South Benfleet
Essex
SS7 1PD
Director Name | Susan Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(86 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr David Joseph Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(92 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Secretary Name | Mr Scott Clark |
---|---|
Status | Current |
Appointed | 14 May 2018(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2019(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Grant Martin Eugene Beglan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(98 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Benfleet Road Benfleet SS7 1PW |
Director Name | Mr Neil Stephen Macmillan |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 25 St. Augustines Avenue Southend-On-Sea SS1 3JH |
Director Name | Mr Lawrence Harry McKeogh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Glebelands Benfleet SS7 4LT |
Director Name | Mr Peter Horace Bates |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 July 2002) |
Role | Cycle Dealer |
Correspondence Address | Magnolia Cottage Woodlands Park Leigh On Sea Essex SS9 3TP |
Director Name | Donald Austin Day |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Woodlands Park Leigh On Sea Essex SS9 3TY |
Director Name | Anthony Frederick Fortescue |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 1997) |
Role | Ict Bowring & Co (Insurance) Ltd Ct Bowring & Co |
Correspondence Address | Glenrose 55 Bailey Road Leigh On Sea Essex SS9 3TJ |
Director Name | Mr Henry Agincourt Goss |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | 22 Sporhams Basildon Essex SS16 5TT |
Director Name | Mr Henry Arthur Thomas Gover |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | William Robert Gordon Hair |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 18 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Wakering Road Great Wakering Essex SS3 0PY |
Director Name | Mr Gordon Alestair Hick |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 December 1991) |
Role | Retired |
Correspondence Address | 8 Boyce Green Benfleet Essex SS7 5LF |
Director Name | Mr Terence Edwin Smith |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 8 Compton Court Canvey Road Southend On Sea Essex SS9 2PA |
Secretary Name | Mr John Edward Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 109 St James Avenue Thorpe Bay Southend On Sea Essex SS1 3LL |
Director Name | Mr James George Nutchey |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 September 2001) |
Role | Retired |
Correspondence Address | 72 Southchurch Boulevard Southend On Sea Essex SS2 4XA |
Director Name | Derek Ronald Lockett |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1994(72 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2000) |
Role | Bookmaker |
Correspondence Address | 18 Cromwell Avenue Billericay Essex CM12 0AE |
Secretary Name | Richard Murray Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(73 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1998) |
Role | Secretary And Manager |
Correspondence Address | 4 Hadlow Road Tonbridge Kent TN9 1NU |
Director Name | Alan Harry Daniels |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2005) |
Role | Ifa Pensions Administrator |
Correspondence Address | 180 Warwick Road Rayleigh Essex SS6 8UL |
Secretary Name | Peter Derek Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 9 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Director Name | Andrew Skeels |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 April 2008) |
Role | Retired |
Correspondence Address | 349 Worthing Road Basildon Essex SS15 6AL |
Director Name | Dolores Foreman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2009) |
Role | Retired |
Correspondence Address | 12 Braemar Crescent Leigh On Sea Essex SS9 3RL |
Director Name | Mr Terence Albert Lincoln |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2011) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Secretary Name | David Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Brian Melvin |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(84 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Stuart Herd |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 July 2013) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Richard Shepherd |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(91 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Secretary Name | Mr Alexander Woodward |
---|---|
Status | Resigned |
Appointed | 01 April 2014(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Leonard George Jacobs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Keith James Merchant |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Eric Cecil Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2019(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr David Neil Kenneth Abbott |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(98 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Eastwood Road Leigh-On-Sea SS9 3AJ |
Website | boycehillgolfclub.co.uk |
---|---|
Telephone | 01268 793625 |
Telephone region | Basildon |
Registered Address | 125 Vicarage Hill South Benfleet Essex SS7 1PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
5.2k at £0.05 | Boyce Hill Trust 8.79% Ordinary |
---|---|
2.2k at £1 | Boyce Hill Trust 72.83% Preference |
78 at £1 | Transit Trust 2.64% Preference |
309 at £1 | Hick Trust 10.45% Preference |
- | OTHER 1.30% - |
566 at £0.05 | Hick Trust 0.96% Ordinary |
25 at £1 | D. Wilson 0.85% Preference |
345 at £0.05 | Transit Trust 0.58% Ordinary |
17 at £1 | J.m. Wilson 0.57% Preference |
17 at £1 | S.l. Wilson 0.57% Preference |
6 at £1 | S. Platt 0.20% Preference |
25 at £0.05 | J.g. Turner 0.04% Ordinary |
25 at £0.05 | J.r. Turner 0.04% Ordinary |
26 at £0.05 | P. Hick 0.04% Ordinary |
25 at £0.05 | S. Wilson 0.04% Ordinary |
15 at £0.05 | J. Hick 0.03% Ordinary |
12 at £0.05 | R. Burroughs 0.02% Ordinary |
6 at £0.05 | C. Richings 0.01% Ordinary |
7 at £0.05 | D.j. Shields 0.01% Ordinary |
8 at £0.05 | J.m. Wilson 0.01% Ordinary |
8 at £0.05 | S.l. Wilson 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £865,742 |
Gross Profit | £786,752 |
Net Worth | £487,256 |
Cash | £279,504 |
Current Liabilities | £95,019 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (8 months, 1 week from now) |
25 April 2020 | Delivered on: 7 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 April 1996 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
24 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 May 2020 | Registration of charge 001815440005, created on 25 April 2020 (41 pages) |
13 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (46 pages) |
3 June 2019 | Appointment of Mr Eric Cecil Smith as a director on 25 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Andrew Taylor as a director on 25 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Leonard George Jacobs as a director on 25 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Keith James Merchant as a director on 25 May 2019 (1 page) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Scott Clark as a secretary on 14 May 2018 (2 pages) |
27 February 2018 | Termination of appointment of Alexander Woodward as a secretary on 27 February 2018 (1 page) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 May 2016 | Appointment of Mr Leonard George Jacobs as a director on 28 September 2015 (2 pages) |
18 May 2016 | Appointment of Mr Leonard George Jacobs as a director on 28 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr Kevin James Wall as a director (2 pages) |
3 November 2015 | Appointment of Mr Kevin James Wall as a director (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 October 2015 | Appointment of Mr Kevin John Wall as a director on 28 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of David George Turner as a director on 28 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Brian Melvin as a director on 28 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Kevin John Wall as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Keith James Merchant as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Keith James Merchant as a director on 28 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of David George Turner as a director on 28 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Roger Blair-Craig Tyndall as a director on 28 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Roger Blair-Craig Tyndall as a director on 28 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Brian Melvin as a director on 28 September 2015 (1 page) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 August 2014 | Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page) |
20 August 2014 | Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Eric Cecil Smith as a director on 7 July 2014 (1 page) |
20 August 2014 | Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr David Joseph Smith as a director on 7 July 2014 (2 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 June 2014 | Termination of appointment of Stuart Herd as a director (1 page) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of David Kelly as a secretary (1 page) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Appointment of Mr Richard Shepherd as a director (2 pages) |
13 June 2014 | Appointment of Mr Alexander Woodward as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Alexander Woodward as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Kelly as a secretary (1 page) |
13 June 2014 | Appointment of Mr Richard Shepherd as a director (2 pages) |
13 June 2014 | Termination of appointment of Stuart Herd as a director (1 page) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (55 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (55 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (56 pages) |
16 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (56 pages) |
16 June 2012 | Termination of appointment of Terence Lincoln as a director (1 page) |
16 June 2012 | Appointment of Mr Stuart Herd as a director (2 pages) |
16 June 2012 | Termination of appointment of Terence Lincoln as a director (1 page) |
16 June 2012 | Appointment of Mr Stuart Herd as a director (2 pages) |
11 January 2012 | Memorandum and Articles of Association (15 pages) |
11 January 2012 | Memorandum and Articles of Association (15 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 June 2011 | Secretary's details changed for David Kelly on 28 May 2011 (1 page) |
29 June 2011 | Director's details changed for Brian Melvin on 28 May 2011 (2 pages) |
29 June 2011 | Secretary's details changed for David Kelly on 28 May 2011 (1 page) |
29 June 2011 | Director's details changed for David George Turner on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Terence James Belton on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Brian Melvin on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Terence James Belton on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Roger Blair-Craig Tyndall on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Susan Clark on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Roger Blair-Craig Tyndall on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for David George Turner on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mark Stones on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mark Stones on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Terence Albert Lincoln on 28 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (52 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (52 pages) |
29 June 2011 | Director's details changed for Mr Terence Albert Lincoln on 28 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Susan Clark on 28 May 2011 (2 pages) |
27 July 2010 | Director's details changed for Terence James Belton on 28 May 2010 (3 pages) |
27 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (38 pages) |
27 July 2010 | Director's details changed for Mark Stones on 28 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Stones on 28 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (38 pages) |
27 July 2010 | Director's details changed for Terence James Belton on 28 May 2010 (3 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
1 July 2009 | Return made up to 28/05/09; full list of members (27 pages) |
1 July 2009 | Return made up to 28/05/09; full list of members (27 pages) |
22 June 2009 | Director appointed susan clark (1 page) |
22 June 2009 | Director appointed susan clark (1 page) |
15 June 2009 | Appointment terminated director dolores foreman (1 page) |
15 June 2009 | Appointment terminated director dolores foreman (1 page) |
16 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 June 2008 | Director appointed roger tyndall (1 page) |
5 June 2008 | Appointment terminate, director andrew skeels logged form (2 pages) |
5 June 2008 | Return made up to 28/05/08; full list of members
|
5 June 2008 | Return made up to 28/05/08; full list of members
|
5 June 2008 | Director appointed roger tyndall (1 page) |
5 June 2008 | Appointment terminate, director andrew skeels logged form (2 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 August 2007 | Return made up to 28/05/07; full list of members (30 pages) |
20 August 2007 | Return made up to 28/05/07; full list of members (30 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (29 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (29 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members
|
27 June 2005 | Return made up to 28/05/05; full list of members
|
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2004 | Return made up to 28/05/04; full list of members (31 pages) |
21 September 2004 | Return made up to 28/05/04; full list of members (31 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2003 | Return made up to 28/05/03; full list of members (33 pages) |
13 August 2003 | Return made up to 28/05/03; full list of members (33 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 28/05/02; full list of members
|
25 July 2002 | Return made up to 28/05/02; full list of members
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
27 June 2001 | Return made up to 28/05/01; full list of members
|
30 April 2001 | Scheme of arrangement - amalgamation (6 pages) |
30 April 2001 | Scheme of arrangement - amalgamation (6 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (12 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (12 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 June 1999 | Return made up to 28/05/99; bulk list available separately (9 pages) |
17 June 1999 | Return made up to 28/05/99; bulk list available separately (9 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1997 | Return made up to 28/05/97; change of members
|
9 June 1997 | Return made up to 28/05/97; change of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 28/05/96; full list of members
|
17 June 1996 | Return made up to 28/05/96; full list of members
|
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
7 June 1995 | Return made up to 28/05/95; change of members (8 pages) |
7 June 1995 | Return made up to 28/05/95; change of members (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1989 | Accounts made up to 30 June 1985 (4 pages) |
21 April 1989 | Accounts made up to 30 June 1985 (4 pages) |
13 March 1989 | Accounts made up to 30 June 1984 (4 pages) |
13 March 1989 | Accounts made up to 30 June 1984 (4 pages) |
13 July 1983 | Accounts made up to 30 June 1982 (4 pages) |
13 July 1983 | Accounts made up to 30 June 1982 (4 pages) |
10 February 1982 | Accounts made up to 30 June 1981 (6 pages) |
10 February 1982 | Accounts made up to 30 June 1981 (6 pages) |
9 May 1980 | Accounts made up to 30 June 1979 (4 pages) |
9 May 1980 | Accounts made up to 30 June 1979 (4 pages) |
6 September 1979 | Accounts made up to 30 June 1977 (4 pages) |
6 September 1979 | Accounts made up to 30 June 1977 (4 pages) |
5 September 1979 | Accounts made up to 30 June 1976 (4 pages) |
5 September 1979 | Accounts made up to 30 June 1976 (4 pages) |
15 November 1976 | Accounts made up to 30 June 1975 (5 pages) |
15 November 1976 | Accounts made up to 30 June 1975 (5 pages) |
27 May 1975 | Accounts made up to 30 June 1974 (3 pages) |
27 May 1975 | Accounts made up to 30 June 1974 (3 pages) |
4 May 1922 | Incorporation (55 pages) |
4 May 1922 | Certificate of incorporation (1 page) |
4 May 1922 | Certificate of incorporation (1 page) |
4 May 1922 | Incorporation (55 pages) |