Company NameOrsett Golf Club Limited(The)
Company StatusActive
Company Number00242990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1929(94 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Edwin White
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2008(79 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Porter Close
Grays
Essex
RM20 4AS
Director NameMr Russell Lee Fields
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2013(84 years after company formation)
Appointment Duration10 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Ray Smallcombe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(91 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Stephen Redgewell Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 2021(91 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Graham Darren Button
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 2021(91 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Michael David Ashton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(91 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Kevin Lazell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2021(92 years after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Glenn David Mullett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(93 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Roger Burder
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(93 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Stephen Biggin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(93 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Secretary NameMr Michael Bruce
StatusCurrent
Appointed15 October 2022(93 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Hilberry Road Hilberry Road
Canvey Island
SS8 7EL
Secretary NameMr Tony Potter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(62 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1993)
RoleGolf Club Secretary
Country of ResidenceEngland
Correspondence Address55 Somerset Road
Linford
Stanford Le Hope
Essex
SS17 0PZ
Director NamePaul Frederick Odell Broom
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(63 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleCertified Accountant
Correspondence AddressCulross Mill Lane
Ramsden Heath
Billericay
Essex
CM11 1LX
Secretary NameMr Graeme Owen Loveland
NationalityBritish
StatusResigned
Appointed23 October 1993(64 years after company formation)
Appointment Duration3 years, 12 months (resigned 18 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Townsend
Springfield
Chelmsford
CM2 6GB
Director NameMr Leonard Charles Buttle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(68 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address304 Long Lane
Grays
Essex
RM16 2QD
Director NamePeter Alfred Bright
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(68 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 October 1998)
RoleRetired
Correspondence Address121 Sparrows Herne
Basildon
Essex
SS16 5ET
Secretary NamePeter Alfred Bright
NationalityBritish
StatusResigned
Appointed25 November 1997(68 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1999)
RoleRetired
Correspondence Address121 Sparrows Herne
Basildon
Essex
SS16 5ET
Secretary NameMr Barry William Chapman
NationalityBritish
StatusResigned
Appointed12 October 1999(70 years after company formation)
Appointment Duration3 years (resigned 19 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chestnut Ave
Grays
Essex
RM16 2UH
Director NameBryan William Beck
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(70 years after company formation)
Appointment Duration2 years, 12 months (resigned 19 October 2002)
RoleRetired
Correspondence Address23 Alf Lowne Court
Loewen Road
Grays
Essex
RM16 4XP
Secretary NameLeonard Charles Buttle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(72 years after company formation)
Appointment DurationResigned same day (resigned 20 October 2001)
RoleFinance Director
Correspondence Address304 Long Lane
Grays
Essex
RM16 2QD
Secretary NameMr Leonard Charles Buttle
NationalityBritish
StatusResigned
Appointed20 October 2001(72 years after company formation)
Appointment DurationResigned same day (resigned 20 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address304 Long Lane
Grays
Essex
RM16 2QD
Secretary NameMr Tony Potter
NationalityBritish
StatusResigned
Appointed19 October 2002(73 years after company formation)
Appointment Duration4 years (resigned 21 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Somerset Road
Linford
Stanford Le Hope
Essex
SS17 0PZ
Director NameEdward Charles Button
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(74 years after company formation)
Appointment Duration1 year (resigned 23 October 2004)
RoleRetired
Correspondence Address29 Canterbury Avenue
Cranham
Essex
RM14 3LD
Director NameMr David John Barber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(75 years after company formation)
Appointment Duration3 years, 12 months (resigned 18 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Badgers Mount
Orsett Heath
Essex
RM16 3JB
Director NameMr John Henry Briggs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(76 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chantry Crescent
Stanford Le Hope
Essex
SS17 0DN
Director NameLeonard Charles Buttle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(76 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 2007)
RoleRetired
Correspondence Address304 Long Lane
Grays
Essex
RM16 2QD
Director NameWilliam Herbert John Buttle
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2006(77 years after company formation)
Appointment Duration5 years (resigned 22 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Heath Road
Orsett Heath
Grays
Essex
RM16 4UT
Secretary NameGary Hutton Smith
NationalityBritish
StatusResigned
Appointed02 November 2007(78 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2011)
RoleGolf Club Secretary
Correspondence Address3 Corasway
The Chase
Thundersley
Essex
SS7 3DW
Director NameMr Stephen Biggin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(79 years after company formation)
Appointment Duration4 years (resigned 20 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110d Blackshots Lane
Grays
Essex
RM16 2LD
Director NameMr Tony Bold
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(79 years after company formation)
Appointment Duration2 years (resigned 23 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Northumberland Road
Linford
Stanford-Le-Hope
Essex
SS17 0PU
Director NameMr David John Barber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2011(82 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Graham Darren Button
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2012(83 years after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2015)
RoleSales
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Roger William Burder
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2017(88 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Raymond Leonard Bentley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2018(89 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Derrick Batch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2019(90 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
Director NameMr Mark Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2019(90 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR

Contact

Websiteorsettgolfclub.com
Telephone01375 891352
Telephone regionGrays Thurrock

Location

Registered AddressOrsett Golf Club Ltd Brentwood Road
Orsett
Grays
Essex
RM16 3DR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury

Financials

Year2013
Turnover£1,020,370
Gross Profit£580,467
Net Worth£476,869
Cash£174,771
Current Liabilities£197,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

25 November 2004Delivered on: 7 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being orsett golf club mucking heath orsett essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 January 1985Delivered on: 16 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Golf course & clubhouse & other buildings in the parish of mucking (see d oc M99).
Outstanding
17 July 1975Delivered on: 21 July 1975
Persons entitled: Magnet Building Society North West House

Classification: Collateral charge
Secured details: £8,500.
Particulars: Property at mucking heath essex together with the buildings and premises erected there and known as the bungalow orsett golf club brentwood road orsett,essex.
Outstanding
30 December 1974Delivered on: 2 January 1975
Persons entitled: Essex and Kent Permanent Building Society.

Classification: Legal charge
Secured details: £8,500 & further advances.
Particulars: The bungalow orsett golf club brentwood road, orsett essex.
Outstanding
3 January 1967Delivered on: 12 January 1967
Persons entitled: Greys Building Society

Classification: Mortgage
Secured details: £6500.
Particulars: Links lodge east & links lodge west orsett golf club orsett essex.
Outstanding
9 January 1964Delivered on: 17 January 1964
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All moneys due etc not exceeding £17,000.
Particulars: Orsett golf course and buildings, mucking, heath, orsett, essex. (154.700 acres approx).
Outstanding

Filing History

22 January 2021Full accounts made up to 31 March 2020 (18 pages)
18 January 2021Appointment of Mr Stephen Redgewell Jones as a director on 9 January 2021 (2 pages)
18 January 2021Appointment of Mr Michael David Ashton as a director on 9 January 2021 (2 pages)
18 January 2021Appointment of Mr Ray Smallcombe as a director on 9 January 2021 (2 pages)
18 January 2021Appointment of Mr Graham Darren Button as a director on 9 January 2021 (2 pages)
14 January 2021Termination of appointment of Sue Mason as a director on 9 January 2021 (1 page)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 November 2020Appointment of Mr Steven Wilkinson as a director on 12 October 2020 (2 pages)
11 October 2020Termination of appointment of Gordon Robin Irving as a director on 11 October 2020 (1 page)
28 September 2020Termination of appointment of Kevin Lyons as a director on 18 September 2020 (1 page)
24 August 2020Termination of appointment of James Phillip Duncan Irving as a director on 24 August 2020 (1 page)
13 November 2019Appointment of Mrs Sue Mason as a director on 24 October 2019 (2 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 31 March 2019 (17 pages)
15 October 2019Appointment of Mr Kevin Lyons as a director on 12 October 2019 (2 pages)
15 October 2019Appointment of Mr Derrick Batch as a director on 12 October 2019 (2 pages)
15 October 2019Appointment of Mr Mark Bird as a director on 12 October 2019 (2 pages)
15 October 2019Termination of appointment of David Mark Chegwidden as a director on 12 October 2019 (1 page)
15 October 2019Termination of appointment of Ashid Mahmood as a director on 12 October 2019 (1 page)
15 October 2019Termination of appointment of Gerard William Rice as a director on 12 October 2019 (1 page)
15 October 2019Termination of appointment of Sue Anne Mason as a director on 12 October 2019 (1 page)
5 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 July 2019Termination of appointment of Angela Paton as a director on 14 March 2019 (1 page)
18 February 2019Appointment of Mr Ashid Mahmood as a director on 16 February 2019 (2 pages)
31 December 2018Termination of appointment of Stephen Mcanally as a director on 20 December 2018 (1 page)
31 December 2018Termination of appointment of Roger William Burder as a director on 20 December 2018 (1 page)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 October 2018Appointment of Mr David Mark Chegwidden as a director on 13 October 2018 (2 pages)
15 October 2018Termination of appointment of David Turner as a director on 13 October 2018 (1 page)
15 October 2018Appointment of Mr Raymond Leonard Bentley as a director on 13 October 2018 (2 pages)
15 October 2018Termination of appointment of Ian Martin Killion as a director on 13 October 2018 (1 page)
15 October 2018Termination of appointment of Kevin Lyons as a director on 13 October 2018 (1 page)
15 October 2018Appointment of Mr Gordon Robin Irving as a director on 13 October 2018 (2 pages)
15 October 2018Termination of appointment of John Charles Charlick as a director on 13 October 2018 (1 page)
12 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Appointment of Mr David Turner as a director on 19 October 2017 (2 pages)
13 November 2017Appointment of Mr David Turner as a director on 19 October 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 October 2017Appointment of Ms Angela Paton as a director on 14 October 2017 (2 pages)
24 October 2017Appointment of Ms Angela Paton as a director on 14 October 2017 (2 pages)
16 October 2017Termination of appointment of Andrew Lee as a director on 14 October 2017 (1 page)
16 October 2017Appointment of Mr James Phillip Duncan Irving as a director on 14 October 2017 (2 pages)
16 October 2017Termination of appointment of Ian William Grant as a director on 14 October 2017 (1 page)
16 October 2017Termination of appointment of David William Wright as a director on 14 October 2017 (1 page)
16 October 2017Termination of appointment of David William Wright as a director on 14 October 2017 (1 page)
16 October 2017Appointment of Mr Roger William Burder as a director on 14 October 2017 (2 pages)
16 October 2017Termination of appointment of Andrew Lee as a director on 14 October 2017 (1 page)
16 October 2017Appointment of Mr Roger William Burder as a director on 14 October 2017 (2 pages)
16 October 2017Appointment of Mr James Phillip Duncan Irving as a director on 14 October 2017 (2 pages)
16 October 2017Appointment of Mr Gerard William Rice as a director on 14 October 2017 (2 pages)
16 October 2017Termination of appointment of Ian William Grant as a director on 14 October 2017 (1 page)
16 October 2017Appointment of Mr Gerard William Rice as a director on 14 October 2017 (2 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 March 2017Appointment of Mrs Sue Anne Mason as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mrs Sue Anne Mason as a director on 24 March 2017 (2 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
25 October 2016Termination of appointment of Margaret Oliver as a director on 17 July 2016 (1 page)
25 October 2016Termination of appointment of Margaret Oliver as a director on 17 July 2016 (1 page)
25 October 2016Appointment of Mr Kevin Lyons as a director on 19 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Lyons as a director on 19 October 2016 (2 pages)
21 October 2016Full accounts made up to 31 March 2016 (15 pages)
21 October 2016Full accounts made up to 31 March 2016 (15 pages)
19 October 2016Appointment of Mr Andrew Lee as a director on 16 October 2016 (2 pages)
19 October 2016Termination of appointment of Gordon Robin Irving as a director on 16 October 2016 (1 page)
19 October 2016Appointment of Mr Andrew Lee as a director on 16 October 2016 (2 pages)
19 October 2016Termination of appointment of Howard Adrian Smith as a director on 11 August 2016 (1 page)
19 October 2016Termination of appointment of Raymond Leonard Bentley as a director on 26 July 2016 (1 page)
19 October 2016Termination of appointment of Howard Adrian Smith as a director on 11 August 2016 (1 page)
19 October 2016Termination of appointment of David Anthony Turner as a director on 16 October 2016 (1 page)
19 October 2016Termination of appointment of Gordon Robin Irving as a director on 16 October 2016 (1 page)
19 October 2016Termination of appointment of Raymond Leonard Bentley as a director on 26 July 2016 (1 page)
19 October 2016Termination of appointment of David Anthony Turner as a director on 16 October 2016 (1 page)
21 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2015Memorandum and Articles of Association (10 pages)
21 December 2015Memorandum and Articles of Association (10 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (11 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (11 pages)
11 November 2015Appointment of Mr Ian Martin Killion as a director on 17 October 2015 (2 pages)
11 November 2015Termination of appointment of Graham Darren Button as a director on 17 October 2015 (1 page)
11 November 2015Appointment of Mr Stephen Mcanally as a director on 17 October 2015 (2 pages)
11 November 2015Appointment of Mr Stephen Mcanally as a director on 17 October 2015 (2 pages)
11 November 2015Appointment of Mr John Charles Charlick as a director on 17 October 2015 (2 pages)
11 November 2015Appointment of Mr John Charles Charlick as a director on 17 October 2015 (2 pages)
11 November 2015Appointment of Mr Ian Martin Killion as a director on 17 October 2015 (2 pages)
11 November 2015Termination of appointment of Leonard Charles Buttle as a director on 17 October 2015 (1 page)
11 November 2015Termination of appointment of Graham Darren Button as a director on 17 October 2015 (1 page)
11 November 2015Termination of appointment of Leonard Charles Buttle as a director on 17 October 2015 (1 page)
9 September 2015Full accounts made up to 31 March 2015 (15 pages)
9 September 2015Full accounts made up to 31 March 2015 (15 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (9 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (9 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (9 pages)
6 November 2014Appointment of Mrs Maragret Oliver as a director on 18 October 2014 (2 pages)
6 November 2014Appointment of Mr Howard Adrian Smith as a director on 18 October 2014 (2 pages)
6 November 2014Appointment of Mr Howard Adrian Smith as a director on 18 October 2014 (2 pages)
6 November 2014Appointment of Mrs Maragret Oliver as a director on 18 October 2014 (2 pages)
5 November 2014Termination of appointment of Tony Potter as a director on 18 October 2014 (1 page)
5 November 2014Appointment of Mr Leonard Charles Buttle as a director on 18 October 2014 (2 pages)
5 November 2014Termination of appointment of Tony Potter as a director on 18 October 2014 (1 page)
5 November 2014Appointment of Mr Leonard Charles Buttle as a director on 18 October 2014 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
20 August 2014Appointment of Mr David William Wright as a director on 19 October 2013 (2 pages)
20 August 2014Appointment of Mr David William Wright as a director on 19 October 2013 (2 pages)
25 November 2013Annual return made up to 25 November 2013 no member list (6 pages)
25 November 2013Annual return made up to 25 November 2013 no member list (6 pages)
1 November 2013Appointment of Mr Russell Lee Fields as a director (2 pages)
1 November 2013Appointment of Mr Russell Lee Fields as a director (2 pages)
31 October 2013Termination of appointment of David Barber as a director (1 page)
31 October 2013Termination of appointment of George Niven as a director (1 page)
31 October 2013Termination of appointment of John Vetori as a director (1 page)
31 October 2013Termination of appointment of Howard Smith as a director (1 page)
31 October 2013Termination of appointment of Howard Smith as a director (1 page)
31 October 2013Termination of appointment of George Niven as a director (1 page)
31 October 2013Termination of appointment of David Barber as a director (1 page)
31 October 2013Termination of appointment of John Vetori as a director (1 page)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
5 December 2012Annual return made up to 25 November 2012 no member list (7 pages)
5 December 2012Annual return made up to 25 November 2012 no member list (7 pages)
12 November 2012Appointment of Mr Raymond Leonard Bentley as a director (2 pages)
12 November 2012Appointment of Mr Raymond Leonard Bentley as a director (2 pages)
10 November 2012Appointment of Mr Graham Darren Button as a director (2 pages)
10 November 2012Appointment of Mr Graham Darren Button as a director (2 pages)
9 November 2012Termination of appointment of Stephen Biggin as a director (1 page)
9 November 2012Termination of appointment of Jeffrey Woolgrove as a director (1 page)
9 November 2012Termination of appointment of a director (1 page)
9 November 2012Termination of appointment of a director (1 page)
9 November 2012Termination of appointment of a director (1 page)
9 November 2012Termination of appointment of Stephen Biggin as a director (1 page)
9 November 2012Termination of appointment of Jeffrey Woolgrove as a director (1 page)
9 November 2012Termination of appointment of Jeffrey Woolgrove as a director (1 page)
9 November 2012Termination of appointment of a director (1 page)
9 November 2012Termination of appointment of Jeffrey Woolgrove as a director (1 page)
9 November 2012Appointment of Mr Gordon Robin Irving as a director (2 pages)
9 November 2012Appointment of Mr Gordon Robin Irving as a director (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
25 September 2012Termination of appointment of Phillip James as a director (1 page)
25 September 2012Termination of appointment of Phillip James as a director (1 page)
17 September 2012Appointment of Mr John George Vetori as a director (2 pages)
17 September 2012Appointment of Mr John George Vetori as a director (2 pages)
18 May 2012Termination of appointment of John Honeyman as a director (1 page)
18 May 2012Termination of appointment of John Honeyman as a director (1 page)
25 November 2011Appointment of Mr George Niven as a director (2 pages)
25 November 2011Appointment of Mr George Niven as a director (2 pages)
25 November 2011Annual return made up to 25 November 2011 no member list (9 pages)
25 November 2011Annual return made up to 25 November 2011 no member list (9 pages)
11 November 2011Appointment of Mr David Anthony Turner as a director (2 pages)
11 November 2011Appointment of Mr David Anthony Turner as a director (2 pages)
10 November 2011Appointment of Mr Jeffrey Robert Woolgrove as a director (2 pages)
10 November 2011Appointment of Mr Tony Potter as a director (2 pages)
10 November 2011Appointment of Mr David John Barber as a director (2 pages)
10 November 2011Appointment of Mr Jeffrey Robert Woolgrove as a director (2 pages)
10 November 2011Appointment of Mr David John Barber as a director (2 pages)
10 November 2011Appointment of Mr Tony Potter as a director (2 pages)
9 November 2011Appointment of Mr John Kenneth Honeyman as a director (2 pages)
9 November 2011Appointment of Mr John Kenneth Honeyman as a director (2 pages)
9 November 2011Appointment of Mr Howard Adrian Smith as a director (2 pages)
9 November 2011Appointment of Mr Howard Adrian Smith as a director (2 pages)
8 November 2011Termination of appointment of John Charlick as a director (1 page)
8 November 2011Termination of appointment of John Charlick as a director (1 page)
8 November 2011Termination of appointment of William Buttle as a director (1 page)
8 November 2011Appointment of Mr Ian William Grant as a director (2 pages)
8 November 2011Termination of appointment of Stephen Mcanally as a director (1 page)
8 November 2011Appointment of Mr Ian William Grant as a director (2 pages)
8 November 2011Termination of appointment of Stephen Mcanally as a director (1 page)
8 November 2011Termination of appointment of William Buttle as a director (1 page)
2 September 2011Full accounts made up to 31 March 2011 (14 pages)
2 September 2011Full accounts made up to 31 March 2011 (14 pages)
31 August 2011Termination of appointment of Gary Smith as a secretary (1 page)
31 August 2011Termination of appointment of Gary Smith as a secretary (1 page)
18 January 2011Appointment of Mr Jeffrey Woolgrove as a director (2 pages)
18 January 2011Appointment of Mr Jeffrey Woolgrove as a director (2 pages)
24 November 2010Termination of appointment of Edward Eustace as a director (1 page)
24 November 2010Termination of appointment of Edward Eustace as a director (1 page)
11 November 2010Resolutions
  • RES13 ‐ Company business 04/08/2010
(1 page)
11 November 2010Resolutions
  • RES13 ‐ Company business 04/08/2010
(1 page)
11 November 2010Memorandum and Articles of Association (10 pages)
11 November 2010Memorandum and Articles of Association (10 pages)
4 November 2010Annual return made up to 3 November 2010 no member list (7 pages)
4 November 2010Annual return made up to 3 November 2010 no member list (7 pages)
4 November 2010Registered office address changed from Orsett Golf Club Brentwood Road Orsett Essex RM16 3DS on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Orsett Golf Club Brentwood Road Orsett Essex RM16 3DS on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Orsett Golf Club Brentwood Road Orsett Essex RM16 3DS on 4 November 2010 (1 page)
4 November 2010Annual return made up to 3 November 2010 no member list (7 pages)
26 October 2010Appointment of Mr Stephen Mcanally as a director (2 pages)
26 October 2010Appointment of Mr Stephen Mcanally as a director (2 pages)
25 October 2010Appointment of Mr Edward Alan Eustace as a director (2 pages)
25 October 2010Appointment of Mr Edward Alan Eustace as a director (2 pages)
25 October 2010Appointment of Mr Phillip James as a director (2 pages)
25 October 2010Appointment of Mr Phillip James as a director (2 pages)
25 October 2010Termination of appointment of Richard Parker as a director (1 page)
25 October 2010Termination of appointment of Richard Parker as a director (1 page)
25 October 2010Termination of appointment of Tony Bold as a director (1 page)
25 October 2010Termination of appointment of Tony Bold as a director (1 page)
16 September 2010Full accounts made up to 31 March 2010 (14 pages)
16 September 2010Full accounts made up to 31 March 2010 (14 pages)
4 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
4 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
4 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
3 November 2009Director's details changed for Mr Tony Bold on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Richard Anthony Albert Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Tony Bold on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Mark Edwin White on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Mark Edwin White on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Mark Edwin White on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Biggin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Herbert John Buttle on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Herbert John Buttle on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Richard Anthony Albert Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Tony Bold on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Biggin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Biggin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Richard Anthony Albert Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Herbert John Buttle on 3 November 2009 (2 pages)
31 October 2009Appointment of Mr John Charles Charlick as a director (2 pages)
31 October 2009Appointment of Mr John Charles Charlick as a director (2 pages)
30 October 2009Termination of appointment of David Pulham as a director (1 page)
30 October 2009Termination of appointment of David Pulham as a director (1 page)
21 September 2009Full accounts made up to 31 March 2009 (13 pages)
21 September 2009Full accounts made up to 31 March 2009 (13 pages)
20 April 2009Memorandum and Articles of Association (14 pages)
20 April 2009Memorandum and Articles of Association (14 pages)
13 November 2008Annual return made up to 03/11/08 (4 pages)
13 November 2008Annual return made up to 03/11/08 (4 pages)
27 October 2008Director appointed mr david pulham (1 page)
27 October 2008Director appointed mr david pulham (1 page)
24 October 2008Director appointed mr richard parker (1 page)
24 October 2008Director appointed mr richard parker (1 page)
24 October 2008Director appointed mr styephen biggin (1 page)
24 October 2008Director appointed mr stephen biggin (1 page)
24 October 2008Director appointed mr stephen biggin (1 page)
24 October 2008Appointment terminated director styephen biggin (1 page)
24 October 2008Director appointed mr styephen biggin (1 page)
24 October 2008Appointment terminated director styephen biggin (1 page)
22 October 2008Appointment terminated director david barber (1 page)
22 October 2008Appointment terminated director david turner (1 page)
22 October 2008Director appointed mr mark n/a white (1 page)
22 October 2008Appointment terminated director john vetori (1 page)
22 October 2008Director appointed mr mark n/a white (1 page)
22 October 2008Director appointed mr tony bold (1 page)
22 October 2008Director appointed mr tony bold (1 page)
22 October 2008Appointment terminated director david barber (1 page)
22 October 2008Appointment terminated director david turner (1 page)
22 October 2008Appointment terminated director christopher callaway (1 page)
22 October 2008Appointment terminated director christopher callaway (1 page)
22 October 2008Appointment terminated director john vetori (1 page)
8 September 2008Full accounts made up to 31 March 2008 (13 pages)
8 September 2008Full accounts made up to 31 March 2008 (13 pages)
5 November 2007Accounts made up to 31 March 2007 (13 pages)
5 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 03/11/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Annual return made up to 03/11/07 (2 pages)
5 November 2007Accounts made up to 31 March 2007 (13 pages)
5 November 2007New secretary appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
11 December 2006Annual return made up to 03/11/06 (7 pages)
11 December 2006Annual return made up to 03/11/06 (7 pages)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Accounts made up to 31 March 2006 (13 pages)
16 November 2006Accounts made up to 31 March 2006 (13 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
1 December 2005Accounts made up to 31 March 2005 (13 pages)
1 December 2005Accounts made up to 31 March 2005 (13 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
16 November 2005Annual return made up to 03/11/05 (8 pages)
16 November 2005Annual return made up to 03/11/05 (8 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
11 January 2005Annual return made up to 20/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 January 2005Annual return made up to 20/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
29 September 2004Accounts made up to 31 March 2004 (12 pages)
29 September 2004Accounts made up to 31 March 2004 (12 pages)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
2 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Annual return made up to 20/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Annual return made up to 20/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2003Accounts made up to 31 March 2003 (13 pages)
18 September 2003Accounts made up to 31 March 2003 (13 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
7 November 2002Accounts made up to 31 March 2002 (14 pages)
7 November 2002Accounts made up to 31 March 2002 (14 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
21 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2001New secretary appointed (2 pages)
11 September 2001Accounts made up to 31 March 2001 (12 pages)
11 September 2001Accounts made up to 31 March 2001 (12 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2001Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2001New director appointed (2 pages)
21 September 2000Accounts made up to 31 March 2000 (12 pages)
21 September 2000Accounts made up to 31 March 2000 (12 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 February 2000Annual return made up to 20/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 February 2000New director appointed (2 pages)
20 September 1999Accounts made up to 31 March 1999 (11 pages)
20 September 1999Accounts made up to 31 March 1999 (11 pages)
14 January 1999Annual return made up to 20/11/98
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Annual return made up to 20/11/98
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1998Accounts made up to 31 March 1998 (11 pages)
30 September 1998Accounts made up to 31 March 1998 (11 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Annual return made up to 20/11/97
  • 363(288) ‐ Director resigned
(4 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Secretary resigned;director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997Annual return made up to 20/11/97
  • 363(288) ‐ Director resigned
(4 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Secretary resigned;director resigned (1 page)
29 December 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
8 October 1997Annual return made up to 20/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
8 October 1997Annual return made up to 20/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
23 September 1997Accounts made up to 31 March 1997 (11 pages)
23 September 1997Accounts made up to 31 March 1997 (11 pages)
8 January 1997Accounts made up to 31 March 1996 (9 pages)
8 January 1997Accounts made up to 31 March 1996 (9 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
29 November 1995Accounts made up to 31 March 1995 (10 pages)
29 November 1995Accounts made up to 31 March 1995 (10 pages)
16 January 1995Accounts made up to 31 March 1994 (10 pages)
16 January 1995Accounts made up to 31 March 1994 (10 pages)
8 September 1993Accounts made up to 31 March 1993 (10 pages)
8 September 1993Accounts made up to 31 March 1993 (10 pages)
8 November 1992Accounts made up to 31 March 1992 (10 pages)
8 November 1992Accounts made up to 31 March 1992 (10 pages)
2 February 1992Accounts made up to 31 March 1991 (11 pages)
2 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1992Accounts made up to 31 March 1991 (11 pages)
12 November 1990Accounts made up to 31 March 1990 (11 pages)
12 November 1990Accounts made up to 31 March 1990 (11 pages)
28 November 1989Accounts made up to 31 March 1989 (12 pages)
28 November 1989Accounts made up to 31 March 1989 (12 pages)
13 January 1989Accounts made up to 31 March 1988 (11 pages)
13 January 1989Accounts made up to 31 March 1988 (11 pages)
9 December 1987Accounts made up to 31 March 1987 (11 pages)
9 December 1987Accounts made up to 31 March 1987 (11 pages)
12 August 1987Accounts made up to 31 March 1986 (4 pages)
12 August 1987Accounts made up to 31 March 1986 (4 pages)
6 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
6 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
7 July 1986Full accounts made up to 31 March 1984 (5 pages)
7 July 1986Accounts made up to 31 March 1985 (6 pages)
7 July 1986Full accounts made up to 31 March 1984 (5 pages)
7 July 1986Accounts made up to 31 March 1985 (6 pages)
27 June 1983Accounts made up to 31 March 1983 (5 pages)
27 June 1983Accounts made up to 31 March 1983 (5 pages)
6 February 1983Accounts made up to 31 March 1982 (4 pages)
6 February 1983Accounts made up to 31 March 1982 (4 pages)
7 March 1980Accounts made up to 31 March 1980 (5 pages)
7 March 1980Accounts made up to 31 March 1980 (5 pages)
24 February 1978Accounts made up to 31 March 1978 (5 pages)
24 February 1978Accounts made up to 31 March 1978 (5 pages)
16 December 1977Accounts made up to 31 March 1977 (5 pages)
16 December 1977Accounts made up to 31 March 1977 (5 pages)
30 March 1977Accounts made up to 31 March 1977 (6 pages)
30 March 1977Accounts made up to 31 March 1977 (6 pages)
21 November 1975Accounts made up to 31 March 1975 (5 pages)
21 November 1975Accounts made up to 31 March 1975 (5 pages)
25 November 1974Accounts made up to 31 March 1974 (5 pages)
25 November 1974Accounts made up to 31 March 1974 (5 pages)
1 November 1973Accounts made up to 31 March 2073 (5 pages)
1 November 1973Accounts made up to 31 March 2073 (5 pages)