Springfield
Chelmsford
Essex
CM1 6YT
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2020(98 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Kevin Nicholas Foster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2021(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Secretary Name | Mr David Alexander Nairn |
---|---|
Status | Current |
Appointed | 18 July 2022(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 25 Goldenacres Chelmsford CM1 6YT |
Director Name | Mr Keith Philip Dicker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2022(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sports Sales Director |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mrs Susan Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(100 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Peter David Holt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(100 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Martin Norman Carfoot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 1995) |
Role | Area Sales Manager |
Correspondence Address | 31 Oak Lodge Tye Springfield Chelmsford Essex CM1 5GY |
Director Name | Mr Martin Trevor Harris |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 1996) |
Role | Lithographic Film Planner |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Tye Common Road Billericay Essex CM12 9NX |
Secretary Name | Basil Arthur Templeman-Rooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 27 Viking Road Maldon Essex CM9 6JR |
Director Name | Alan Malcolm Connell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(71 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Roxwell Road Chelmsford Essex CM1 2ND |
Director Name | Alan Golbourn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(71 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Buckleys Great Baddow Essex CM2 7DY |
Secretary Name | Lt Col (Reid) Andrew Philip Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chasefield Cottage Kelvedon Road Wickham Bishops Witham Essex CM8 3NA |
Director Name | Mr Peter Jeremy Colson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(73 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 1999) |
Role | Retired |
Correspondence Address | 33 Purcell Cole Writtle Chelmsford Essex CM1 3NB |
Director Name | Mr Kevin Wayne Goodey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(73 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 29 Home Mead Writtle Chelmsford Essex CM1 3LH |
Director Name | Peter Cash |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(75 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2001) |
Role | Retired |
Correspondence Address | 4 Church Cottages Chignal St James Chelmsford CM1 4TZ |
Director Name | Mr Julian Clark |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Great Pitchers Halstead Road Earls Colne Essex CO6 2GP |
Secretary Name | Graham Roy George Winckless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(77 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 62 Prince Avenue Southend On Sea Essex SS2 6NN |
Director Name | Richard Gordon Bush |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(78 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 March 2008) |
Role | Retired |
Correspondence Address | 92a Stock Road Billericay Essex CM12 0RU |
Director Name | John Drake Baker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2007) |
Role | Retired |
Correspondence Address | Drake House 28 Bridge Street Writtle Chelmsford Essex CM1 3EX |
Director Name | Mr Kevin Wayne Goodey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(82 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 29 Home Mead Writtle Chelmsford Essex CM1 3LH |
Director Name | Mrs Alison Denise Evans |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(85 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Llamedos, 41 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | David William Curd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(88 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chelmsford Golf Club Widford Road Widford Chelmsford Essex CM2 9AP |
Secretary Name | Mr David Curd |
---|---|
Status | Resigned |
Appointed | 13 March 2012(89 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2013) |
Role | Company Director |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Henry James Boorman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2013(90 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Gainsborough Place, Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Iain Brown Wallace |
---|---|
Status | Resigned |
Appointed | 16 March 2013(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Simon Gibbins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(91 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Paul Brunning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2015(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Peter David Holt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2015(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Secretary Name | Mr Neil Wells |
---|---|
Status | Resigned |
Appointed | 07 April 2016(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2018) |
Role | Company Director |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Director Name | Mr Robert Boom |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 205a Stock Road Billericay CM12 0SE |
Director Name | Mr Joe Hiluta |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Longacre Chelmsford CM1 3BJ |
Secretary Name | Mr Neil Wood |
---|---|
Status | Resigned |
Appointed | 03 October 2018(96 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 13 Docklands Avenue Ingatestone CM4 9DS |
Director Name | Mrs Anne Coventry |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2019(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Widford Chelmsford CM2 9AP |
Secretary Name | Mr Craig Stuart Greason |
---|---|
Status | Resigned |
Appointed | 03 December 2019(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | 3 The Greenways Coggeshall Colchester CO6 1QH |
Website | www.chelmsfordgc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 256483 |
Telephone region | Chelmsford |
Registered Address | The Club House Widford Chelmsford CM2 9AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
859 at £5 | Trustees Of Chelmsford G C Members Trust & R.m. Gray 95.44% Ordinary |
---|---|
20 at £5 | R.a.d. Liebert 2.22% Ordinary |
8 at £5 | I.p. Falkner 0.89% Ordinary |
5 at £5 | F.w. Gibbons 0.56% Ordinary |
2 at £5 | E.m. Linn 0.22% Ordinary |
2 at £5 | J.d. Stufield 0.22% Ordinary |
1 at £5 | Mrs D. White 0.11% Ordinary |
1 at £5 | Trustees Of Chelmsford Golf Club & Trustees Of Henry Boorman 0.11% Ordinary |
1 at £5 | Trustees Of Chelmsford Golf Club & Trustees Of Peter Holt 0.11% Ordinary |
1 at £5 | Trustees Of David Nairn & Trustees Of Chelmsford Gold Club 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,077 |
Cash | £128,422 |
Current Liabilities | £361,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 September 2012 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 1963 | Delivered 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 1966 | Delivered 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 |
17 October 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
1 August 2023 | Appointment of Mr Peter David Holt as a director on 28 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Geoffrey Wright as a director on 28 July 2023 (1 page) |
31 July 2023 | Appointment of Mrs Susan Watts as a director on 28 July 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
19 December 2022 | Termination of appointment of Christopher Malyon as a director on 3 October 2022 (1 page) |
17 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
23 July 2022 | Appointment of Mr Keith Philip Dicker as a director on 23 July 2022 (2 pages) |
23 July 2022 | Termination of appointment of Anne Coventry as a director on 22 July 2022 (1 page) |
18 July 2022 | Termination of appointment of Craig Stuart Greason as a secretary on 18 July 2022 (1 page) |
18 July 2022 | Appointment of Mr David Alexander Nairn as a secretary on 18 July 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
22 August 2021 | Appointment of Mr Kevin Nicholas Foster as a director on 21 August 2021 (2 pages) |
22 August 2021 | Termination of appointment of Joe Hiluta as a director on 21 August 2021 (1 page) |
22 August 2021 | Appointment of Mr Geoffrey Wright as a director on 21 August 2021 (2 pages) |
22 August 2021 | Termination of appointment of Peter David Holt as a director on 21 August 2021 (1 page) |
3 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Paul Gilbert as a director on 4 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of Robert Boom as a director on 3 October 2020 (1 page) |
13 August 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Neil Wood as a secretary on 2 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Craig Stuart Greason as a secretary on 3 December 2019 (2 pages) |
4 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Mrs Anne Coventry as a director on 16 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Linda Elizabeth Townsend as a director on 16 March 2019 (1 page) |
25 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 October 2018 | Appointment of Mr Neil Wood as a secretary on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Peter David Holt on 3 September 2018 (2 pages) |
19 April 2018 | Appointment of Mr Robert Boom as a director on 7 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Joe Hiluta as a director on 7 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Henry James Boorman as a director on 7 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 March 2018 | Termination of appointment of Neil Wells as a secretary on 24 February 2018 (1 page) |
28 December 2017 | Termination of appointment of Clive Shaw as a director on 1 June 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Paul Brunning as a director on 18 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Christopher Malyon as a director on 18 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Christopher Malyon as a director on 18 March 2017 (2 pages) |
22 April 2016 | Termination of appointment of Michael Joseph Hunt as a director on 18 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael Joseph Hunt as a director on 18 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Iain Brown Wallace as a secretary on 3 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Clive Shaw as a director on 18 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Adam Conrad Maine as a director on 19 March 2016 (1 page) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Mr Neil Wells as a secretary on 7 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Neil Wells as a secretary on 7 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Linda Elizabeth Townsend as a director on 18 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Linda Elizabeth Townsend as a director on 18 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Adam Conrad Maine as a director on 19 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Iain Brown Wallace as a secretary on 3 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Clive Shaw as a director on 18 April 2016 (2 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter David Holt as a director on 21 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Paul Brunning as a director on 21 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Paul Brunning as a director on 21 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Simon Gibbins as a director on 21 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Simon Gibbins as a director on 21 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Alison Denise Evans as a director on 21 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Peter David Holt as a director on 21 March 2015 (2 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 April 2014 | Appointment of Mr Simon Gibbins as a director (2 pages) |
21 April 2014 | Termination of appointment of Philip Smith as a director (1 page) |
21 April 2014 | Termination of appointment of Philip Smith as a director (1 page) |
21 April 2014 | Appointment of Mr Simon Gibbins as a director (2 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2013 | Appointment of Mr Michael Hunt as a director (2 pages) |
28 April 2013 | Appointment of Mr Michael Hunt as a director (2 pages) |
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Appointment of Mr Adam Conrad Maine as a director (2 pages) |
19 March 2013 | Appointment of Mr Henry James Boorman as a director (2 pages) |
19 March 2013 | Appointment of Mr Iain Brown Wallace as a secretary (1 page) |
19 March 2013 | Appointment of Mr Henry James Boorman as a director (2 pages) |
19 March 2013 | Termination of appointment of David Curd as a director (1 page) |
19 March 2013 | Appointment of Mr Adam Conrad Maine as a director (2 pages) |
19 March 2013 | Termination of appointment of David Curd as a secretary (1 page) |
19 March 2013 | Termination of appointment of David Curd as a secretary (1 page) |
19 March 2013 | Termination of appointment of David Curd as a director (1 page) |
19 March 2013 | Appointment of Mr Iain Brown Wallace as a secretary (1 page) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 April 2012 | Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages) |
20 April 2012 | Termination of appointment of Barry Stiff as a director (1 page) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Alison Denise Evans on 9 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Termination of appointment of Jonathan Sliney as a director (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Termination of appointment of Jonathan Sliney as a director (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Termination of appointment of Barry Stiff as a director (1 page) |
13 March 2012 | Appointment of Mr David Curd as a secretary (1 page) |
13 March 2012 | Appointment of Mr David Curd as a secretary (1 page) |
13 March 2012 | Termination of appointment of Graham Winckless as a secretary (1 page) |
13 March 2012 | Termination of appointment of Graham Winckless as a secretary (1 page) |
2 November 2011 | Appointment of Jon Sliney as a director (3 pages) |
2 November 2011 | Appointment of Jon Sliney as a director (3 pages) |
2 November 2011 | Termination of appointment of Ann Simpson as a director (4 pages) |
2 November 2011 | Termination of appointment of Ann Simpson as a director (4 pages) |
19 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 February 2011 | Appointment of David William Curd as a director (3 pages) |
18 February 2011 | Appointment of David William Curd as a director (3 pages) |
9 February 2011 | Termination of appointment of Ken Vincent as a director (2 pages) |
9 February 2011 | Termination of appointment of Ken Vincent as a director (2 pages) |
10 May 2010 | Appointment of Barry Raymond John Stiff as a director (3 pages) |
10 May 2010 | Appointment of Barry Raymond John Stiff as a director (3 pages) |
27 April 2010 | Termination of appointment of Alan Connell as a director (2 pages) |
27 April 2010 | Termination of appointment of Alan Connell as a director (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (18 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (18 pages) |
23 April 2009 | Return made up to 10/03/09; full list of members (8 pages) |
23 April 2009 | Return made up to 10/03/09; full list of members (8 pages) |
23 April 2009 | Director's change of particulars / alan connell / 21/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / alan connell / 21/04/2009 (1 page) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Director appointed david nairn (3 pages) |
9 April 2009 | Appointment terminated director peter trott (1 page) |
9 April 2009 | Appointment terminated director peter trott (1 page) |
9 April 2009 | Director appointed david nairn (3 pages) |
24 September 2008 | Director appointed peter brian trott (2 pages) |
24 September 2008 | Director appointed peter brian trott (2 pages) |
12 August 2008 | Director appointed philip smith (2 pages) |
12 August 2008 | Director appointed philip smith (2 pages) |
12 August 2008 | Director appointed alison evans (2 pages) |
12 August 2008 | Director appointed alison evans (2 pages) |
28 July 2008 | Return made up to 10/03/08; change of members (9 pages) |
28 July 2008 | Return made up to 10/03/08; change of members (9 pages) |
17 July 2008 | Appointment terminated director kevin goodey (1 page) |
17 July 2008 | Appointment terminated director richard bush (1 page) |
17 July 2008 | Appointment terminated director david nairn (1 page) |
17 July 2008 | Appointment terminated director kevin goodey (1 page) |
17 July 2008 | Appointment terminated director richard bush (1 page) |
17 July 2008 | Appointment terminated director david nairn (1 page) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 April 2007 | Return made up to 10/03/07; full list of members (14 pages) |
20 April 2007 | Return made up to 10/03/07; full list of members (14 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
3 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (13 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (13 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
24 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 10/03/05; change of members (9 pages) |
21 March 2005 | Return made up to 10/03/05; change of members (9 pages) |
7 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 10/03/04; no change of members (9 pages) |
30 March 2004 | Return made up to 10/03/04; no change of members (9 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 10/03/03; full list of members (13 pages) |
6 April 2003 | Return made up to 10/03/03; full list of members (13 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 10/03/02; full list of members
|
14 March 2002 | Return made up to 10/03/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
4 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (14 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (14 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members
|
23 March 2000 | Return made up to 10/03/00; full list of members
|
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 May 1999 | Return made up to 10/03/99; change of members (8 pages) |
5 May 1999 | Return made up to 10/03/99; change of members (8 pages) |
4 February 1999 | Return made up to 10/03/98; full list of members (7 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 10/03/98; full list of members (7 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Return made up to 10/03/97; no change of members
|
11 April 1997 | Return made up to 10/03/97; no change of members
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
22 March 1996 | Return made up to 10/03/96; full list of members
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Return made up to 10/03/96; full list of members
|
22 March 1996 | Memorandum and Articles of Association (14 pages) |
22 March 1996 | Memorandum and Articles of Association (14 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Resolutions
|
2 February 1996 | Return made up to 10/03/95; no change of members
|
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 10/03/95; no change of members
|
2 February 1996 | New secretary appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 October 1922 | Certificate of incorporation (1 page) |
18 October 1922 | Certificate of incorporation (1 page) |