Company NameUK & Ireland Fuel Distributors Association Limited
Company StatusActive
Company Number03439922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameThe Federation Of Petroleum Suppliers Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Nicholas Hayes
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleManager
Country of ResidenceIreland
Correspondence AddressBally Grennan Bally Grennan
Kilmallock
Co Limerick
Ireland
Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
HU8 7JR
Director NameMr Nicholas Mark Gratton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeltor Ltd Old Newton Road
Heathfield
Newton Abbot
TQ12 6RW
Secretary NameMr Ken Cronin
StatusCurrent
Appointed22 January 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Philip John Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Secretary NameSusan Hancock
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address134 Mobberley Road
Knutsford
Cheshire
WA16 8EP
Director NameJames O'Mahony
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreyfriars
North Circular Road
Limerick
Irish
Ireland
Director NameMr John Norcott Oultram
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1999)
RoleFuel Distributor
Correspondence Address521 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameAlan Norman Newman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2003)
RoleManaging Director
Correspondence AddressCoppice Beck
14 Manor Crest Ford
Shrewsbury
Shropshire
SY5 9NZ
Wales
Director NameMr Ian Andrew Macmillan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2001)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressChelston 19 Old Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9EQ
Director NameMr Sidney Gilmore
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Rosemount Avenue
Stormont
Belfast
BT5 7HB
Northern Ireland
Director NameMr John Nicholas Eveson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Edstone Close
Dorridge
Solihull
West Midlands
B93 8DP
Director NameRobin James Exley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(7 months after company formation)
Appointment Duration12 years (resigned 22 April 2010)
RoleGeneral Manager
Correspondence Address24 Station Road
Moulton
Spalding
Lincolnshire
PE12 6QE
Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(7 months after company formation)
Appointment Duration3 years (resigned 03 May 2001)
RoleChairman & M.D
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameNicholas Mary Hayes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1999(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2008)
RoleOil-Distributor
Correspondence AddressBallygrennan
Kilmallock
Co Limerick
Irish
Director NameMr Anthony Terence Hoctor
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 April 2002)
RoleManaging Director
Correspondence Address38 Riding Gate
Harwood
Bolton
Lancashire
BL2 4DH
Director NameMr Malcolm Bernard Hunt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 7 months after company formation)
Appointment Duration13 years (resigned 18 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Cottage
St Johns
Woking
Surrey
GU21 1XP
Director NameDavid Michael Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2004)
RoleManager
Correspondence Address20 Conningsby Drive
Pershore
Worcestershire
WR10 1QX
Director NameGlyn Thomas Ager
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 2001)
RoleCost Analyst
Correspondence Address45 Yeo Moor
Clevedon
Avon
BS21 6UF
Director NameMr Kevin Peter Bennetts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2005)
RoleOil Merchant
Country of ResidenceEngland
Correspondence AddressMerlingen
School Hill St Day
Redruth
Cornwall
TR16 5LG
Director NameRobert Armsworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2007)
RoleGeneral Manager
Correspondence AddressInglesyde
Blairgowrie
Perthshire
PH10 6EJ
Scotland
Director NameMr David Hermon Hodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 June 2020)
RoleOil Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressStanleyfield Lodge
Long Moss Lane, Whitestake
Preston
Lancashire
PR4 4XN
Director NameDavid Meekin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 April 2015)
RoleOil Distributor
Country of ResidenceNorthern Ireland
Correspondence Address6 Kilmakee Road
Templepatrick
County Antrim
BT39 0EW
Northern Ireland
Director NamePeter Brian Monahan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 April 2005)
RoleFuel Distributor
Correspondence Address7 Greenhill Gardens
Evesham
Worcestershire
WR11 4ND
Director NameMr David James Hatherell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 April 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Saddlers
High Street, Iron Acton
Bristol
BS37 9UH
Director NameShaun Anthony Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2009)
RoleOil Distributor
Correspondence AddressAppleby
Stourport Road
Great Witley
Worcestershire
WR6 6JP
Director NameMr Keith Durrant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hallett Road
Little Dunmow
Essex
CM6 3FL
Director NameMr Stephen Paul Davis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVienna House International Square
Starley Way
Birmingham
West Midlands
B37 7GN
Director NameMr Mark Conroy Nolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Bucknell Rd
Middleton Stoney
Bicester
Oxfordshire
OX25 4TA
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameMr Mark Henry Joseph Askew
StatusResigned
Appointed01 August 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2017)
RoleCompany Director
Correspondence AddressVienna House International Square
Starley Way
Birmingham
West Midlands
B37 7GN
Director NameMr Duncan Holden Grant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressButler Fuels Building 212a Westcott Venture Park
Westcott
Aylesbury
Buckinghamshire
HP18 0XB
Director NameMrs Jodie Ann Allan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames D. Bilsland Ltd Parkview
Croftamie
Glasgow
G63 0EU
Scotland
Secretary NameMr Guy Robert Pulham
StatusResigned
Appointed05 February 2018(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2021)
RoleCompany Director
Correspondence AddressVienna House International Square
Starley Way
Birmingham
West Midlands
B37 7GN
Director NameMrs Janet Kettlewell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStation Cottage Melmerby
Ripon
North Yorkshire
HG4 5EX

Contact

Websitefederationofpetroleumsuppliers.com
Telephone01565 631313
Telephone regionKnutsford

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£428,197
Cash£70,994
Current Liabilities£68,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

31 January 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 royal court tatton street knutsford cheshire t/no CH398650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2002Delivered on: 19 December 2002
Persons entitled: The David W Mansfield Sipp

Classification: Rent deed of deposit
Secured details: £6,871.50 due or to become due from the company to the chargee.
Particulars: The deposit sum which has been deposited in a deposit account in the name of the chargee.
Outstanding

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 30 September 2022 (11 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2022Memorandum and Articles of Association (20 pages)
24 October 2022Termination of appointment of Janet Kettlewell as a director on 19 October 2022 (1 page)
26 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
22 June 2022Appointment of Mr Philip John Murray as a director on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Jodie Ann Allan as a director on 28 May 2022 (1 page)
24 November 2021Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 24 November 2021 (1 page)
27 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 30 September 2020 (11 pages)
22 January 2021Termination of appointment of Guy Robert Pulham as a secretary on 22 January 2021 (1 page)
22 January 2021Appointment of Mr Ken Cronin as a secretary on 22 January 2021 (2 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 30 September 2019 (10 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Memorandum and Articles of Association (19 pages)
11 June 2020Termination of appointment of David Hermon Hodge as a director on 11 June 2020 (1 page)
20 February 2020Registered office address changed from Vienna House International Square Starley Way Birmingham West Midlands B37 7GN to Wellington House Starley Way Birmingham International Park Solihull B37 7HB on 20 February 2020 (1 page)
1 November 2019Appointment of Mr Rory Michael Andrew Clarke as a director on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Mr Guy Pulham on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Nicholas Mark Gratton as a director on 1 November 2019 (2 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 August 2019Memorandum and Articles of Association (19 pages)
31 July 2019Change of name notice (2 pages)
31 July 2019All of the property or undertaking has been released from charge 2 (2 pages)
31 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
(2 pages)
31 July 2019Satisfaction of charge 1 in full (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 July 2019Termination of appointment of Mark Conroy Nolan as a director on 30 June 2019 (1 page)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 May 2019Accounts for a small company made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 September 2017 (9 pages)
15 March 2018Appointment of Mr Guy Pulham as a secretary on 5 February 2018 (2 pages)
15 February 2018Appointment of Mrs Janet Kettlewell as a director on 15 February 2018 (2 pages)
12 December 2017Termination of appointment of Duncan Holden Grant as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Duncan Holden Grant as a director on 1 December 2017 (1 page)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
15 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
17 February 2017Termination of appointment of Mark Henry Joseph Askew as a secretary on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Mark Henry Joseph Askew as a secretary on 17 February 2017 (1 page)
26 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
5 October 2015Annual return made up to 22 September 2015 no member list (6 pages)
5 October 2015Annual return made up to 22 September 2015 no member list (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 May 2015Appointment of Mrs Jodie Ann Allan as a director on 22 April 2015 (2 pages)
18 May 2015Termination of appointment of James O'mahony as a director on 22 April 2015 (1 page)
18 May 2015Appointment of Mr Nicholas Hayes as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Nicholas Hayes as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Duncan Holden Grant as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mrs Jodie Ann Allan as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Duncan Holden Grant as a director on 22 April 2015 (2 pages)
18 May 2015Termination of appointment of James O'mahony as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen Paul Davis as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of David Meekin as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of David Meekin as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen Paul Davis as a director on 22 April 2015 (1 page)
10 November 2014Registered office address changed from 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to Vienna House International Square Starley Way Birmingham West Midlands B37 7GN on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to Vienna House International Square Starley Way Birmingham West Midlands B37 7GN on 10 November 2014 (1 page)
26 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
26 September 2014Termination of appointment of David William Prince as a director on 16 April 2014 (1 page)
26 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
26 September 2014Termination of appointment of David William Prince as a director on 16 April 2014 (1 page)
9 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 22 September 2013 no member list (7 pages)
21 October 2013Annual return made up to 22 September 2013 no member list (7 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 April 2013Termination of appointment of Samuel Chambers as a director (1 page)
24 April 2013Termination of appointment of Samuel Chambers as a director (1 page)
24 September 2012Annual return made up to 22 September 2012 no member list (8 pages)
24 September 2012Annual return made up to 22 September 2012 no member list (8 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 June 2012Termination of appointment of Malcolm Hunt as a director (1 page)
15 June 2012Termination of appointment of David Hatherell as a director (1 page)
15 June 2012Termination of appointment of Malcolm Hunt as a director (1 page)
15 June 2012Termination of appointment of David Hatherell as a director (1 page)
23 September 2011Annual return made up to 22 September 2011 no member list (9 pages)
23 September 2011Annual return made up to 22 September 2011 no member list (9 pages)
5 September 2011Appointment of Mr Mark Henry Joseph Askew as a secretary (1 page)
5 September 2011Appointment of Mr Mark Henry Joseph Askew as a secretary (1 page)
5 September 2011Termination of appointment of Susan Hancock as a secretary (1 page)
5 September 2011Termination of appointment of Susan Hancock as a secretary (1 page)
16 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 October 2010Annual return made up to 22 September 2010 no member list (10 pages)
6 October 2010Director's details changed for David Meekin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for David Meekin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for James O'mahony on 1 October 2009 (2 pages)
6 October 2010Director's details changed for James O'mahony on 1 October 2009 (2 pages)
6 October 2010Director's details changed for David Meekin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for James O'mahony on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 22 September 2010 no member list (10 pages)
26 July 2010Appointment of Mr Samuel Chambers as a director (2 pages)
26 July 2010Appointment of Mr Samuel Chambers as a director (2 pages)
5 July 2010Appointment of Mr Stephen Paul Davis as a director (2 pages)
5 July 2010Appointment of Mr Stephen Paul Davis as a director (2 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2010Appointment of Mr Mark Conroy Nolan as a director (2 pages)
14 May 2010Appointment of Mr Mark Conroy Nolan as a director (2 pages)
10 May 2010Termination of appointment of Robin Exley as a director (1 page)
10 May 2010Termination of appointment of Robin Exley as a director (1 page)
16 October 2009Annual return made up to 22 September 2009 no member list (4 pages)
16 October 2009Annual return made up to 22 September 2009 no member list (4 pages)
22 September 2009Director appointed james o'mahony (2 pages)
22 September 2009Director appointed james o'mahony (2 pages)
24 August 2009Appointment terminated director shaun cooper (1 page)
24 August 2009Appointment terminated director shaun cooper (1 page)
2 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 June 2009Appointment terminated director keith durrant (1 page)
8 June 2009Appointment terminated director keith durrant (1 page)
3 October 2008Annual return made up to 22/09/08 (4 pages)
3 October 2008Annual return made up to 22/09/08 (4 pages)
19 September 2008Appointment terminated director nicholas hayes (1 page)
19 September 2008Appointment terminated director nicholas hayes (1 page)
1 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
25 June 2008Director appointed keith durrant (2 pages)
25 June 2008Appointment terminated director john eveson (1 page)
25 June 2008Director appointed keith durrant (2 pages)
25 June 2008Appointment terminated director john eveson (1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Memorandum and Articles of Association (4 pages)
20 May 2008Memorandum and Articles of Association (4 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Annual return made up to 22/09/07 (3 pages)
2 October 2007Annual return made up to 22/09/07 (3 pages)
2 October 2007Director's particulars changed (1 page)
28 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
11 January 2007Registered office changed on 11/01/07 from: 3 slaters court princess street knutsford cheshire WA16 6BW (1 page)
11 January 2007Registered office changed on 11/01/07 from: 3 slaters court princess street knutsford cheshire WA16 6BW (1 page)
25 October 2006Annual return made up to 22/09/06 (8 pages)
25 October 2006Annual return made up to 22/09/06 (8 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
10 October 2005Annual return made up to 22/09/05 (3 pages)
10 October 2005Annual return made up to 22/09/05 (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Memorandum and Articles of Association (15 pages)
18 August 2005Memorandum and Articles of Association (15 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
21 October 2004Annual return made up to 22/09/04 (9 pages)
21 October 2004Annual return made up to 22/09/04 (9 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
9 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 October 2003Annual return made up to 22/09/03 (9 pages)
9 October 2003Annual return made up to 22/09/03 (9 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
1 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 2 slaters court princess street knutsford cheshire WA16 6BW (1 page)
16 December 2002Registered office changed on 16/12/02 from: 2 slaters court princess street knutsford cheshire WA16 6BW (1 page)
8 October 2002Annual return made up to 22/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Annual return made up to 22/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
29 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
5 October 2001Annual return made up to 22/09/01 (6 pages)
5 October 2001Annual return made up to 22/09/01 (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Memorandum and Articles of Association (15 pages)
19 June 2001Memorandum and Articles of Association (15 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
14 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
28 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
9 October 1998Annual return made up to 22/09/98 (8 pages)
9 October 1998Annual return made up to 22/09/98 (8 pages)
30 September 1998Registered office changed on 30/09/98 from: ellesmere chambers 136 ellesmere centre worsley manchester M28 3ZD (1 page)
30 September 1998Registered office changed on 30/09/98 from: ellesmere chambers 136 ellesmere centre worsley manchester M28 3ZD (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
22 September 1997Incorporation (26 pages)
22 September 1997Incorporation (26 pages)