Company NameChelmsford Golf Club Limited(The)
Company StatusActive
Company Number00185097
CategoryPrivate Limited Company
Incorporation Date18 October 1922(101 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Alexander Nairn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2009(86 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Goldenacres
Springfield
Chelmsford
Essex
CM1 6YT
Director NameMr Paul Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2020(98 years after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Kevin Nicholas Foster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2021(98 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Secretary NameMr David Alexander Nairn
StatusCurrent
Appointed18 July 2022(99 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address25 Goldenacres
Chelmsford
CM1 6YT
Director NameMr Keith Philip Dicker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2022(99 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleSports Sales Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMrs Susan Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(100 years, 10 months after company formation)
Appointment Duration9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Peter David Holt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(100 years, 10 months after company formation)
Appointment Duration9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMartin Norman Carfoot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 1995)
RoleArea Sales Manager
Correspondence Address31 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 5GY
Director NameMr Martin Trevor Harris
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 1996)
RoleLithographic Film Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Tye Common Road
Billericay
Essex
CM12 9NX
Secretary NameBasil Arthur Templeman-Rooke
NationalityBritish
StatusResigned
Appointed10 March 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address27 Viking Road
Maldon
Essex
CM9 6JR
Director NameAlan Malcolm Connell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(71 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Roxwell Road
Chelmsford
Essex
CM1 2ND
Director NameAlan Golbourn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(71 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Buckleys
Great Baddow
Essex
CM2 7DY
Secretary NameLt Col (Reid) Andrew Philip Johnson
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChasefield Cottage Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3NA
Director NameMr Peter Jeremy Colson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(73 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 March 1999)
RoleRetired
Correspondence Address33 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB
Director NameMr Kevin Wayne Goodey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(73 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address29 Home Mead
Writtle
Chelmsford
Essex
CM1 3LH
Director NamePeter Cash
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(75 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 March 2001)
RoleRetired
Correspondence Address4 Church Cottages
Chignal St James
Chelmsford
CM1 4TZ
Director NameMr Julian Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(76 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Great Pitchers
Halstead Road
Earls Colne
Essex
CO6 2GP
Secretary NameGraham Roy George Winckless
NationalityBritish
StatusResigned
Appointed20 December 1999(77 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address62 Prince Avenue
Southend On Sea
Essex
SS2 6NN
Director NameRichard Gordon Bush
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(78 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 March 2008)
RoleRetired
Correspondence Address92a Stock Road
Billericay
Essex
CM12 0RU
Director NameJohn Drake Baker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(78 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2007)
RoleRetired
Correspondence AddressDrake House 28 Bridge Street
Writtle
Chelmsford
Essex
CM1 3EX
Director NameMr Kevin Wayne Goodey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(82 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 March 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Home Mead
Writtle
Chelmsford
Essex
CM1 3LH
Director NameMrs Alison Denise Evans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(85 years, 5 months after company formation)
Appointment Duration7 years (resigned 21 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLlamedos, 41 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameDavid William Curd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(88 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChelmsford Golf Club Widford Road
Widford
Chelmsford
Essex
CM2 9AP
Secretary NameMr David Curd
StatusResigned
Appointed13 March 2012(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 March 2013)
RoleCompany Director
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Henry James Boorman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(90 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Gainsborough Place, Park Avenue
Hutton
Brentwood
Essex
CM13 2RF
Secretary NameMr Iain Brown Wallace
StatusResigned
Appointed16 March 2013(90 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2016)
RoleCompany Director
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Simon Gibbins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(91 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 March 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Paul Brunning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(92 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Peter David Holt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(92 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Secretary NameMr Neil Wells
StatusResigned
Appointed07 April 2016(93 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2018)
RoleCompany Director
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Director NameMr Robert Boom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(95 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address205a Stock Road
Billericay
CM12 0SE
Director NameMr Joe Hiluta
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(95 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Longacre
Chelmsford
CM1 3BJ
Secretary NameMr Neil Wood
StatusResigned
Appointed03 October 2018(96 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address13 Docklands Avenue
Ingatestone
CM4 9DS
Director NameMrs Anne Coventry
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2019(96 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Widford
Chelmsford
CM2 9AP
Secretary NameMr Craig Stuart Greason
StatusResigned
Appointed03 December 2019(97 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2022)
RoleCompany Director
Correspondence Address3 The Greenways
Coggeshall
Colchester
CO6 1QH

Contact

Websitewww.chelmsfordgc.co.uk/
Email address[email protected]
Telephone01245 256483
Telephone regionChelmsford

Location

Registered AddressThe Club House
Widford
Chelmsford
CM2 9AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Shareholders

859 at £5Trustees Of Chelmsford G C Members Trust & R.m. Gray
95.44%
Ordinary
20 at £5R.a.d. Liebert
2.22%
Ordinary
8 at £5I.p. Falkner
0.89%
Ordinary
5 at £5F.w. Gibbons
0.56%
Ordinary
2 at £5E.m. Linn
0.22%
Ordinary
2 at £5J.d. Stufield
0.22%
Ordinary
1 at £5Mrs D. White
0.11%
Ordinary
1 at £5Trustees Of Chelmsford Golf Club & Trustees Of Henry Boorman
0.11%
Ordinary
1 at £5Trustees Of Chelmsford Golf Club & Trustees Of Peter Holt
0.11%
Ordinary
1 at £5Trustees Of David Nairn & Trustees Of Chelmsford Gold Club
0.11%
Ordinary

Financials

Year2014
Net Worth£383,077
Cash£128,422
Current Liabilities£361,008

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

4 September 2012Delivered on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2004Delivered on: 29 April 2004
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 property chelmsford golf club widford road widford chelmsford essex.
Outstanding
6 May 1992Delivered on: 18 May 1992
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: 14 widford road, chelmsford, essex.
Outstanding
25 May 1963Delivered on: 11 June 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: Golf course and club house at widford, essex.
Outstanding
22 January 1966Delivered on: 11 February 1966
Satisfied on: 29 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: 14 widford road, chelmsford, essex.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 March 2023 (22 pages)
1 August 2023Appointment of Mr Peter David Holt as a director on 28 July 2023 (2 pages)
31 July 2023Termination of appointment of Geoffrey Wright as a director on 28 July 2023 (1 page)
31 July 2023Appointment of Mrs Susan Watts as a director on 28 July 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
19 December 2022Termination of appointment of Christopher Malyon as a director on 3 October 2022 (1 page)
17 October 2022Full accounts made up to 31 March 2022 (20 pages)
23 July 2022Appointment of Mr Keith Philip Dicker as a director on 23 July 2022 (2 pages)
23 July 2022Termination of appointment of Anne Coventry as a director on 22 July 2022 (1 page)
18 July 2022Termination of appointment of Craig Stuart Greason as a secretary on 18 July 2022 (1 page)
18 July 2022Appointment of Mr David Alexander Nairn as a secretary on 18 July 2022 (2 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (15 pages)
22 August 2021Appointment of Mr Kevin Nicholas Foster as a director on 21 August 2021 (2 pages)
22 August 2021Termination of appointment of Joe Hiluta as a director on 21 August 2021 (1 page)
22 August 2021Appointment of Mr Geoffrey Wright as a director on 21 August 2021 (2 pages)
22 August 2021Termination of appointment of Peter David Holt as a director on 21 August 2021 (1 page)
3 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 November 2020Appointment of Mr Paul Gilbert as a director on 4 October 2020 (2 pages)
16 November 2020Termination of appointment of Robert Boom as a director on 3 October 2020 (1 page)
13 August 2020Accounts for a small company made up to 31 March 2020 (11 pages)
28 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Neil Wood as a secretary on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Craig Stuart Greason as a secretary on 3 December 2019 (2 pages)
4 September 2019Full accounts made up to 31 March 2019 (19 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 March 2019Appointment of Mrs Anne Coventry as a director on 16 March 2019 (2 pages)
18 March 2019Termination of appointment of Linda Elizabeth Townsend as a director on 16 March 2019 (1 page)
25 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 October 2018Appointment of Mr Neil Wood as a secretary on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Peter David Holt on 3 September 2018 (2 pages)
19 April 2018Appointment of Mr Robert Boom as a director on 7 April 2018 (2 pages)
19 April 2018Appointment of Mr Joe Hiluta as a director on 7 April 2018 (2 pages)
19 April 2018Termination of appointment of Henry James Boorman as a director on 7 April 2018 (1 page)
19 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
27 March 2018Full accounts made up to 31 December 2017 (15 pages)
21 March 2018Termination of appointment of Neil Wells as a secretary on 24 February 2018 (1 page)
28 December 2017Termination of appointment of Clive Shaw as a director on 1 June 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page)
5 April 2017Appointment of Mr Christopher Malyon as a director on 18 March 2017 (2 pages)
5 April 2017Appointment of Mr Christopher Malyon as a director on 18 March 2017 (2 pages)
22 April 2016Termination of appointment of Michael Joseph Hunt as a director on 18 April 2016 (1 page)
22 April 2016Termination of appointment of Michael Joseph Hunt as a director on 18 April 2016 (1 page)
22 April 2016Termination of appointment of Iain Brown Wallace as a secretary on 3 March 2016 (1 page)
22 April 2016Appointment of Mr Clive Shaw as a director on 18 April 2016 (2 pages)
22 April 2016Termination of appointment of Adam Conrad Maine as a director on 19 March 2016 (1 page)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,500
(7 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,500
(7 pages)
22 April 2016Appointment of Mr Neil Wells as a secretary on 7 April 2016 (2 pages)
22 April 2016Appointment of Mr Neil Wells as a secretary on 7 April 2016 (2 pages)
22 April 2016Appointment of Mrs Linda Elizabeth Townsend as a director on 18 April 2016 (2 pages)
22 April 2016Appointment of Mrs Linda Elizabeth Townsend as a director on 18 April 2016 (2 pages)
22 April 2016Termination of appointment of Adam Conrad Maine as a director on 19 March 2016 (1 page)
22 April 2016Termination of appointment of Iain Brown Wallace as a secretary on 3 March 2016 (1 page)
22 April 2016Appointment of Mr Clive Shaw as a director on 18 April 2016 (2 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4,500
(7 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4,500
(7 pages)
21 April 2015Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page)
21 April 2015Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page)
21 April 2015Appointment of Mr Peter David Holt as a director on 21 March 2015 (2 pages)
21 April 2015Appointment of Mr Paul Brunning as a director on 21 March 2015 (2 pages)
21 April 2015Appointment of Mr Paul Brunning as a director on 21 March 2015 (2 pages)
21 April 2015Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page)
21 April 2015Termination of appointment of Simon Gibbins as a director on 21 March 2015 (1 page)
21 April 2015Termination of appointment of Simon Gibbins as a director on 21 March 2015 (1 page)
21 April 2015Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page)
21 April 2015Appointment of Mr Peter David Holt as a director on 21 March 2015 (2 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,500
(8 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,500
(8 pages)
21 April 2014Appointment of Mr Simon Gibbins as a director (2 pages)
21 April 2014Termination of appointment of Philip Smith as a director (1 page)
21 April 2014Termination of appointment of Philip Smith as a director (1 page)
21 April 2014Appointment of Mr Simon Gibbins as a director (2 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2013Appointment of Mr Michael Hunt as a director (2 pages)
28 April 2013Appointment of Mr Michael Hunt as a director (2 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
19 March 2013Appointment of Mr Adam Conrad Maine as a director (2 pages)
19 March 2013Appointment of Mr Henry James Boorman as a director (2 pages)
19 March 2013Appointment of Mr Iain Brown Wallace as a secretary (1 page)
19 March 2013Appointment of Mr Henry James Boorman as a director (2 pages)
19 March 2013Termination of appointment of David Curd as a director (1 page)
19 March 2013Appointment of Mr Adam Conrad Maine as a director (2 pages)
19 March 2013Termination of appointment of David Curd as a secretary (1 page)
19 March 2013Termination of appointment of David Curd as a secretary (1 page)
19 March 2013Termination of appointment of David Curd as a director (1 page)
19 March 2013Appointment of Mr Iain Brown Wallace as a secretary (1 page)
11 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 April 2012Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages)
20 April 2012Termination of appointment of Barry Stiff as a director (1 page)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 April 2012Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages)
20 April 2012Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 April 2012Termination of appointment of Jonathan Sliney as a director (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Termination of appointment of Jonathan Sliney as a director (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Termination of appointment of Barry Stiff as a director (1 page)
13 March 2012Appointment of Mr David Curd as a secretary (1 page)
13 March 2012Appointment of Mr David Curd as a secretary (1 page)
13 March 2012Termination of appointment of Graham Winckless as a secretary (1 page)
13 March 2012Termination of appointment of Graham Winckless as a secretary (1 page)
2 November 2011Appointment of Jon Sliney as a director (3 pages)
2 November 2011Appointment of Jon Sliney as a director (3 pages)
2 November 2011Termination of appointment of Ann Simpson as a director (4 pages)
2 November 2011Termination of appointment of Ann Simpson as a director (4 pages)
19 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Full accounts made up to 31 December 2010 (13 pages)
18 February 2011Appointment of David William Curd as a director (3 pages)
18 February 2011Appointment of David William Curd as a director (3 pages)
9 February 2011Termination of appointment of Ken Vincent as a director (2 pages)
9 February 2011Termination of appointment of Ken Vincent as a director (2 pages)
10 May 2010Appointment of Barry Raymond John Stiff as a director (3 pages)
10 May 2010Appointment of Barry Raymond John Stiff as a director (3 pages)
27 April 2010Termination of appointment of Alan Connell as a director (2 pages)
27 April 2010Termination of appointment of Alan Connell as a director (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (13 pages)
12 April 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (18 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (18 pages)
23 April 2009Return made up to 10/03/09; full list of members (8 pages)
23 April 2009Return made up to 10/03/09; full list of members (8 pages)
23 April 2009Director's change of particulars / alan connell / 21/04/2009 (1 page)
23 April 2009Director's change of particulars / alan connell / 21/04/2009 (1 page)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Director appointed david nairn (3 pages)
9 April 2009Appointment terminated director peter trott (1 page)
9 April 2009Appointment terminated director peter trott (1 page)
9 April 2009Director appointed david nairn (3 pages)
24 September 2008Director appointed peter brian trott (2 pages)
24 September 2008Director appointed peter brian trott (2 pages)
12 August 2008Director appointed philip smith (2 pages)
12 August 2008Director appointed philip smith (2 pages)
12 August 2008Director appointed alison evans (2 pages)
12 August 2008Director appointed alison evans (2 pages)
28 July 2008Return made up to 10/03/08; change of members (9 pages)
28 July 2008Return made up to 10/03/08; change of members (9 pages)
17 July 2008Appointment terminated director kevin goodey (1 page)
17 July 2008Appointment terminated director richard bush (1 page)
17 July 2008Appointment terminated director david nairn (1 page)
17 July 2008Appointment terminated director kevin goodey (1 page)
17 July 2008Appointment terminated director richard bush (1 page)
17 July 2008Appointment terminated director david nairn (1 page)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
20 April 2007Return made up to 10/03/07; full list of members (14 pages)
20 April 2007Return made up to 10/03/07; full list of members (14 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
3 March 2007Full accounts made up to 31 December 2006 (12 pages)
3 March 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
12 April 2006Return made up to 10/03/06; full list of members (13 pages)
12 April 2006Return made up to 10/03/06; full list of members (13 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
24 February 2006Full accounts made up to 31 December 2005 (11 pages)
24 February 2006Full accounts made up to 31 December 2005 (11 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
21 March 2005Return made up to 10/03/05; change of members (9 pages)
21 March 2005Return made up to 10/03/05; change of members (9 pages)
7 March 2005Full accounts made up to 31 December 2004 (11 pages)
7 March 2005Full accounts made up to 31 December 2004 (11 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 10/03/04; no change of members (9 pages)
30 March 2004Return made up to 10/03/04; no change of members (9 pages)
26 February 2004Full accounts made up to 31 December 2003 (12 pages)
26 February 2004Full accounts made up to 31 December 2003 (12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
6 April 2003Return made up to 10/03/03; full list of members (13 pages)
6 April 2003Return made up to 10/03/03; full list of members (13 pages)
11 March 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Full accounts made up to 31 December 2002 (16 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
4 March 2002Full accounts made up to 31 December 2001 (13 pages)
4 March 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2001Return made up to 10/03/01; full list of members (14 pages)
26 March 2001Return made up to 10/03/01; full list of members (14 pages)
9 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 March 2001Full accounts made up to 31 December 2000 (13 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
23 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Full accounts made up to 31 December 1999 (13 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
5 May 1999Return made up to 10/03/99; change of members (8 pages)
5 May 1999Return made up to 10/03/99; change of members (8 pages)
4 February 1999Return made up to 10/03/98; full list of members (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Return made up to 10/03/98; full list of members (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
26 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 March 1996Memorandum and Articles of Association (14 pages)
22 March 1996Memorandum and Articles of Association (14 pages)
12 March 1996Full accounts made up to 31 December 1995 (16 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1996Full accounts made up to 31 December 1995 (16 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 February 1996Return made up to 10/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 10/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996New secretary appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 October 1922Certificate of incorporation (1 page)
18 October 1922Certificate of incorporation (1 page)