Company NameBoyce Hill Golf And Country Club Limited
Company StatusActive
Company Number00181544
CategoryPrivate Limited Company
Incorporation Date4 May 1922(102 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Scott Clark
StatusCurrent
Appointed14 May 2018(96 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Andrew Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2019(97 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Grant Martin Eugene Beglan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(98 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Benfleet Road
Benfleet
SS7 1PW
Director NameMr Neil Stephen Macmillan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 St. Augustines Avenue
Southend-On-Sea
SS1 3JH
Director NameMr Lawrence Harry McKeogh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Glebelands
Benfleet
SS7 4LT
Director NameMr Joe Gomez
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(101 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunnyside Main Road
Rettendon Common
Chelmsford
CM3 8DR
Director NameMrs Jane Claire Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(101 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Woodlands Park
Leigh-On-Sea
SS9 3TY
Director NameMr Nigel Thorne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(101 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLead Construction Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Saltings
Benfleet
Essex
SS7 2BD
Director NameMr Robert Paul Banks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(101 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Granville Close
Benfleet
SS7 1HR
Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Gordon Alestair Hick
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 December 1991)
RoleRetired
Correspondence Address8 Boyce Green
Benfleet
Essex
SS7 5LF
Director NameWilliam Robert Gordon Hair
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration10 years (resigned 18 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Wakering Road
Great Wakering
Essex
SS3 0PY
Director NameMr Henry Agincourt Goss
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 1996)
RoleRetired
Correspondence Address22 Sporhams
Basildon
Essex
SS16 5TT
Director NameAnthony Frederick Fortescue
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 1997)
RoleIct Bowring & Co (Insurance) Ltd Ct Bowring & Co
Correspondence AddressGlenrose 55 Bailey Road
Leigh On Sea
Essex
SS9 3TJ
Director NameDonald Austin Day
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 June 1994)
RoleChartered Accountant
Correspondence Address28 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Director NameMr Peter Horace Bates
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2002)
RoleCycle Dealer
Correspondence AddressMagnolia Cottage Woodlands Park
Leigh On Sea
Essex
SS9 3TP
Secretary NameMr John Edward Atkins
NationalityBritish
StatusResigned
Appointed28 May 1991(69 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address109 St James Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3LL
Director NameMr James George Nutchey
Date of BirthNovember 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 1992(69 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 September 2001)
RoleRetired
Correspondence Address72 Southchurch Boulevard
Southend On Sea
Essex
SS2 4XA
Director NameDerek Ronald Lockett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1994(72 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 June 2000)
RoleBookmaker
Correspondence Address18 Cromwell Avenue
Billericay
Essex
CM12 0AE
Secretary NameRichard Murray Burden
NationalityBritish
StatusResigned
Appointed29 April 1995(73 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleSecretary And Manager
Correspondence Address4 Hadlow Road
Tonbridge
Kent
TN9 1NU
Director NameAlan Harry Daniels
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(73 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2005)
RoleIfa Pensions Administrator
Correspondence Address180 Warwick Road
Rayleigh
Essex
SS6 8UL
Secretary NamePeter Derek Keeble
NationalityBritish
StatusResigned
Appointed01 April 1998(75 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address9 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameAndrew Skeels
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(79 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2008)
RoleRetired
Correspondence Address349 Worthing Road
Basildon
Essex
SS15 6AL
Director NameDolores Foreman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(79 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2009)
RoleRetired
Correspondence Address12 Braemar Crescent
Leigh On Sea
Essex
SS9 3RL
Director NameMr Terence Albert Lincoln
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(80 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Terence James Belton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(80 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 October 2022)
RoleManufacturing Consultant
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Secretary NameDavid Kelly
NationalityBritish
StatusResigned
Appointed01 December 2005(83 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameBrian Melvin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(84 years after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameSusan Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(86 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Stuart Herd
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(89 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Richard Shepherd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(91 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Secretary NameMr Alexander Woodward
StatusResigned
Appointed01 April 2014(91 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr David Joseph Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(92 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Leonard George Jacobs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(93 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr Keith James Merchant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(93 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
Director NameMr David Neil Kenneth Abbott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(98 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Eastwood Road
Leigh-On-Sea
SS9 3AJ

Contact

Websiteboycehillgolfclub.co.uk
Telephone01268 793625
Telephone regionBasildon

Location

Registered Address125 Vicarage Hill
South Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

5.2k at £0.05Boyce Hill Trust
8.79%
Ordinary
2.2k at £1Boyce Hill Trust
72.83%
Preference
78 at £1Transit Trust
2.64%
Preference
309 at £1Hick Trust
10.45%
Preference
-OTHER
1.30%
-
566 at £0.05Hick Trust
0.96%
Ordinary
25 at £1D. Wilson
0.85%
Preference
345 at £0.05Transit Trust
0.58%
Ordinary
17 at £1J.m. Wilson
0.57%
Preference
17 at £1S.l. Wilson
0.57%
Preference
6 at £1S. Platt
0.20%
Preference
25 at £0.05J.g. Turner
0.04%
Ordinary
25 at £0.05J.r. Turner
0.04%
Ordinary
26 at £0.05P. Hick
0.04%
Ordinary
25 at £0.05S. Wilson
0.04%
Ordinary
15 at £0.05J. Hick
0.03%
Ordinary
12 at £0.05R. Burroughs
0.02%
Ordinary
6 at £0.05C. Richings
0.01%
Ordinary
7 at £0.05D.j. Shields
0.01%
Ordinary
8 at £0.05J.m. Wilson
0.01%
Ordinary
8 at £0.05S.l. Wilson
0.01%
Ordinary

Financials

Year2014
Turnover£865,742
Gross Profit£786,752
Net Worth£487,256
Cash£279,504
Current Liabilities£95,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

25 April 2020Delivered on: 7 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 April 1996Delivered on: 30 April 1996
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: The boyce hill golf & country club, vicarage hill, benfleet, essex.
Outstanding
25 February 1988Delivered on: 25 February 1988
Satisfied on: 2 May 1996
Persons entitled: Charrington & Company Limited.

Classification: Legal charge
Secured details: £14,000 and all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of a facility letter dated 4/1/88.
Particulars: F/H land fronting crescent road and situate at benfleet in the county of essex being adjacent to the boyce hill golf and country club together with all fixtures & fittings.
Fully Satisfied
19 March 1987Delivered on: 23 March 1987
Satisfied on: 2 May 1996
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: £75,000.
Particulars: Boyce hill golf course situated at vicarage hill benfleet, essex with the club house & other buildings erected thereon title no. Ex 182163.
Fully Satisfied
18 May 1983Delivered on: 8 June 1983
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: F/H 22 crescent rd benfleet essex.
Fully Satisfied

Filing History

24 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
7 May 2020Registration of charge 001815440005, created on 25 April 2020 (41 pages)
13 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (46 pages)
3 June 2019Appointment of Mr Eric Cecil Smith as a director on 25 May 2019 (2 pages)
3 June 2019Appointment of Mr Andrew Taylor as a director on 25 May 2019 (2 pages)
3 June 2019Termination of appointment of Leonard George Jacobs as a director on 25 May 2019 (1 page)
3 June 2019Termination of appointment of Keith James Merchant as a director on 25 May 2019 (1 page)
16 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Scott Clark as a secretary on 14 May 2018 (2 pages)
27 February 2018Termination of appointment of Alexander Woodward as a secretary on 27 February 2018 (1 page)
11 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
17 January 2017Full accounts made up to 31 March 2016 (15 pages)
17 January 2017Full accounts made up to 31 March 2016 (15 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,957.65
(53 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,957.65
(53 pages)
18 May 2016Appointment of Mr Leonard George Jacobs as a director on 28 September 2015 (2 pages)
18 May 2016Appointment of Mr Leonard George Jacobs as a director on 28 September 2015 (2 pages)
3 November 2015Appointment of Mr Kevin James Wall as a director (2 pages)
3 November 2015Appointment of Mr Kevin James Wall as a director (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
6 October 2015Appointment of Mr Kevin John Wall as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of David George Turner as a director on 28 September 2015 (1 page)
6 October 2015Termination of appointment of Brian Melvin as a director on 28 September 2015 (1 page)
6 October 2015Appointment of Mr Kevin John Wall as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Mr Keith James Merchant as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Mr Keith James Merchant as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of David George Turner as a director on 28 September 2015 (1 page)
6 October 2015Termination of appointment of Roger Blair-Craig Tyndall as a director on 28 September 2015 (1 page)
6 October 2015Termination of appointment of Roger Blair-Craig Tyndall as a director on 28 September 2015 (1 page)
6 October 2015Termination of appointment of Brian Melvin as a director on 28 September 2015 (1 page)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,957.65
(53 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,957.65
(53 pages)
20 August 2014Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page)
20 August 2014Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page)
20 August 2014Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages)
20 August 2014Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page)
20 August 2014Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages)
20 August 2014Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages)
23 July 2014Full accounts made up to 31 March 2014 (17 pages)
23 July 2014Full accounts made up to 31 March 2014 (17 pages)
13 June 2014Termination of appointment of Stuart Herd as a director (1 page)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,957.65
(54 pages)
13 June 2014Termination of appointment of David Kelly as a secretary (1 page)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,957.65
(54 pages)
13 June 2014Appointment of Mr Richard Shepherd as a director (2 pages)
13 June 2014Appointment of Mr Alexander Woodward as a secretary (2 pages)
13 June 2014Appointment of Mr Alexander Woodward as a secretary (2 pages)
13 June 2014Termination of appointment of David Kelly as a secretary (1 page)
13 June 2014Appointment of Mr Richard Shepherd as a director (2 pages)
13 June 2014Termination of appointment of Stuart Herd as a director (1 page)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (55 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (55 pages)
18 July 2012Full accounts made up to 31 March 2012 (16 pages)
18 July 2012Full accounts made up to 31 March 2012 (16 pages)
16 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (56 pages)
16 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (56 pages)
16 June 2012Termination of appointment of Terence Lincoln as a director (1 page)
16 June 2012Appointment of Mr Stuart Herd as a director (2 pages)
16 June 2012Termination of appointment of Terence Lincoln as a director (1 page)
16 June 2012Appointment of Mr Stuart Herd as a director (2 pages)
11 January 2012Memorandum and Articles of Association (15 pages)
11 January 2012Memorandum and Articles of Association (15 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Full accounts made up to 31 March 2011 (16 pages)
29 June 2011Secretary's details changed for David Kelly on 28 May 2011 (1 page)
29 June 2011Director's details changed for Brian Melvin on 28 May 2011 (2 pages)
29 June 2011Secretary's details changed for David Kelly on 28 May 2011 (1 page)
29 June 2011Director's details changed for David George Turner on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Terence James Belton on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Brian Melvin on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Terence James Belton on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Roger Blair-Craig Tyndall on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Susan Clark on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Roger Blair-Craig Tyndall on 28 May 2011 (2 pages)
29 June 2011Director's details changed for David George Turner on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Mark Stones on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Mark Stones on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Mr Terence Albert Lincoln on 28 May 2011 (2 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (52 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (52 pages)
29 June 2011Director's details changed for Mr Terence Albert Lincoln on 28 May 2011 (2 pages)
29 June 2011Director's details changed for Susan Clark on 28 May 2011 (2 pages)
27 July 2010Director's details changed for Terence James Belton on 28 May 2010 (3 pages)
27 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (38 pages)
27 July 2010Director's details changed for Mark Stones on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Mark Stones on 28 May 2010 (2 pages)
27 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (38 pages)
27 July 2010Director's details changed for Terence James Belton on 28 May 2010 (3 pages)
8 July 2010Full accounts made up to 31 March 2010 (16 pages)
8 July 2010Full accounts made up to 31 March 2010 (16 pages)
10 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
10 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
1 July 2009Return made up to 28/05/09; full list of members (27 pages)
1 July 2009Return made up to 28/05/09; full list of members (27 pages)
22 June 2009Director appointed susan clark (1 page)
22 June 2009Director appointed susan clark (1 page)
15 June 2009Appointment terminated director dolores foreman (1 page)
15 June 2009Appointment terminated director dolores foreman (1 page)
16 April 2009Full accounts made up to 31 December 2008 (20 pages)
16 April 2009Full accounts made up to 31 December 2008 (20 pages)
5 June 2008Director appointed roger tyndall (1 page)
5 June 2008Appointment terminate, director andrew skeels logged form (2 pages)
5 June 2008Return made up to 28/05/08; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
5 June 2008Return made up to 28/05/08; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
5 June 2008Director appointed roger tyndall (1 page)
5 June 2008Appointment terminate, director andrew skeels logged form (2 pages)
25 March 2008Full accounts made up to 31 December 2007 (16 pages)
25 March 2008Full accounts made up to 31 December 2007 (16 pages)
20 August 2007Return made up to 28/05/07; full list of members (30 pages)
20 August 2007Return made up to 28/05/07; full list of members (30 pages)
29 April 2007Full accounts made up to 31 December 2006 (16 pages)
29 April 2007Full accounts made up to 31 December 2006 (16 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Return made up to 28/05/06; full list of members (29 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Return made up to 28/05/06; full list of members (29 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director resigned
(30 pages)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director resigned
(30 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2004Return made up to 28/05/04; full list of members (31 pages)
21 September 2004Return made up to 28/05/04; full list of members (31 pages)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2003Return made up to 28/05/03; full list of members (33 pages)
13 August 2003Return made up to 28/05/03; full list of members (33 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
25 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
30 April 2001Scheme of arrangement - amalgamation (6 pages)
30 April 2001Scheme of arrangement - amalgamation (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2000Return made up to 28/05/00; full list of members (12 pages)
15 June 2000Return made up to 28/05/00; full list of members (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 June 1999Return made up to 28/05/99; bulk list available separately (9 pages)
17 June 1999Return made up to 28/05/99; bulk list available separately (9 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
3 March 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1997Return made up to 28/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 June 1997Return made up to 28/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
17 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
17 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
7 June 1995Return made up to 28/05/95; change of members (8 pages)
7 June 1995Return made up to 28/05/95; change of members (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (17 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (17 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1989Accounts made up to 30 June 1985 (4 pages)
21 April 1989Accounts made up to 30 June 1985 (4 pages)
13 March 1989Accounts made up to 30 June 1984 (4 pages)
13 March 1989Accounts made up to 30 June 1984 (4 pages)
13 July 1983Accounts made up to 30 June 1982 (4 pages)
13 July 1983Accounts made up to 30 June 1982 (4 pages)
10 February 1982Accounts made up to 30 June 1981 (6 pages)
10 February 1982Accounts made up to 30 June 1981 (6 pages)
9 May 1980Accounts made up to 30 June 1979 (4 pages)
9 May 1980Accounts made up to 30 June 1979 (4 pages)
6 September 1979Accounts made up to 30 June 1977 (4 pages)
6 September 1979Accounts made up to 30 June 1977 (4 pages)
5 September 1979Accounts made up to 30 June 1976 (4 pages)
5 September 1979Accounts made up to 30 June 1976 (4 pages)
15 November 1976Accounts made up to 30 June 1975 (5 pages)
15 November 1976Accounts made up to 30 June 1975 (5 pages)
27 May 1975Accounts made up to 30 June 1974 (3 pages)
27 May 1975Accounts made up to 30 June 1974 (3 pages)
4 May 1922Incorporation (55 pages)
4 May 1922Certificate of incorporation (1 page)
4 May 1922Certificate of incorporation (1 page)
4 May 1922Incorporation (55 pages)