Company NameFrinton-On-Sea Lawn Tennis Trust,Limited
Company StatusActive
Company Number00161312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1919(104 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Gerard Hamlyn Noel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(98 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMrs Victoria Gillian Kunzer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(98 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMr James William Max
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(98 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMr Clive Allenby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(99 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMrs Pamela Joan Bland
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 November 2004)
RoleHousewife
Correspondence AddressThe Penthouse 7 Broadlands
Frinton On Sea
Essex
CO13 9ES
Director NameMr William George Crown
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 December 1999)
RoleRetired
Correspondence AddressWinton Cottage New Thorpe Avenue
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LR
Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration20 years (resigned 08 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr Eric Arthur Bland
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration13 years (resigned 25 October 2003)
RoleChartered Accountant
Correspondence AddressThe Penthouse 7 Broadlands
Frinton On Sea
Essex
CO13 9ES
Director NameMr Frank Noel Howard Barber
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 December 1999)
RoleSurveyor
Correspondence AddressThe Elms
Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameMr Mervyn Baker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 1995)
RoleSolicitor
Correspondence AddressAspen House Waltham Way
Frinton On Sea
Essex
CO13 9JE
Director NameMrs Marjorie Christina Frances Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 1993)
RoleHousewife
Correspondence AddressAspen House Waltham Way
Frinton On Sea
Essex
CO13 9JE
Secretary NameMr Peter William Leaman
NationalityBritish
StatusResigned
Appointed30 September 1990(70 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadlands
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Aubrey Royston Cardy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(71 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleSales Admin Manager
Correspondence Address10 Little Bakers
Walton On The Naze
Essex
CO14 8UH
Director NameMr Gary William Cox
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1999)
RoleStocktaker/Auditor
Country of ResidenceEngland
Correspondence AddressInnisfree Vicarage Lane
Thorpe Le Soken
Essex
CO16 0EH
Director NameMr Richard John Fletcher
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(74 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 October 2002)
RoleLocal Govt Officer
Correspondence Address6 Lister Road
Hadleigh
Ipswich
Suffolk
IP7 5JN
Secretary NameMr Charles Geoffrey Penfold
NationalityBritish
StatusResigned
Appointed15 October 1995(75 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamford House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameJohn Charles Bolingboke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(80 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2003)
RoleFinancial Consultant
Correspondence Address2 Saint Marys Mews
Saint Marys Road
Frinton On Sea
Essex
CO13 9AW
Director NameMr Roy Coulter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(80 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2019)
RoleGovernment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameNigel John Castle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(80 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 October 2005)
RoleFinancial Advisor
Correspondence Address14 Third Avenue
Clacton On Sea
Essex
CO15 5AP
Director NameElizabeth Jane Burridge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(80 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 2003)
RoleMedical Receptionist
Correspondence Address10 First Avenue
Frinton On Sea
Essex
CO13 9EZ
Director NameFiona Foakes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(81 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 October 2004)
RoleTeacher
Correspondence Address231 Halstead Road
Kirby Le Soken
Frinton
Essex
CO13 0DX
Director NameGunter Creasey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(83 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 October 2005)
RoleConsultant
Correspondence Address9 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Secretary NameMr Nigel Paul Amos
NationalityBritish
StatusResigned
Appointed03 May 2004(84 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Mews
Pimlico
London
SW1V 2DJ
Director NameGregory Philip Curtis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(84 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 October 2011)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorn Lodge
New Town Road
Thorpe Le Sloken
Essex
CO16 0ER
Director NameMichael David Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(84 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2006)
RoleBanker
Correspondence Address29 Upper Fourth Avenue
Frinton On Sea
Essex
CO13 9JS
Director NameMr Martin Clift
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(84 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 August 2018)
RoleCarpenter Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameChristopher John Blease
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(85 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 2012)
RoleWorkshop Foreman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameArthur Gardner Benmore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(87 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 October 2008)
RoleCar Dealer
Correspondence Address10 Skyrmans Fee
Frinton On Sea
Essex
Co13 Orn
Secretary NameMr David Brian Cosby
StatusResigned
Appointed09 October 2009(89 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMr David Gillies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(91 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 October 2015)
RoleCrime Prevention Officer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Secretary NameMr Roger Cavell Evans
StatusResigned
Appointed07 October 2011(91 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMs Michelle Anne Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(91 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 October 2015)
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMr Peter Graham Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(92 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 October 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
Director NameMrs Carol Anne Clancy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2014(94 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES

Contact

Websitewww.frinton-on-sea.co.uk

Location

Registered AddressThe Clubhouse
Holland Road
Frinton-On-Sea
CO13 9ES
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

5 December 2000Delivered on: 6 December 2000
Persons entitled: Christopher Ferens Pertwee

Classification: Debenture and legal charge
Secured details: £64,870.00 plus interest due or to become due from the company to the chargee.
Particulars: Freehold land and premises of frinton lawn tennis club holland road frinton on sea essex.
Outstanding
13 October 2000Delivered on: 14 October 2000
Persons entitled: The Lawn Tennis Association(Acting by Its Nominee Lta Nominees Limited)

Classification: Legal charge
Secured details: £50,000 and all monies due from the company to the chargee in relation to the club or the charge.
Particulars: F/H 36 holland road frinton on sea essex CO13 9ES. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 July 1991Delivered on: 11 July 1991
Satisfied on: 12 August 2000
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: £30,500.
Particulars: The tennis club holland road frinton on sea essex.
Fully Satisfied
16 February 1990Delivered on: 17 February 1990
Satisfied on: 29 August 1991
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £25,000.
Particulars: The tennis club holland road frinton-on-sea essex.
Fully Satisfied
12 June 1978Delivered on: 22 June 1978
Satisfied on: 12 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frinton on sea lawn tennis club holland road, frinton on sea, essex.
Fully Satisfied
12 March 1969Delivered on: 12 March 1969
Satisfied on: 12 August 2000
Classification: A registered charge
Particulars: The frinton - on - sea lawn tennis club and courts, in essex.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 October 2019Appointment of Mr Clive Allenby as a director on 5 October 2019 (2 pages)
15 October 2019Termination of appointment of Jayesh Padania as a director on 3 May 2019 (1 page)
3 May 2019Termination of appointment of Roy Coulter as a director on 30 April 2019 (1 page)
23 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 December 2018Appointment of Mr Jayesh Padania as a director on 1 November 2018 (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 October 2018Appointment of Mr James William Max as a director on 10 August 2018 (2 pages)
2 October 2018Appointment of Mrs Victoria Gillian Kunzer as a director on 10 August 2018 (2 pages)
2 October 2018Appointment of Mr Nick James Gough as a director on 10 August 2018 (2 pages)
2 October 2018Appointment of Mr Richard Gerard Hamlyn Noel as a director on 10 August 2018 (2 pages)
6 September 2018Termination of appointment of Jeremy George Alistair Lyon as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Timothy Andrew Skinner as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Martin Clift as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Colin Mark Lawrence as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Carol Anne Clancy as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Martin Robin Chapman Tinsley as a director on 10 August 2018 (1 page)
5 June 2018Termination of appointment of Fenella Mary Pearey as a director on 29 April 2018 (1 page)
5 June 2018Termination of appointment of Mary Grace Milner as a director on 6 April 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Ian Wilton Powe as a director on 2 September 2017 (1 page)
19 December 2017Termination of appointment of Ian Wilton Powe as a director on 2 September 2017 (1 page)
15 August 2017Appointment of Mrs Mary Grace Milner as a director on 28 October 2015 (2 pages)
15 August 2017Termination of appointment of Bill Greeno as a director on 4 July 2017 (1 page)
15 August 2017Appointment of Mr Colin Mark Lawrence as a director on 28 October 2016 (2 pages)
15 August 2017Termination of appointment of Bill Greeno as a director on 4 July 2017 (1 page)
15 August 2017Appointment of Mrs Mary Grace Milner as a director on 28 October 2015 (2 pages)
15 August 2017Appointment of Mr Colin Mark Lawrence as a director on 28 October 2016 (2 pages)
18 February 2017Termination of appointment of Frances Anne Griffiths as a director on 28 October 2016 (1 page)
18 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
18 February 2017Termination of appointment of Roger Cavell Evans as a secretary on 28 October 2016 (1 page)
18 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
18 February 2017Termination of appointment of Roger Cavell Evans as a secretary on 28 October 2016 (1 page)
18 February 2017Termination of appointment of Frances Anne Griffiths as a director on 28 October 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 May 2016Satisfaction of charge 6 in full (1 page)
10 May 2016Satisfaction of charge 6 in full (1 page)
4 March 2016Appointment of Mrs Fenella Mary Pearey as a director on 30 October 2015 (2 pages)
4 March 2016Termination of appointment of Lawrence Paul Knight as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of Annette Julia Shaw as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of Peter Graham Brown as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of David Gillies as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of Michelle Anne Barker as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of Peter Graham Brown as a director on 30 October 2015 (1 page)
4 March 2016Appointment of Mr Bill Greeno as a director on 30 October 2015 (2 pages)
4 March 2016Termination of appointment of Michelle Anne Barker as a director on 30 October 2015 (1 page)
4 March 2016Annual return made up to 5 February 2016 no member list (7 pages)
4 March 2016Termination of appointment of Annette Julia Shaw as a director on 30 October 2015 (1 page)
4 March 2016Appointment of Mr Bill Greeno as a director on 30 October 2015 (2 pages)
4 March 2016Termination of appointment of Lawrence Paul Knight as a director on 30 October 2015 (1 page)
4 March 2016Appointment of Mrs Fenella Mary Pearey as a director on 30 October 2015 (2 pages)
4 March 2016Annual return made up to 5 February 2016 no member list (7 pages)
4 March 2016Termination of appointment of David Gillies as a director on 30 October 2015 (1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
10 February 2015Appointment of Mrs Carol Anne Clancy as a director on 17 October 2014 (2 pages)
10 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
10 February 2015Appointment of Mrs Carol Anne Clancy as a director on 17 October 2014 (2 pages)
10 February 2015Termination of appointment of Steven Russell Lorimer Pryer as a director on 17 October 2014 (1 page)
10 February 2015Termination of appointment of Steven Russell Lorimer Pryer as a director on 17 October 2014 (1 page)
10 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
10 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
1 March 2014Termination of appointment of Philip Hurst as a director (1 page)
1 March 2014Termination of appointment of Philip Hurst as a director (1 page)
1 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
1 March 2014Termination of appointment of Nichola Williams as a director (1 page)
1 March 2014Termination of appointment of Nichola Williams as a director (1 page)
1 March 2014Appointment of Mr Lawrence Paul Knight as a director (2 pages)
1 March 2014Appointment of Mr Lawrence Paul Knight as a director (2 pages)
1 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
1 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
1 March 2014Termination of appointment of Nichola Williams as a director (1 page)
1 March 2014Termination of appointment of Nichola Williams as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
5 March 2013Appointment of Mr Peter Graham Brown as a director (2 pages)
5 March 2013Appointment of Mr Peter Graham Brown as a director (2 pages)
4 March 2013Annual return made up to 5 February 2013 no member list (8 pages)
4 March 2013Annual return made up to 5 February 2013 no member list (8 pages)
4 March 2013Annual return made up to 5 February 2013 no member list (8 pages)
2 March 2013Termination of appointment of Neil Smith as a director (1 page)
2 March 2013Appointment of Ms Michelle Anne Barker as a director (2 pages)
2 March 2013Appointment of Ms Michelle Anne Barker as a director (2 pages)
2 March 2013Termination of appointment of Neil Smith as a director (1 page)
2 March 2013Appointment of Mr Philip John Hurst as a director (2 pages)
2 March 2013Appointment of Mr Philip John Hurst as a director (2 pages)
7 February 2013Termination of appointment of Christopher Blease as a director (1 page)
7 February 2013Termination of appointment of Richard Pearey as a director (1 page)
7 February 2013Termination of appointment of Christopher Blease as a director (1 page)
7 February 2013Termination of appointment of Richard Pearey as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
20 December 2012Appointment of Mr David Gillies as a director (2 pages)
20 December 2012Appointment of Mr David Gillies as a director (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Timothy Andrew Skinner on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Christopher John Blease on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Christopher John Blease on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Roger Cavell Evans on 1 August 2012 (1 page)
1 August 2012Director's details changed for Christopher John Blease on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Jeremy George Alistair Lyon on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Christopher John Blease on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Clift on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Richard Pringle Pearey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Clift on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Ian Wilton Powe on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Richard Pringle Pearey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Jeremy George Alistair Lyon on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Clift on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Roger Cavell Evans on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Christopher John Blease on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Clift on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Steven Russell Lorimer Pryer on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Ian Wilton Powe on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Clift on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Timothy Andrew Skinner on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Steven Russell Lorimer Pryer on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages)
17 March 2012Appointment of Mrs Frances Anne Griffiths as a director (2 pages)
17 March 2012Appointment of Mrs Frances Anne Griffiths as a director (2 pages)
5 March 2012Appointment of Mrs Annette Shaw as a director (2 pages)
5 March 2012Appointment of Mrs Annette Shaw as a director (2 pages)
4 March 2012Annual return made up to 5 February 2012 no member list (12 pages)
4 March 2012Appointment of Mr Roger Cavell Evans as a secretary (2 pages)
4 March 2012Annual return made up to 5 February 2012 no member list (12 pages)
4 March 2012Appointment of Mr Roger Cavell Evans as a secretary (2 pages)
18 February 2012Termination of appointment of Gregory Curtis as a director (1 page)
18 February 2012Termination of appointment of Gregory Curtis as a director (1 page)
18 February 2012Termination of appointment of Georgina Jones as a director (1 page)
18 February 2012Termination of appointment of Georgina Jones as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
16 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
16 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 March 2011Termination of appointment of David Cosby as a secretary (1 page)
5 March 2011Termination of appointment of Frederic Brient as a director (1 page)
5 March 2011Termination of appointment of Frederic Brient as a director (1 page)
5 March 2011Termination of appointment of David Cosby as a secretary (1 page)
5 March 2011Annual return made up to 5 February 2011 no member list (14 pages)
5 March 2011Annual return made up to 5 February 2011 no member list (14 pages)
30 July 2010Appointment of Mrs Nichola Williams as a director (2 pages)
30 July 2010Appointment of Mrs Nichola Williams as a director (2 pages)
29 July 2010Appointment of Mr David Brian Cosby as a secretary (1 page)
29 July 2010Appointment of Mr David Brian Cosby as a secretary (1 page)
16 February 2010Director's details changed for Georgina Maria Jones on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Timothy Andrew Skinner on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Martin Robin Chapman Tinsley on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Richard Pringle Pearey on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Christopher John Blease on 9 October 2009 (2 pages)
16 February 2010Termination of appointment of Sarah Hunt as a director (1 page)
16 February 2010Director's details changed for Martin Clift on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Jeremy George Alistair Lyon on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Neil Macrae Smith on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Gregory Philip Curtis on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Roy Coulter on 9 October 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (8 pages)
16 February 2010Director's details changed for Georgina Maria Jones on 9 October 2009 (2 pages)
16 February 2010Termination of appointment of Nigel Amos as a secretary (1 page)
16 February 2010Director's details changed for Frederic Alan Morris Brient on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Frederic Alan Morris Brient on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Gregory Philip Curtis on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Neil Macrae Smith on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Martin Robin Chapman Tinsley on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Timothy Andrew Skinner on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Steven Russell Lorimer Pryer on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Martin Clift on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Christopher John Blease on 9 October 2009 (2 pages)
16 February 2010Termination of appointment of Nigel Amos as a secretary (1 page)
16 February 2010Director's details changed for Mr Richard Pringle Pearey on 9 October 2009 (2 pages)
16 February 2010Termination of appointment of Sarah Hunt as a director (1 page)
16 February 2010Director's details changed for Steven Russell Lorimer Pryer on 9 October 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (8 pages)
16 February 2010Director's details changed for Roy Coulter on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Jeremy George Alistair Lyon on 9 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
6 April 2009Director appointed timothy andrew skinner (2 pages)
6 April 2009Director appointed sarah hunt (2 pages)
6 April 2009Director appointed georgina maria jones (2 pages)
6 April 2009Director appointed timothy andrew skinner (2 pages)
6 April 2009Director appointed georgina maria jones (2 pages)
6 April 2009Director appointed sarah hunt (2 pages)
3 March 2009Appointment terminated director caroline shiers (1 page)
3 March 2009Appointment terminated director caroline shiers (1 page)
3 March 2009Annual return made up to 05/02/09 (5 pages)
3 March 2009Annual return made up to 05/02/09 (5 pages)
2 March 2009Appointment terminated director rivhu khan (1 page)
2 March 2009Appointment terminated director rivhu khan (1 page)
2 March 2009Appointment terminated director arthur benmore (1 page)
2 March 2009Appointment terminated director arthur benmore (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
7 April 2008Director appointed arthur gardner benmore (2 pages)
7 April 2008Director appointed arthur gardner benmore (2 pages)
7 April 2008Annual return made up to 05/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2008Annual return made up to 05/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
13 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director resigned
(10 pages)
13 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director resigned
(10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Annual return made up to 05/02/06
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2006Annual return made up to 05/02/06
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2006Amended accounts made up to 31 March 2005 (4 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Amended accounts made up to 31 March 2005 (4 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 March 2005Annual return made up to 05/02/05 (10 pages)
17 March 2005Annual return made up to 05/02/05 (10 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
3 December 2004Full accounts made up to 31 March 2004 (6 pages)
3 December 2004Full accounts made up to 31 March 2004 (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
15 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director resigned
(12 pages)
15 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director resigned
(12 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
27 September 2003Secretary resigned;director resigned (1 page)
27 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Full accounts made up to 31 March 2003 (6 pages)
8 September 2003Full accounts made up to 31 March 2003 (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
28 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
26 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
1 August 2002Full accounts made up to 30 September 2001 (6 pages)
1 August 2002Full accounts made up to 30 September 2001 (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 August 2001Full accounts made up to 30 September 2000 (6 pages)
6 August 2001Full accounts made up to 30 September 2000 (6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
5 March 2001Annual return made up to 05/02/01
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2001Annual return made up to 05/02/01
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Full accounts made up to 30 September 1999 (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
6 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (6 pages)
10 March 1999Annual return made up to 05/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 March 1999Annual return made up to 05/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
16 April 1997Annual return made up to 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 April 1997Annual return made up to 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
2 August 1996Full accounts made up to 30 September 1995 (3 pages)
2 August 1996Full accounts made up to 30 September 1995 (3 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
3 March 1995Full accounts made up to 30 September 1994 (2 pages)
3 March 1995Full accounts made up to 30 September 1994 (2 pages)