Company NameChelmsford Masonic Hall Limited
Company StatusActive
Company Number00244960
CategoryPrivate Limited Company
Incorporation Date8 January 1930(94 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBryan Martin Bowles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(68 years, 3 months after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMr Brian Collings
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(73 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakworth
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RZ
Director NameMr Bill Vicker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(76 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleRetired Bt Manager
Country of ResidenceEngland
Correspondence Address58 Martingale Drive
Chelmsford
CM1 6FN
Director NameMr Brian Arthur John Wright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(80 years, 3 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Canuden Road
Chelmsford
CM1 2SU
Director NameMr David Anthony Rootkin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(80 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Philip Lovelock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2011(81 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Longstomps Avenue
Chelmsford
CM2 9LA
Director NameMr Ian Malcolm Weller
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressQuercus 26 Elwin Road
Tiptree
Colchester
CO5 0HL
Director NameMr Christopher Raymond Gunn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(89 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Peter Thomas Minney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(90 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLadywell Cottage Ladywell Lane
Chelmsford
CM2 7AE
Secretary NameMr Ian Malcolm Weller
StatusCurrent
Appointed16 August 2021(91 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address26 Elwin Road
Tiptree
Colchester
CO5 0HL
Director NameMr George Charles Lambeth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(92 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address134 Heath Drive
Chelmsford
CM2 9HH
Director NameRobert Charles Fewster
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleHeating Engineer (Retired)
Correspondence Address5 The Oaks
Kirby Cross
Frinton On Sea
Essex
CO13 0BA
Director NameGilbert George Baikie Gunn
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 June 1992)
RoleQuantity Surverer (Retired)
Correspondence AddressHigh Hedges Little Orchard Lane
Broomfield
Chelmsford
Essex
CM1 5BT
Director NameJames Hodge
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 June 1997)
RoleFarmer
Correspondence AddressWarren Farm
Roxwell Road Writtle
Chelmsford
Essex
CM1 3RU
Director NameEdwin George Alexander Davis
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 August 2009)
RoleLocal Government Officer (Retired)
Correspondence Address26 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NamePeter Horsnell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 August 2011)
RoleSupermarket Proprietor
Country of ResidenceEngland
Correspondence AddressAshlyns Woolmongers Lane
Blackmore
Ingatestone
Essex
CM4 0JX
Director NameRichard John Ockendon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleManager Motor Company (Retired)
Correspondence AddressMotts
Rolphy Green Pleshey
Chelmsford
Essex
CM3 1JQ
Director NameEdward Arthur Perkin
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleChartered Engineer (Retired)
Correspondence Address45 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameKeith Walter Douglas Tuttlebury
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 February 2003)
RoleCompany Director
Correspondence AddressStroma House 65 Nalla Gardens
Chelmsford
Essex
CM1 4AU
Director NamePeter Reginald Bailey
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 1999)
RoleProduction Superintendent (Retired)
Correspondence Address21 Mayland Close
Heybridge
Maldon
Essex
CM9 7YR
Secretary NameEdward Arthur Perkin
NationalityBritish
StatusResigned
Appointed19 June 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address45 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameMr Ronald David Knott
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(62 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 April 2014)
RoleChartered Surveyor (Retired)
Country of ResidenceEngland
Correspondence Address12 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Director NameAlan Fenner Bacon
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(62 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleManaging Director (Retired)
Correspondence AddressAlumuna Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary NameAlfred Watson Hutchinson
NationalityBritish
StatusResigned
Appointed04 June 1993(63 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address1 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameLaurence Richard Boyall
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(65 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 July 2002)
RoleRetired
Correspondence Address126 Bodmin Road
Chelmsford
Essex
CM1 5LL
Secretary NameMr James Woodcock
NationalityBritish
StatusResigned
Appointed01 January 1996(66 years after company formation)
Appointment Duration10 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Longleat Close
Chelmsford
Essex
CM1 4DQ
Director NameMr Walter Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(68 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 August 2020)
RoleBanker (Retired)
Country of ResidenceEngland
Correspondence AddressPortman Place D'Arcy Road
Tiptree
Colchester
CO5 0RR
Director NameWilliam Michael Thorburn Steen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(69 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 August 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameRonald Horley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(71 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 July 2005)
RoleRetired Training Consultant
Correspondence Address1 Anzac Close
Stubbington
Fareham
Hampshire
PO14 2JD
Director NameNigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(72 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2009)
RoleChartered Accountant
Correspondence Address64 Roxwell Road
Chelmsford
Essex
CM1 2ND
Secretary NameBrian Edward Bines
NationalityBritish
StatusResigned
Appointed01 January 2006(76 years after company formation)
Appointment Duration11 years, 5 months (resigned 19 June 2017)
RoleRetired Local Govt Officer
Correspondence Address6 Constantine Road
Lodge Park
Witham
Essex
CM8 1HL
Director NameMr Brian Arthur John Wright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(80 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStonebridge House
Stonebridge Walk
High Street
Chelmsfdrd Essex
CM1 3EX
Director NameMr Brian Edward Bines
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(84 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2017)
RoleRetired Training Manager
Country of ResidenceEngland
Correspondence Address6 Constantine Road
Witham
Essex
CM8 1HL
Director NameMr Dennis May
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Broadway
Silver End
Witham
CM8 3RD
Secretary NameMr Gordon MacDonald Finlay
StatusResigned
Appointed19 June 2017(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2021)
RoleCompany Director
Correspondence Address41 Hopkins Mead
Chelmsford
CM2 6SS

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7k at £1Lodge Of Good Fellowship
63.90%
Ordinary
155 at £1Lodge Of Integrity
3.69%
Ordinary
150 at £1Essex Chapter R.a.m.
3.57%
Ordinary
100 at £1Ingatestone Lodge
2.38%
Ordinary
85 at £1Chelmer Mark Lodge
2.02%
Ordinary
779 at £1Springfield Lodge
18.55%
Ordinary
40 at £1Old Chelmsfordian Lodge
0.95%
Ordinary
37 at £1St. Cedd Chapter Rose Croix
0.88%
Ordinary
25 at £1Bowells Lodge
0.60%
Ordinary
25 at £1East Saxon Lodge
0.60%
Ordinary
18 at £1Chelmer R.a.m. Lodge
0.43%
Ordinary
12 at £1Milmay Chapter
0.29%
Ordinary
10 at £1Chapter Of Success No 5486
0.24%
Ordinary
10 at £1Chelmersforce Preceptory
0.24%
Ordinary
10 at £1Crouch Lodge 7497
0.24%
Ordinary
10 at £1Faircross Lodge 7610
0.24%
Ordinary
10 at £1Henniker Gate Council
0.24%
Ordinary
10 at £1Lodge Of Success
0.24%
Ordinary
10 at £1Maritima Lodge 6444
0.24%
Ordinary
-OTHER
0.24%
-
10 at £1Willowbrooke Council No 103
0.24%
Ordinary

Financials

Year2014
Turnover£17,611
Net Worth£105,687
Cash£142,463
Current Liabilities£2,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

25 November 1993Delivered on: 7 December 1993
Persons entitled:
Dennis Arthur Coleman
Eric Russell Bradford
Philip Michael Lovelock

Classification: Debenture trust deed
Secured details: £2,000,000.
Particulars: F/H and l/h property which the company in future owns fixed charge all stocks share funds moneys accounts and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 September 2023Termination of appointment of Brian Collings as a director on 28 August 2023 (1 page)
9 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 August 2022Appointment of Mr George Charles Lambeth as a director on 15 August 2022 (2 pages)
18 August 2022Termination of appointment of Brian Arthur John Wright as a director on 15 August 2022 (1 page)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Appointment of Mr Ian Malcolm Weller as a secretary on 16 August 2021 (2 pages)
17 August 2021Termination of appointment of Dennis May as a director on 16 August 2021 (1 page)
17 August 2021Termination of appointment of Gordon Macdonald Finlay as a secretary on 16 August 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 August 2020Director's details changed for Mr Brian Collings on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Bryan Martin Bowles on 14 August 2020 (2 pages)
14 August 2020Appointment of Mr Peter Thomas Minney as a director on 10 August 2020 (2 pages)
11 August 2020Termination of appointment of Walter Hall as a director on 10 August 2020 (1 page)
2 May 2020Appointment of Mr Christopher Raymond Gunn as a director on 19 August 2019 (2 pages)
28 April 2020Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 September 2019Termination of appointment of William Michael Thorburn Steen as a director on 19 August 2019 (1 page)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 May 2019Registered office address changed from Stonebridge House, Stonebridge Walk, High Street, Chelmsfdrd Essex CM1 3EX to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 7 May 2019 (1 page)
9 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Appointment of Mr Gordon Macdonald Finlay as a secretary on 19 June 2017 (2 pages)
19 June 2017Director's details changed for William Michael Thorburn Steen on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Bill Vicker on 19 June 2017 (2 pages)
19 June 2017Director's details changed for William Vicker on 19 June 2017 (2 pages)
19 June 2017Director's details changed for William Michael Thorburn Steen on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Brian Arthur John Wright on 19 June 2017 (2 pages)
19 June 2017Director's details changed for William Vicker on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Bryan Martin Bowles on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Brian Collings on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Dennis May as a director on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Walter Hall on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Dennis May as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Brian Edward Bines as a director on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Brian Edward Bines as a secretary on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Brian Collings on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Bryan Martin Bowles on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Gordon Macdonald Finlay as a secretary on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Philip Lovelock on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Brian Edward Bines as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Ian Weller as a director on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Bill Vicker on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Ian Weller as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Brian Edward Bines as a director on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Walter Hall on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Brian Arthur John Wright on 19 June 2017 (2 pages)
9 August 2016Satisfaction of charge 1 in full (1 page)
9 August 2016Satisfaction of charge 1 in full (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,200
(14 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,200
(14 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4,200
(14 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 4,200
(14 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4,200
(14 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4,200
(14 pages)
15 April 2014Termination of appointment of Ronald Knott as a director (1 page)
15 April 2014Termination of appointment of Ronald Knott as a director (1 page)
15 April 2014Termination of appointment of Ronald Knott as a director (1 page)
15 April 2014Termination of appointment of Ronald Knott as a director (1 page)
15 April 2014Appointment of Mr. Brian Edward Bines as a director (2 pages)
15 April 2014Director's details changed for William Vicker on 14 April 2014 (2 pages)
15 April 2014Director's details changed for William Vicker on 14 April 2014 (2 pages)
15 April 2014Appointment of Mr. Brian Edward Bines as a director (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (13 pages)
14 June 2013Director's details changed for Mr Brian Arthur John Wriight on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (13 pages)
14 June 2013Director's details changed for Mr Brian Arthur John Wriight on 14 June 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Appointment of Mr Brian Arthur John Wriight as a director (2 pages)
28 March 2013Appointment of Mr Brian Arthur John Wriight as a director (2 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Appointment of Mr Philip Lovelock as a director (2 pages)
19 March 2012Appointment of Mr Philip Lovelock as a director (2 pages)
6 September 2011Termination of appointment of Peter Horsnell as a director (1 page)
6 September 2011Termination of appointment of Peter Horsnell as a director (1 page)
27 June 2011Termination of appointment of Brian Wright as a director (1 page)
27 June 2011Termination of appointment of Brian Wright as a director (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
27 June 2011Termination of appointment of Brian Wright as a director (1 page)
27 June 2011Termination of appointment of Brian Wright as a director (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (13 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (13 pages)
15 June 2010Director's details changed for Walter Hall on 14 June 2010 (2 pages)
15 June 2010Appointment of Mr Brian Arthur, John Wright as a director (2 pages)
15 June 2010Director's details changed for William Michael Thorburn Steen on 14 June 2010 (2 pages)
15 June 2010Director's details changed for William Vicker on 14 June 2010 (2 pages)
15 June 2010Appointment of Mr. Brian Arthur, John Wright as a director (2 pages)
15 June 2010Director's details changed for Mr Ronald David Knott on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Walter Hall on 14 June 2010 (2 pages)
15 June 2010Director's details changed for William Michael Thorburn Steen on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Brian Collings on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Horsnell on 14 May 2010 (2 pages)
15 June 2010Appointment of Mr. Brian Arthur, John Wright as a director (2 pages)
15 June 2010Director's details changed for Brian Collings on 14 June 2010 (2 pages)
15 June 2010Appointment of Mr. David Anthony Rootkin as a director (2 pages)
15 June 2010Director's details changed for William Vicker on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Ronald David Knott on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Horsnell on 14 May 2010 (2 pages)
15 June 2010Appointment of Mr Brian Arthur, John Wright as a director (2 pages)
15 June 2010Appointment of Mr. David Anthony Rootkin as a director (2 pages)
2 May 2010Termination of appointment of Edwin Davis as a director (1 page)
2 May 2010Termination of appointment of Edwin Davis as a director (1 page)
17 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 June 2009Appointment terminated director nigel shaw (1 page)
14 June 2009Return made up to 14/06/09; full list of members (11 pages)
14 June 2009Appointment terminated director nigel shaw (1 page)
14 June 2009Return made up to 14/06/09; full list of members (11 pages)
5 August 2008Return made up to 14/06/08; full list of members (11 pages)
5 August 2008Return made up to 14/06/08; full list of members (11 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 June 2007Return made up to 14/06/07; full list of members (7 pages)
28 June 2007Return made up to 14/06/07; full list of members (7 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
20 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 July 2004Return made up to 14/06/04; full list of members (15 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 July 2004Return made up to 14/06/04; full list of members (15 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
16 July 2002Return made up to 14/06/02; full list of members (15 pages)
16 July 2002Return made up to 14/06/02; full list of members (15 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 September 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
5 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
8 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
26 August 1997Auditor's resignation (1 page)
26 August 1997Auditor's resignation (1 page)
4 July 1997Return made up to 14/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1997Return made up to 14/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 December 1993Particulars of mortgage/charge (6 pages)
7 December 1993Particulars of mortgage/charge (6 pages)