Company NameFrinton-On-Sea Golf Trust,Limited
Company StatusActive
Company Number00081177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1904(119 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Murray Stephen Northover
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(112 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMr Peter Alexander Irwin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(112 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMr Alan Keyte
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(114 years, 10 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Esplanade
Frinton On Sea
Essex
CO13 9EP
Director NameMr David Baker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2022(117 years, 10 months after company formation)
Appointment Duration2 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 The Hornbeams
Little Oakley
Harwich
Essex
CO12 5NL
Director NameMr Robert Alfred Bones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(119 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrinton Golf Club 1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMr Graeme James Dodds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(119 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrinton Golf Club 1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMs Karen Wright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(119 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrinton Golf Club 1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMr John Bond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 April 2001)
RoleSolicitor
Correspondence AddressBlackacre 43 Sladburys Lane
Clacton On Sea
Essex
CO15 4BE
Director NameMr Leslie Frank Chamberlain
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 1993)
RoleRetired
Correspondence Address49 Second Avenue
Frinton On Sea
Essex
CO13 9LY
Director NameBrian Leonard Evans
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1995)
RoleFarmer
Correspondence AddressSmall World
Ravens Green Lt Bentley
Colchester
Essex
CO7 8TB
Director NameMr Cyril Alan Gerald Ellis
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(87 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 April 1999)
RoleRetired
Correspondence AddressCourtlands First Avenue
Frinton On Sea
Essex
CO13 9HA
Director NameMr Allan Cooper
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(87 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1996)
RoleRetired
Correspondence Address51 Branscombe Close
Frinton On Sea
Essex
CO13 9LE
Secretary NameLieutenant Colonel Roger William Attrill
NationalityBritish
StatusResigned
Appointed18 April 1992(87 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address24 Queens Road
Frinton On Sea
Essex
CO13 9BL
Director NameJohn Reginald Dyer
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(88 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1997)
RoleRetired
Correspondence Address33 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Director NameMr David Joseph Dundas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(88 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1996)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Frinton On Sea
Essex
CO13 9BL
Director NameGavin Stephen Cowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(90 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2002)
RoleDistributor
Correspondence Address50 St Marys Road
Frinton On Sea
Essex
CO13 9HT
Director NameMr Peter Brian Edmondson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(96 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
73 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director NameMarie Joan Ellis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(100 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 April 2007)
RoleHousewife
Correspondence AddressBourne End
23 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Secretary NamePhilip Hallam Jones
NationalityBritish
StatusResigned
Appointed26 March 2005(100 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressPicksmill
North Nibley
Dursley
Gloucestershire
GL11 6BA
Wales
Secretary NameStephen Francis Wood
NationalityBritish
StatusResigned
Appointed01 March 2006(101 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwycross
Clacton Road
Weeley Heath
Essex
CO16 9ED
Director NameMrs Joan Marcia Temple Ellis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2007(102 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
First Avenue
Frinton On Sea
Essex
CO13 9HA
Secretary NameMalcolm Robert Boucher
NationalityBritish
StatusResigned
Appointed01 May 2007(102 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2008)
RoleGolf Club Secretary
Correspondence Address39 Astell Court The Crescent
Frinton On Sea
Essex
CO13 9BT
Director NameIan Trevor Chamberlain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2009(104 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crown Lodge Elystan Street
London
SW3 3PR
Director NameBrian Stephen Foskew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2009(104 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chapel Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0NF
Director NameMrs Caroline Gard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2011(106 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Way
Frinton-On-Sea
Essex
CO13 9HR
Secretary NameMrs Margaret Ann Dean
StatusResigned
Appointed30 May 2012(108 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressThe Club House
1 Esplanade
Frinton On Sea
Essex
CO13 9EP
Director NameMr Jean-Luc Alain Gagne
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(108 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 April 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
Essex
CO13 9EP
Director NameMr Graeme James Dodds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(111 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
Essex
CO13 9EP
Director NameMrs Marilyn Enid Clarke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(111 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
Essex
CO13 9EP
Director NameMrs Nicola Coates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(112 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMrs Margaret Dean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(112 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Esplanade
Frinton-On-Sea
CO13 9EP
Director NameMr Gavin Cowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(114 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 05 December 2018)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressThe Club House
1 Esplanade
Frinton On Sea
Essex
CO13 9EP
Director NameMr Malcolm Boucher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2023(118 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrinton Golf Club 1 The Esplanade
Frinton-On-Sea
CO13 9EP

Contact

Websitefrintongolfclub.com
Telephone01255 674618
Telephone regionClacton-on-Sea

Location

Registered AddressThe Club House
1 Esplanade
Frinton On Sea
Essex
CO13 9EP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

19 January 1921Delivered on: 19 January 1921
Classification: Series of debentures
Outstanding
25 June 1904Delivered on: 24 May 1905
Persons entitled:
S Davies
A Symes

Classification: Deed of trust
Secured details: Sterling pounds 4500.
Particulars: The company's undertaking property assets present & future/excluding personal chattels).
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2020Appointment of Mr Simon Martin-Redman as a director on 21 October 2020 (2 pages)
23 October 2020Termination of appointment of Colin Marsh as a director on 21 October 2020 (1 page)
5 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Gavin Cowell as a director on 5 December 2018 (1 page)
21 November 2018Notification of a person with significant control statement (2 pages)
14 November 2018Appointment of Mr Gavin Cowell as a director on 14 November 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 March 2018Termination of appointment of Nicola Coates as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Adrian Joshua as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Marilyn Enid Clarke as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Margaret Dean as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of David Thomas Joshua as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of James Edward Hide as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Ian Trevor Chamberlain as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Simon David Martin-Redman as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Loraine Motion as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Malcolm William Withycombe as a director on 1 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 May 2017Appointment of Mrs Loraine Motion as a director on 29 April 2017 (2 pages)
11 May 2017Appointment of Mrs Loraine Motion as a director on 29 April 2017 (2 pages)
10 May 2017Termination of appointment of Robert James Morgan as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Mr Colin Marsh as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mr Peter Alexander Irwin as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mrs Margaret Dean as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mr Peter Alexander Irwin as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mr Roy Stevenson as a director on 29 April 2017 (2 pages)
10 May 2017Termination of appointment of Anglela Vaughan as a director on 29 April 2017 (1 page)
10 May 2017Appointment of Mr Roy Stevenson as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mrs Nicola Coates as a director on 29 April 2017 (2 pages)
10 May 2017Termination of appointment of Anglela Vaughan as a director on 29 April 2017 (1 page)
10 May 2017Appointment of Mr Malcolm Withycombe as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mr Malcolm Withycombe as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mrs Margaret Dean as a director on 29 April 2017 (2 pages)
10 May 2017Appointment of Mr Colin Marsh as a director on 29 April 2017 (2 pages)
10 May 2017Termination of appointment of Robert James Morgan as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Mrs Nicola Coates as a director on 29 April 2017 (2 pages)
23 November 2016Appointment of Mr Murray Stephen Northover as a director on 14 November 2016 (2 pages)
23 November 2016Appointment of Mr Murray Stephen Northover as a director on 14 November 2016 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 July 2016Annual return made up to 24 June 2016 no member list (6 pages)
6 July 2016Annual return made up to 24 June 2016 no member list (6 pages)
2 June 2016Appointment of Mr Simon David Martin-Redman as a director on 29 April 2016 (2 pages)
2 June 2016Appointment of Mrs Anglela Vaughan as a director on 29 April 2016 (2 pages)
2 June 2016Appointment of Mr Simon David Martin-Redman as a director on 29 April 2016 (2 pages)
2 June 2016Appointment of Mrs Anglela Vaughan as a director on 29 April 2016 (2 pages)
1 June 2016Termination of appointment of Malcolm Alan King as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mrs Marilyn Enid Clarke as a director on 29 April 2016 (2 pages)
1 June 2016Appointment of Mr Graeme James Dodds as a director on 28 April 2016 (2 pages)
1 June 2016Termination of appointment of Colin Marsh as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr David Thomas Joshua as a director on 29 April 2016 (2 pages)
1 June 2016Termination of appointment of Tracey Su Taylor as a director on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Tracey Su Taylor as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr David Thomas Joshua as a director on 29 April 2016 (2 pages)
1 June 2016Appointment of Mr Adrian Joshua as a director on 29 April 2016 (2 pages)
1 June 2016Appointment of Mr Graeme James Dodds as a director on 28 April 2016 (2 pages)
1 June 2016Termination of appointment of Christopher Hugh Taylor as a director on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Christopher Hugh Taylor as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mrs Marilyn Enid Clarke as a director on 29 April 2016 (2 pages)
1 June 2016Termination of appointment of Colin Marsh as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr Adrian Joshua as a director on 29 April 2016 (2 pages)
1 June 2016Termination of appointment of Brian Stephen Foskew as a director on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Malcolm Alan King as a director on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Brian Stephen Foskew as a director on 1 May 2016 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 24 June 2015 no member list (9 pages)
24 June 2015Annual return made up to 24 June 2015 no member list (9 pages)
5 June 2015Termination of appointment of Philip Edward Robinson as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Philip Edward Robinson as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Virginia Clare Richardson as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of David Thomas Joshua as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Judith Taylor as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Vince Paul Summers as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Jean-Luc Alain Gagne as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Jean-Luc Alain Gagne as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of David Thomas Joshua as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Virginia Clare Richardson as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Vince Paul Summers as a director on 19 April 2015 (1 page)
5 June 2015Termination of appointment of Judith Taylor as a director on 19 April 2015 (1 page)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 July 2014Annual return made up to 20 June 2014 no member list (15 pages)
7 July 2014Annual return made up to 20 June 2014 no member list (15 pages)
10 June 2014Appointment of Mr Malcolm Alan King as a director (2 pages)
10 June 2014Appointment of Mr Malcolm Alan King as a director (2 pages)
9 June 2014Appointment of Mrs Tracey Su Taylor as a director (2 pages)
9 June 2014Appointment of Mrs Tracey Su Taylor as a director (2 pages)
9 May 2014Termination of appointment of Margaret Dean as a secretary (1 page)
9 May 2014Termination of appointment of Vincent Mcauley as a director (1 page)
9 May 2014Termination of appointment of Vincent Mcauley as a director (1 page)
9 May 2014Termination of appointment of Margaret Dean as a secretary (1 page)
25 June 2013Annual return made up to 20 June 2013 no member list (14 pages)
25 June 2013Termination of appointment of John Poulten as a director (1 page)
25 June 2013Annual return made up to 20 June 2013 no member list (14 pages)
25 June 2013Termination of appointment of John Poulten as a director (1 page)
4 June 2013Appointment of Mr Vince Paul Summers as a director (2 pages)
4 June 2013Appointment of Mr Vince Paul Summers as a director (2 pages)
20 May 2013Appointment of Mr Robert James Morgan as a director (2 pages)
20 May 2013Appointment of Mr Robert James Morgan as a director (2 pages)
20 May 2013Appointment of Mr Colin Marsh as a director (2 pages)
20 May 2013Appointment of Mrs Judith Taylor as a director (2 pages)
20 May 2013Appointment of Mrs Judith Taylor as a director (2 pages)
20 May 2013Appointment of Mr Christopher Hugh Taylor as a director (2 pages)
20 May 2013Appointment of Mr Colin Marsh as a director (2 pages)
20 May 2013Appointment of Mr Jean-Luc Alain Gagne as a director (2 pages)
20 May 2013Appointment of Mr Christopher Hugh Taylor as a director (2 pages)
20 May 2013Appointment of Mr Jean-Luc Alain Gagne as a director (2 pages)
3 April 2013Termination of appointment of Brenda Robson as a director (1 page)
3 April 2013Termination of appointment of Roger Hopgood as a director (1 page)
3 April 2013Termination of appointment of Alan Rusbridge as a director (1 page)
3 April 2013Termination of appointment of Caroline Gard as a director (1 page)
3 April 2013Termination of appointment of Caroline Gard as a director (1 page)
3 April 2013Termination of appointment of Charles Sowton as a director (1 page)
3 April 2013Termination of appointment of Roger Hopgood as a director (1 page)
3 April 2013Termination of appointment of Charles Sowton as a director (1 page)
3 April 2013Termination of appointment of Alan Rusbridge as a director (1 page)
3 April 2013Termination of appointment of Brenda Robson as a director (1 page)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 July 2012Annual return made up to 20 June 2012 no member list (14 pages)
4 July 2012Annual return made up to 20 June 2012 no member list (14 pages)
31 May 2012Appointment of Mr Vincent Mcauley as a director (2 pages)
31 May 2012Appointment of Mr Vincent Mcauley as a director (2 pages)
30 May 2012Appointment of Mrs Margaret Ann Dean as a secretary (1 page)
30 May 2012Appointment of Mrs Margaret Ann Dean as a secretary (1 page)
21 May 2012Termination of appointment of Nigel Jackson as a director (1 page)
21 May 2012Termination of appointment of Nigel Jackson as a director (1 page)
21 May 2012Termination of appointment of Kevin Maleary as a director (1 page)
21 May 2012Termination of appointment of Kevin Maleary as a director (1 page)
19 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (15 pages)
24 June 2011Annual return made up to 23 June 2011 no member list (15 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 May 2011Appointment of Mrs Caroline Gard as a director (2 pages)
23 May 2011Appointment of Mrs Caroline Gard as a director (2 pages)
13 May 2011Termination of appointment of Lyn Lawrence as a director (1 page)
13 May 2011Termination of appointment of Lyn Lawrence as a director (1 page)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 August 2010Annual return made up to 23 June 2010 no member list (15 pages)
5 August 2010Director's details changed for Mr Philip Edward Robinson on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Brian Stephen Foskew on 23 June 2010 (2 pages)
5 August 2010Annual return made up to 23 June 2010 no member list (15 pages)
5 August 2010Director's details changed for Ian Trevor Chamberlain on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Alan Richard Rusbridge on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Ian Trevor Chamberlain on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Lyn Lawrence on 23 June 2010 (2 pages)
5 August 2010Director's details changed for James Edward Hide on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Brian Stephen Foskew on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Roger George Hopgood on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Roger George Hopgood on 23 June 2010 (2 pages)
5 August 2010Director's details changed for David Thomas Joshua on 23 June 2010 (2 pages)
5 August 2010Director's details changed for David Thomas Joshua on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Alan Richard Rusbridge on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Lyn Lawrence on 23 June 2010 (2 pages)
5 August 2010Director's details changed for James Edward Hide on 23 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Philip Edward Robinson on 23 June 2010 (2 pages)
29 April 2010Termination of appointment of Alexandra Rowley as a director (1 page)
29 April 2010Termination of appointment of Alexandra Rowley as a director (1 page)
29 April 2010Termination of appointment of John Motion as a director (1 page)
29 April 2010Termination of appointment of Joan Ellis as a director (1 page)
29 April 2010Appointment of Mr Kevin Christopher Maleary as a director (2 pages)
29 April 2010Appointment of Mrs Virginia Clare Richardson as a director (2 pages)
29 April 2010Termination of appointment of Joan Withycombe as a director (1 page)
29 April 2010Termination of appointment of Angela Low as a director (1 page)
29 April 2010Appointment of Mr Charles John Sowton as a director (2 pages)
29 April 2010Appointment of Mrs Brenda Ann Robson as a director (2 pages)
29 April 2010Termination of appointment of Joan Withycombe as a director (1 page)
29 April 2010Termination of appointment of Joan Ellis as a director (1 page)
29 April 2010Appointment of Mr Charles John Sowton as a director (2 pages)
29 April 2010Termination of appointment of Joan Ellis as a director (1 page)
29 April 2010Termination of appointment of Joan Ellis as a director (1 page)
29 April 2010Appointment of Mrs Brenda Ann Robson as a director (2 pages)
29 April 2010Termination of appointment of John Motion as a director (1 page)
29 April 2010Appointment of Mr Kevin Christopher Maleary as a director (2 pages)
29 April 2010Appointment of Mrs Virginia Clare Richardson as a director (2 pages)
29 April 2010Termination of appointment of Angela Low as a director (1 page)
10 September 2009Annual return made up to 23/06/09 (6 pages)
10 September 2009Annual return made up to 23/06/09 (6 pages)
26 August 2009Appointment terminated director sandra russell (1 page)
26 August 2009Appointment terminated director sandra russell (1 page)
26 August 2009Appointment terminated director derek sarson (1 page)
26 August 2009Appointment terminated director derek sarson (1 page)
18 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 May 2009Director appointed joan margaret withycombe (2 pages)
15 May 2009Director appointed lyn lawrence (2 pages)
15 May 2009Director appointed lyn lawrence (2 pages)
15 May 2009Director appointed joan margaret withycombe (2 pages)
9 May 2009Appointment terminate, director sandra russell logged form (1 page)
9 May 2009Director appointed brian stephen foskew (2 pages)
9 May 2009Appointment terminated director peter outtridge (1 page)
9 May 2009Director appointed alan richard rusbridge (2 pages)
9 May 2009Appointment terminated director peter outtridge (1 page)
9 May 2009Director appointed david thomas joshua (2 pages)
9 May 2009Appointment terminate, director derek sarson logged form (1 page)
9 May 2009Appointment terminate, director sandra russell logged form (1 page)
9 May 2009Director appointed ian trevor chamberlain (2 pages)
9 May 2009Director appointed brian stephen foskew (2 pages)
9 May 2009Appointment terminate, director david cant logged form (1 page)
9 May 2009Director appointed james edward hide (2 pages)
9 May 2009Appointment terminate, director derek sarson logged form (1 page)
9 May 2009Appointment terminate, director david cant logged form (1 page)
9 May 2009Director appointed alan richard rusbridge (2 pages)
9 May 2009Director appointed ian trevor chamberlain (2 pages)
9 May 2009Director appointed david thomas joshua (2 pages)
9 May 2009Director appointed james edward hide (2 pages)
18 August 2008Annual return made up to 23/06/08 (8 pages)
18 August 2008Annual return made up to 23/06/08 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Director appointed nigel henry jackson (2 pages)
25 April 2008Director appointed nigel henry jackson (2 pages)
18 April 2008Appointment terminated director peter edmondson (1 page)
18 April 2008Appointment terminated director peter edmondson (1 page)
17 April 2008Director appointed sandra dorothy russell (2 pages)
17 April 2008Director's change of particulars / john poulten / 18/03/2008 (1 page)
17 April 2008Appointment terminated secretary malcolm boucher (1 page)
17 April 2008Director's change of particulars / john poulten / 18/03/2008 (1 page)
17 April 2008Appointment terminated secretary malcolm boucher (1 page)
17 April 2008Appointment terminated director roger nokes (1 page)
17 April 2008Director appointed sandra dorothy russell (2 pages)
17 April 2008Appointment terminated director roger nokes (1 page)
30 October 2007Annual return made up to 23/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 October 2007Annual return made up to 23/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 July 2006Annual return made up to 23/06/06 (10 pages)
6 July 2006Annual return made up to 23/06/06 (10 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Annual return made up to 23/06/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/10/05
(10 pages)
19 October 2005Annual return made up to 23/06/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/10/05
(10 pages)
19 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director resigned
(10 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director resigned
(10 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
27 June 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Annual return made up to 23/06/01
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(10 pages)
10 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (5 pages)
28 June 1999Full accounts made up to 31 December 1998 (5 pages)
20 June 1999Annual return made up to 13/06/99 (10 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Annual return made up to 13/06/99 (10 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (5 pages)
15 September 1998Full accounts made up to 31 December 1997 (5 pages)
8 July 1998Annual return made up to 13/06/98 (8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 13/06/98 (8 pages)
8 July 1998New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director resigned
(8 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (2 pages)
8 September 1996Full accounts made up to 31 December 1995 (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1996New director appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (3 pages)
18 September 1995Full accounts made up to 31 December 1994 (3 pages)
30 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(44 pages)
30 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Director resigned
(44 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
10 October 1986Annual return made up to 29/03/86 (7 pages)
10 October 1986Annual return made up to 29/03/86 (7 pages)
3 October 1986Full accounts made up to 31 December 1985 (1 page)
3 October 1986Full accounts made up to 31 December 1985 (1 page)