Company NameHoverclub Of Great Britain Limited (The)
Company StatusActive
Company Number00914778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Louise Hunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(44 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O L J Rose Accounting Ltd 9 Park Lane Business C
Langham
Colchester
Essex
CO4 5WR
Director NameMr Ross Garin Morgan Hammond
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(47 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleAv Technician
Country of ResidenceBritain
Correspondence Address43 Camelot Street
Ruddington
Nottingham
NG11 6AS
Director NameMr David Peter Elston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(47 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleSales & Purchasing Manager
Country of ResidenceBritain
Correspondence Address57 Ticknell Piece Road
Charlbury
Chipping Norton
Oxfordshire
OX7 3TN
Director NameMr Charles Thomas Metcalfe
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(48 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations And Logistics Manager
Country of ResidenceEngland
Correspondence AddressC/O L J Rose Accounting Ltd 9 Park Lane Business C
Langham
Colchester
Essex
CO4 5WR
Director NameMr Keith Jeremy Lovell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(49 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Glynswood
Camberley
GU15 1HU
Director NameMiss Rachael Gifford
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(49 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage St. Clether
Launceston
Cornwall
PL15 8QJ
Secretary NameMrs Deborah Louise Hunt
StatusCurrent
Appointed20 March 2017(49 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address19 Glynswood
Camberley
GU15 1HU
Director NameMr Sean O'Callaghan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleTbc
Country of ResidenceEngland
Correspondence Address103 Blackburn Road
Blackburn
Lancashire
BB1 4ER
Director NameMr Robert Hiseman
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleMotorsport Engineer
Country of ResidenceEngland
Correspondence Address5 Vicarage Road
Whaddon
Milton Keynes
MK17 0LU
Director NameMr Russell Downing Hudson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramshaw Main Street
North Muskham
Newark
Nottinghamshire
NG23 6ER
Director NameMs Hannah Deacon
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(54 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Dunsden Close
Didcot
Oxfordshire
OX11 7BB
Director NameMr Nicholas Boyce Horn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(54 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Waterside Gardens
Fareham
Hampshire
PO16 8SD
Director NameIan Cooke
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 5 months after company formation)
Appointment Duration8 years (resigned 26 February 2000)
RoleElectronics Engineer
Correspondence Address23 Vindonis Close
Holybourne
Alton
Hampshire
GU34 4HL
Director NameMr Graham Peter Deacon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1993)
RoleMotor Engineer
Correspondence Address8 Windsor Mews
Durrington
Salisbury
Wiltshire
SP4 8JF
Director NameTony Michael Drake
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(24 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 February 2002)
RoleElectrical Engineer
Correspondence AddressWoodfield
Windsor Road
Medstead
Hampshire
GU34 5EF
Secretary NameMrs Brenda Ann Kemp
NationalityBritish
StatusResigned
Appointed29 February 1992(24 years, 6 months after company formation)
Appointment Duration9 years (resigned 26 March 2001)
RoleCompany Director
Correspondence Address10 Long Acre
Bingham
Nottingham
Nottinghamshire
NG13 8BG
Director NamePiers Henry Coleman-Cooke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1996)
RoleHovercraft Spares Supplier
Correspondence AddressCrow Beach House
Braunton
Devon
EX33 2NX
Director NameMr David Christopher Barlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(30 years, 5 months after company formation)
Appointment Duration14 years (resigned 10 March 2012)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressCobdown
The Street Ulcombe
Maidstone
Kent
ME17 1DR
Secretary NameMr Martin St John Neil Scrimshaw
NationalityBritish
StatusResigned
Appointed26 March 2001(33 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanal Cottage
Westonhall Road Stoke Prior
Bromsgrove
Worcestershire
B60 4AL
Director NameMr Terrence Frederick Bridges
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(34 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 February 2007)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 New Lane
Sutton Green
Guildford
Surrey
GU4 7QF
Director NameRoger Allman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(34 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 February 2008)
RoleEngineer
Correspondence Address231 Ludlow Road
Southampton
Hants
SO19 2EL
Secretary NameMark Talbot
NationalityBritish
StatusResigned
Appointed23 March 2002(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2005)
RoleCompany Director
Correspondence Address62 Aston Abbots Road
Weedon
Aylesbury
Buckinghamshire
HP22 4HN
Director NameRobert Frederick Beech
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2005)
RoleChartered Surveyor
Correspondence AddressArboretum 46 Barton Common Lane
Barton On Sea
New Milton
Hampshire
BH25 5PS
Director NameJohn Corfield Bucknall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2005(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2008)
RoleEngineer
Correspondence Address11 Kennedy Drive
Pangbourne
Reading
Berkshire
RG8 7JP
Secretary NameRoger Allman
NationalityBritish
StatusResigned
Appointed26 November 2005(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2008)
RoleEngineer
Correspondence Address231 Ludlow Road
Southampton
Hants
SO19 2EL
Secretary NameMrs Anne Judith Scrimshaw
NationalityBritish
StatusResigned
Appointed23 February 2008(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCanal Cottage
Weston Hall Road, Stoke Prior
Bromsgrove
Worcestershire
B60 4AL
Secretary NameRev William Granville Spedding
NationalityBritish
StatusResigned
Appointed28 February 2009(41 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Milverton Close
Lostock
Bolton
Lancashire
BL6 4RR
Director NameTony Broad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 March 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sagar Street
Eccleston
Chorley
Lancashire
PR7 5TA
Director NameEwan Rhys Alexander Black
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat The Lippiatt
Cheddar
Somerset
BS27 3QP
Director NameMr Christopher Michael Daly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(43 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2015)
RoleCompany Directo
Country of ResidenceEngland
Correspondence AddressRoom 110f, The Big Peg 120 Vyse Street
Hockley
Birmingham
West Midlands
B18 6NF
Secretary NameRoger Harry Morton
StatusResigned
Appointed10 March 2012(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressRoom 110f, The Big Peg 120 Vyse Street
Hockley
Birmingham
West Midlands
B18 6NF
Director NameMiss Gillian Hazel Crane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(44 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2016)
RoleStilton Cheese Maker
Country of ResidenceEngland
Correspondence Address4 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5NL
Director NameMrs Rosalind Atkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(45 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O L J Rose Accounting Ltd 9 Park Lane Business C
Langham
Colchester
Essex
CO4 5WR
Director NameMs Makyla Devlin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(46 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2020)
RoleWatch Manager - Fire Service
Country of ResidenceEngland
Correspondence AddressC/O L J Rose Accounting Ltd 9 Park Lane Business C
Langham
Colchester
Essex
CO4 5WR
Director NameMr Kevin Michael Eastwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(47 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2018)
RoleCarpenter
Country of ResidenceBritain
Correspondence Address235 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6NX
Director NameMr Robert Alker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2024)
RoleTbc
Country of ResidenceEngland
Correspondence Address1 Wash Farm Cottages
Rainford Road
Bickerstaff
Lancashire
L39 0HF

Location

Registered AddressC/O L J Rose Accounting Ltd 9 Park Lane Business Centre
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£62,341
Net Worth£33,080
Cash£57,131
Current Liabilities£32,409

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

14 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 March 2023Termination of appointment of Nicholas Boyce Horn as a director on 20 March 2023 (1 page)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 December 2021Appointment of Mr Nicholas Boyce Horn as a director on 15 December 2021 (2 pages)
27 December 2021Termination of appointment of David Peter Elston as a director on 13 December 2021 (1 page)
27 December 2021Termination of appointment of Rachael Gifford as a director on 14 December 2021 (1 page)
27 December 2021Appointment of Ms Hannah Deacon as a director on 14 December 2021 (2 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
31 December 2020Director's details changed for Mr Russell Downing Hudson on 28 November 2020 (2 pages)
30 December 2020Appointment of Mr Robert Hiseman as a director on 28 September 2020 (2 pages)
30 December 2020Appointment of Mr Robert Alker as a director on 28 November 2020 (2 pages)
30 December 2020Termination of appointment of Philip David Tattersall as a director on 28 September 2020 (1 page)
30 December 2020Director's details changed for Miss Rachael Gifford on 28 September 2020 (2 pages)
30 December 2020Director's details changed for Mr Robert Hiseman on 28 November 2020 (2 pages)
30 December 2020Appointment of Mr Sean O'callaghan as a director on 28 September 2020 (2 pages)
30 December 2020Appointment of Mr Russell Downing Hudson as a director on 28 November 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 January 2020Termination of appointment of Martin Hackett as a director on 1 January 2020 (1 page)
12 January 2020Termination of appointment of Makyla Devlin as a director on 1 January 2020 (1 page)
3 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
23 April 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 March 2018Notification of Peter Walker as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Kevin Michael Eastwood as a director on 3 March 2018 (1 page)
13 March 2018Termination of appointment of David Christopher Barlow as a director on 3 March 2018 (1 page)
13 March 2018Termination of appointment of Simon Michael Oakley as a director on 3 March 2018 (1 page)
8 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 February 2018Cessation of Rosalind Atkins as a person with significant control on 20 February 2018 (1 page)
1 April 2017Appointment of Mr Keith Jeremy Lovell as a director on 20 March 2017 (2 pages)
1 April 2017Appointment of Mr Keith Jeremy Lovell as a director on 20 March 2017 (2 pages)
1 April 2017Termination of appointment of Kevin Foster as a director on 20 March 2017 (1 page)
1 April 2017Termination of appointment of Kevin Foster as a director on 20 March 2017 (1 page)
1 April 2017Appointment of Mr Martin Hackett as a director on 20 March 2017 (2 pages)
1 April 2017Appointment of Mrs Deborah Louise Hunt as a secretary on 20 March 2017 (2 pages)
1 April 2017Appointment of Miss Rachael Gifford as a director on 20 March 2017 (2 pages)
1 April 2017Termination of appointment of Charles Thomas Metcalfe as a director on 20 March 2017 (1 page)
1 April 2017Appointment of Mr Martin Hackett as a director on 20 March 2017 (2 pages)
1 April 2017Termination of appointment of Rosalind Atkins as a director on 20 March 2017 (1 page)
1 April 2017Appointment of Miss Rachael Gifford as a director on 20 March 2017 (2 pages)
1 April 2017Termination of appointment of Rosalind Atkins as a director on 20 March 2017 (1 page)
1 April 2017Termination of appointment of Charles Thomas Metcalfe as a director on 20 March 2017 (1 page)
1 April 2017Appointment of Mrs Deborah Louise Hunt as a secretary on 20 March 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Director's details changed for Ms Makyla Greaves on 31 December 2016 (2 pages)
23 March 2017Director's details changed for Ms Makyla Greaves on 31 December 2016 (2 pages)
21 March 2017Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR on 21 March 2017 (1 page)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (11 pages)
17 March 2016Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page)
17 March 2016Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page)
17 March 2016Registered office address changed from C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL England to 9 Park Lane Langham Colchester CO4 5WR on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages)
17 March 2016Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages)
17 March 2016Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page)
17 March 2016Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages)
17 March 2016Registered office address changed from C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL England to 9 Park Lane Langham Colchester CO4 5WR on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (11 pages)
17 March 2016Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
1 August 2015Termination of appointment of Roger Harry Morton as a director on 28 February 2015 (1 page)
1 August 2015Termination of appointment of Roger Harry Morton as a director on 28 February 2015 (1 page)
10 June 2015Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 June 2015 (1 page)
27 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
27 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
18 March 2015Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages)
18 March 2015Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages)
18 March 2015Annual return made up to 20 February 2015 no member list (10 pages)
18 March 2015Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages)
18 March 2015Annual return made up to 20 February 2015 no member list (10 pages)
13 March 2015Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages)
13 March 2015Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages)
12 March 2015Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page)
12 March 2015Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page)
12 March 2015Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page)
12 March 2015Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page)
12 March 2015Termination of appointment of Roger Harry Morton as a secretary on 28 February 2015 (1 page)
12 March 2015Termination of appointment of Roger Harry Morton as a secretary on 28 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page)
15 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
15 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
4 April 2014Director's details changed for Mr Christopher Michael Daly on 15 February 2014 (2 pages)
4 April 2014Director's details changed for Mr Christopher Michael Daly on 15 February 2014 (2 pages)
3 April 2014Appointment of Ms Makyla Greaves as a director (2 pages)
3 April 2014Appointment of Ms Makyla Greaves as a director (2 pages)
2 April 2014Termination of appointment of James Lyne as a director (1 page)
2 April 2014Director's details changed for Kevin Foster on 15 March 2014 (2 pages)
2 April 2014Director's details changed for Kevin Foster on 15 March 2014 (2 pages)
2 April 2014Termination of appointment of James Lyne as a director (1 page)
20 March 2014Annual return made up to 20 February 2014 no member list (10 pages)
20 March 2014Annual return made up to 20 February 2014 no member list (10 pages)
18 February 2014Auditor's resignation (1 page)
18 February 2014Auditor's resignation (1 page)
24 April 2013Appointment of Mrs Rosalind Atkins as a director (2 pages)
24 April 2013Appointment of Mrs Rosalind Atkins as a director (2 pages)
8 April 2013Full accounts made up to 31 October 2012 (10 pages)
8 April 2013Full accounts made up to 31 October 2012 (10 pages)
6 March 2013Annual return made up to 20 February 2013 no member list (7 pages)
6 March 2013Annual return made up to 20 February 2013 no member list (7 pages)
5 February 2013Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page)
8 May 2012Appointment of Miss Gillian Hazel Crane as a director (2 pages)
8 May 2012Appointment of Miss Gillian Hazel Crane as a director (2 pages)
6 May 2012Appointment of Mrs Deborah Louise Hunt as a director (2 pages)
6 May 2012Appointment of Mrs Carla Denise Thomas as a director (2 pages)
6 May 2012Appointment of Mrs Deborah Louise Hunt as a director (2 pages)
6 May 2012Appointment of Mrs Carla Denise Thomas as a director (2 pages)
3 May 2012Appointment of Roger Harry Morton as a director (2 pages)
3 May 2012Appointment of Roger Harry Morton as a director (2 pages)
29 April 2012Termination of appointment of William Spedding as a director (1 page)
29 April 2012Termination of appointment of William Spedding as a secretary (1 page)
29 April 2012Termination of appointment of David Barlow as a director (1 page)
29 April 2012Appointment of Roger Harry Morton as a secretary (1 page)
29 April 2012Termination of appointment of William Spedding as a director (1 page)
29 April 2012Termination of appointment of Paul Mccollum as a director (1 page)
29 April 2012Termination of appointment of David Barlow as a director (1 page)
29 April 2012Appointment of Roger Harry Morton as a secretary (1 page)
29 April 2012Termination of appointment of Paul Mccollum as a director (1 page)
29 April 2012Termination of appointment of William Spedding as a secretary (1 page)
15 March 2012Annual return made up to 20 February 2012 no member list (8 pages)
15 March 2012Annual return made up to 20 February 2012 no member list (8 pages)
14 March 2012Full accounts made up to 31 October 2011 (9 pages)
14 March 2012Full accounts made up to 31 October 2011 (9 pages)
25 July 2011Full accounts made up to 31 October 2010 (9 pages)
25 July 2011Full accounts made up to 31 October 2010 (9 pages)
26 May 2011Appointment of Mr James William Lyne as a director (2 pages)
26 May 2011Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages)
26 May 2011Appointment of Mr James William Lyne as a director (2 pages)
26 May 2011Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages)
18 April 2011Termination of appointment of Lorna Swain as a director (1 page)
18 April 2011Appointment of Mr Christopher Michael Dalt as a director (2 pages)
18 April 2011Appointment of Mr Paul Vincent Mccollum as a director (2 pages)
18 April 2011Termination of appointment of Lorna Swain as a director (1 page)
18 April 2011Termination of appointment of Barry Oakley as a director (1 page)
18 April 2011Director's details changed for Mr Christopher Michael Dalt on 18 April 2011 (2 pages)
18 April 2011Appointment of Mr Paul Vincent Mccollum as a director (2 pages)
18 April 2011Termination of appointment of Ewan Black as a director (1 page)
18 April 2011Appointment of Mr Christopher Michael Dalt as a director (2 pages)
18 April 2011Termination of appointment of Ewan Black as a director (1 page)
18 April 2011Director's details changed for Mr Christopher Michael Dalt on 18 April 2011 (2 pages)
18 April 2011Termination of appointment of Barry Oakley as a director (1 page)
6 April 2011Annual return made up to 20 February 2011 no member list (8 pages)
6 April 2011Annual return made up to 20 February 2011 no member list (8 pages)
8 October 2010Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page)
8 October 2010Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page)
8 October 2010Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page)
6 August 2010Full accounts made up to 31 October 2009 (9 pages)
6 August 2010Full accounts made up to 31 October 2009 (9 pages)
9 July 2010Annual return made up to 20 February 2010 no member list (6 pages)
9 July 2010Annual return made up to 20 February 2010 no member list (6 pages)
8 July 2010Director's details changed for Reverend William Granville Spedding on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Reverend William Granville Spedding on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Ewan Rhys Alexander Black on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Kevin Foster on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Barry Michael Oakley on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Kevin Foster on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Tony Broad on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Miss Lorna Anne Swain on 20 February 2010 (2 pages)
8 July 2010Director's details changed for David Christopher Barlow on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Barry Michael Oakley on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Miss Lorna Anne Swain on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Ewan Rhys Alexander Black on 20 February 2010 (2 pages)
8 July 2010Director's details changed for David Christopher Barlow on 20 February 2010 (2 pages)
8 July 2010Director's details changed for Tony Broad on 20 February 2010 (2 pages)
5 July 2010Termination of appointment of Tony Broad as a director (1 page)
5 July 2010Termination of appointment of Tony Broad as a director (1 page)
22 June 2009Full accounts made up to 31 October 2008 (8 pages)
22 June 2009Full accounts made up to 31 October 2008 (8 pages)
27 April 2009Appointment terminated director mark talbott (1 page)
27 April 2009Appointment terminated director mark talbott (1 page)
22 April 2009Annual return made up to 20/02/09 (4 pages)
22 April 2009Annual return made up to 20/02/09 (4 pages)
20 March 2009Appointment terminated director anne scrimshaw (1 page)
20 March 2009Appointment terminated director james lyne (1 page)
20 March 2009Director and secretary appointed william granville spedding logged form (1 page)
20 March 2009Director appointed barry michael oakley (1 page)
20 March 2009Appointment terminated director anne scrimshaw (1 page)
20 March 2009Director appointed ewan rhys alexander black (1 page)
20 March 2009Director and secretary appointed william granville spedding logged form (1 page)
20 March 2009Director appointed tony broad (1 page)
20 March 2009Director appointed tony broad (1 page)
20 March 2009Appointment terminated director james lyne (1 page)
20 March 2009Director appointed ewan rhys alexander black (1 page)
20 March 2009Director appointed barry michael oakley (1 page)
16 March 2009Secretary appointed reverend william granville spedding (1 page)
16 March 2009Secretary appointed reverend william granville spedding (1 page)
13 March 2009Appointment terminated secretary anne scrimshaw (1 page)
13 March 2009Appointment terminated secretary anne scrimshaw (1 page)
7 August 2008Secretary appointed mrs anne judith scrimshaw (1 page)
7 August 2008Secretary appointed mrs anne judith scrimshaw (1 page)
7 August 2008Annual return made up to 20/02/08 (4 pages)
7 August 2008Appointment terminated director roger allman (1 page)
7 August 2008Annual return made up to 20/02/08 (4 pages)
7 August 2008Appointment terminated secretary roger allman (1 page)
7 August 2008Appointment terminated secretary roger allman (1 page)
7 August 2008Appointment terminated director roger allman (1 page)
4 August 2008Full accounts made up to 31 October 2007 (8 pages)
4 August 2008Full accounts made up to 31 October 2007 (8 pages)
20 March 2008Director appointed mark anthony talbott (2 pages)
20 March 2008Director appointed mark anthony talbott (2 pages)
12 March 2008Appointment terminated director john bucknall (1 page)
12 March 2008Appointment terminated director anthony shepheard (1 page)
12 March 2008Director appointed kevin foster (2 pages)
12 March 2008Director appointed kevin foster (2 pages)
12 March 2008Appointment terminated director anthony shepheard (1 page)
12 March 2008Appointment terminated director john bucknall (1 page)
30 October 2007Full accounts made up to 31 October 2006 (8 pages)
30 October 2007Full accounts made up to 31 October 2006 (8 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Annual return made up to 20/02/07 (8 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Annual return made up to 20/02/07 (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
1 September 2006Full accounts made up to 31 October 2005 (8 pages)
1 September 2006Full accounts made up to 31 October 2005 (8 pages)
15 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2006Annual return made up to 20/02/06
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 October 2004 (8 pages)
8 September 2005Full accounts made up to 31 October 2004 (8 pages)
14 April 2005Annual return made up to 20/02/05 (8 pages)
14 April 2005Annual return made up to 20/02/05 (8 pages)
10 November 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 November 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 2004Full accounts made up to 30 October 2003 (8 pages)
20 May 2004Full accounts made up to 30 October 2003 (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
26 March 2003Annual return made up to 20/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2003Annual return made up to 20/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2003Full accounts made up to 31 October 2002 (9 pages)
26 March 2003Full accounts made up to 31 October 2002 (9 pages)
16 September 2002Full accounts made up to 31 October 2001 (9 pages)
16 September 2002Full accounts made up to 31 October 2001 (9 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
24 April 2002Annual return made up to 20/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 2002Annual return made up to 20/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned;director resigned (2 pages)
8 May 2001Secretary resigned;director resigned (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 31 October 2000 (9 pages)
6 April 2001Full accounts made up to 31 October 2000 (9 pages)
28 March 2001Annual return made up to 20/02/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Annual return made up to 20/02/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
27 March 2000Annual return made up to 20/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 March 2000Annual return made up to 20/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 February 2000Full accounts made up to 31 October 1999 (9 pages)
9 February 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 31 October 1998 (9 pages)
30 April 1999Full accounts made up to 31 October 1998 (9 pages)
21 April 1999Director resigned (2 pages)
21 April 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 20/02/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Director resigned (2 pages)
21 April 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 20/02/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
19 March 1998Full accounts made up to 31 October 1997 (9 pages)
19 March 1998Annual return made up to 20/02/98 (6 pages)
19 March 1998Annual return made up to 20/02/98 (6 pages)
19 March 1998Full accounts made up to 31 October 1997 (9 pages)
7 April 1997Annual return made up to 20/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1997Annual return made up to 20/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 August 1996Registered office changed on 05/08/96 from: 23 vindomis close holybourne alton hants. GU34 4HL (1 page)
5 August 1996Registered office changed on 05/08/96 from: 23 vindomis close holybourne alton hants. GU34 4HL (1 page)
1 April 1996Annual return made up to 20/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Annual return made up to 20/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1996Full accounts made up to 31 October 1995 (9 pages)
7 March 1996Full accounts made up to 31 October 1995 (9 pages)
3 May 1995Annual return made up to 20/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 20/02/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 1995New director appointed (2 pages)
6 September 1967Incorporation (20 pages)
6 September 1967Certificate of incorporation (1 page)