5 August 2022Appointment of Dr Beverley Anne Brown as a director on 28 July 2022 (2 pages)
2 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
1 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 September 2021Registered office address changed from 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ England to 68 High Street Tarporley CW6 0AT on 23 September 2021 (1 page)
18 March 2021Director's details changed for Dr Alana Jennifer Davies on 18 March 2021 (2 pages)
24 February 2021Appointment of Mr David Charles Roberts as a director on 18 February 2021 (2 pages)
24 February 2021Termination of appointment of Alan Poulter as a director on 18 February 2021 (1 page)
11 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
4 January 2021Appointment of Dr Alana Jennifer Davies as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Elizabeth Anne Riddell as a director on 18 December 2020 (1 page)
27 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 August 2020Registered office address changed from 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ England to 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ on 27 August 2020 (1 page)
27 August 2020Appointment of Mrs Deborah Margaret Slater as a secretary on 30 July 2020 (2 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 June 2019 (3 pages)
12 September 2019Registered office address changed from 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom to 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 12 September 2019 (1 page)
12 September 2019Appointment of Mrs Deborah Margaret Slater as a director on 29 August 2019 (2 pages)
12 September 2019Termination of appointment of Robert Costello as a director on 29 August 2019 (1 page)
25 July 2019Termination of appointment of Hilary Anne Costello as a secretary on 25 July 2019 (1 page)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
17 July 2017Termination of appointment of Edwin Stuart White as a director on 7 July 2017 (1 page)
17 July 2017Appointment of Mr David Alexander Wayne as a director on 7 July 2017 (2 pages)
17 July 2017Termination of appointment of Edwin Stuart White as a director on 7 July 2017 (1 page)
17 July 2017Appointment of Mr David Alexander Wayne as a director on 7 July 2017 (2 pages)
11 June 2017Appointment of Mrs Alison Dawn Doak as a director on 1 June 2017 (2 pages)
11 June 2017Appointment of Mrs Alison Dawn Doak as a director on 1 June 2017 (2 pages)
10 June 2017Termination of appointment of Simon Gary Fellows as a director on 15 May 2017 (1 page)
10 June 2017Termination of appointment of Simon Gary Fellows as a director on 15 May 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 February 2017Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 17 February 2017 (1 page)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(12 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(12 pages)
2 January 2016Termination of appointment of Ann Barnes as a secretary on 15 August 2015 (1 page)
2 January 2016Termination of appointment of Ann Barnes as a secretary on 15 August 2015 (1 page)
2 January 2016Appointment of Mrs Hilary Anne Costello as a secretary on 20 August 2015 (2 pages)
2 January 2016Appointment of Mrs Hilary Anne Costello as a secretary on 20 August 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8
(12 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8
(12 pages)
4 February 2015Appointment of Maria Victoria Box as a director on 28 August 2014 (2 pages)
4 February 2015Termination of appointment of Laura Mary Markham as a director on 28 August 2014 (1 page)
4 February 2015Appointment of Maria Victoria Box as a director on 28 August 2014 (2 pages)
4 February 2015Termination of appointment of Laura Mary Markham as a director on 28 August 2014 (1 page)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(12 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(12 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (12 pages)
3 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (12 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (12 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (12 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
3 February 2011Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
3 February 2011Director's details changed for Alan Poulter on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Alan Poulter on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Alan Poulter on 1 January 2011 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
1 February 2010Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alan Poulter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alan Poulter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alan Poulter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages)
3 August 2009Appointment terminated secretary elizabeth riddell (1 page)
3 August 2009Appointment terminated secretary elizabeth riddell (1 page)
3 August 2009Director's change of particulars / laura freeman / 01/08/2009 (1 page)
3 August 2009Secretary appointed mrs ann barnes (1 page)
3 August 2009Secretary appointed mrs ann barnes (1 page)
3 August 2009Director's change of particulars / laura freeman / 01/08/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Director appointed mr robert costello (1 page)
4 February 2009Director appointed mr robert costello (1 page)
4 February 2009Return made up to 17/01/09; full list of members (9 pages)
4 February 2009Return made up to 17/01/09; full list of members (9 pages)
23 July 2008Appointment terminated director guy attwater (1 page)
23 July 2008Appointment terminated director guy attwater (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Return made up to 17/01/08; full list of members (5 pages)
28 January 2008Return made up to 17/01/08; full list of members (5 pages)
10 August 2007Secretary resigned (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2007Return made up to 17/01/07; full list of members (6 pages)
23 January 2007Return made up to 17/01/07; full list of members (6 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Director resigned (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Director resigned (2 pages)
24 January 2006Return made up to 17/01/06; full list of members (14 pages)
24 January 2006Return made up to 17/01/06; full list of members (14 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 February 2005Return made up to 24/01/05; full list of members (14 pages)
7 February 2005Return made up to 24/01/05; full list of members (14 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 March 2003Return made up to 24/01/03; full list of members (13 pages)
8 March 2003Return made up to 24/01/03; full list of members (13 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 February 2002Full accounts made up to 30 June 2001 (11 pages)
19 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 February 2002Full accounts made up to 30 June 2001 (11 pages)
26 January 2002Registered office changed on 26/01/02 from: eccleston paddocks eccleston chester cheshire CH4 9HP (1 page)
26 January 2002Registered office changed on 26/01/02 from: eccleston paddocks eccleston chester cheshire CH4 9HP (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
6 February 2001Return made up to 24/01/01; full list of members (8 pages)
6 February 2001Return made up to 24/01/01; full list of members (8 pages)
21 January 2001Full accounts made up to 30 June 2000 (10 pages)
21 January 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2000Full accounts made up to 30 June 1999 (10 pages)
30 March 2000Full accounts made up to 30 June 1999 (10 pages)
15 March 2000Return made up to 24/01/00; full list of members (7 pages)
15 March 2000Return made up to 24/01/00; full list of members (7 pages)
19 April 1999Full accounts made up to 30 June 1998 (10 pages)
19 April 1999Full accounts made up to 30 June 1998 (10 pages)
21 February 1999Return made up to 24/01/99; full list of members (7 pages)
21 February 1999Return made up to 24/01/99; full list of members (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
19 March 1998Return made up to 24/01/98; full list of members (7 pages)
19 March 1998Return made up to 24/01/98; full list of members (7 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 March 1997Return made up to 24/01/97; full list of members (7 pages)
12 March 1997Return made up to 24/01/97; full list of members (7 pages)
21 August 1996Ad 12/08/96--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 August 1996Ad 12/08/96--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 October 1994Memorandum and Articles of Association (12 pages)
3 October 1994Memorandum and Articles of Association (12 pages)
24 January 1994Incorporation (14 pages)
24 January 1994Incorporation (14 pages)