Company NameAudax United Kingdom Long Distance Cyclists` Association
Company StatusActive
Company Number05920055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameWilliam John Ward
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleLocal Govt Chief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Secretary NameMr Graeme David Provan
StatusCurrent
Appointed09 May 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMs Caroline Anne Fenton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Nigel Peter Armstrong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(11 years, 7 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Ian Gerard Hennessey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Andrew David Yates
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Paul Renshaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Andy Cox
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSocial Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Grant Huggins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleConferencing Engineering Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameDr Anne Margaret Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Darrell James Whittle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAdvanced Clinical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Ian Gerard Hennessey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameDavid Keith Benton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Greenshaw Drive
Wigginton
York
North Yorkshire
YO32 2DB
Director NameFrancis Cooke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Hawk Green Road
Stockport
Cheshire
SK6 7HR
Director NamePeter William Coulson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleSelf Employed
Correspondence Address57 Hartwell Road
Ashton
Northampton
Northamptonshire
NN7 2JR
Director NameMrs Geraldine Ruth Goldsmith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Orchard, Swallow House Lane, Hayfield
High Peak
SK22 2HB
Director NameSusan Gatehouse
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NamePeter William Marshall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameNeville Victor Holgate
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Secretary NameRitchie Thomas Tout
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleTax Consultant
Correspondence AddressSunnyside Cottage
Mynyddbach
Monmouthshire
NP16 6RT
Wales
Director NameMr Peter Michael Coates
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2013)
RoleIt Consulatant
Country of ResidenceUnited Kingdom
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameMrs Linda Johnston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Secretary NameMrs Linda Johnston
StatusResigned
Appointed01 December 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2011)
RoleCompany Director
Correspondence Address10 Campion Rise
Tavistock
Devon
PL19 9PU
Director NameMr Martin John Hamilton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameMr Anthony Jeffrey Greenwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 December 2013)
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameMr Nigel Fraser Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTimberly South Street
Axminster
Devon
EX13 5AD
Director NameMr Peter Christopher Donald Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Christopher Peter Crossland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2024)
RoleNot Given
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Martin David Foley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2019)
RoleBicycle Retailer
Country of ResidenceScotland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMrs Lucy Margaret McTaggart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2014(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Bluewater Drive Blue Water Drive
Elborough
Weston-Super-Mare
Avon
BS24 8PF
Director NameChristopher Richard Boulton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Bluewater Drive Blue Water Drive
Elborough
Weston-Super-Mare
Avon
BS24 8PF
Director NameMr Ged Lennox
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2017)
RoleCommunication Administrator
Country of ResidenceEngland
Correspondence Address25 Bluewater Drive Blue Water Drive
Elborough
Weston-Super-Mare
Avon
BS24 8PF
Director NameMr Robert Alan McIvor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director NameMr Paul Haxell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.ukcyclist.co.uk

Location

Registered AddressUnit 6 Whitelands
Terling Road
Hatfield Peverel
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2014
Net Worth£195,097
Cash£228,896
Current Liabilities£16,602

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

21 February 2024Appointment of Mr Andy Cox as a director on 15 February 2024 (2 pages)
21 February 2024Appointment of Mr Grant Huggins as a director on 15 February 2024 (2 pages)
20 February 2024Appointment of Dr Anne Margaret Young as a director on 15 February 2024 (2 pages)
20 February 2024Termination of appointment of Christopher Peter Crossland as a director on 15 February 2024 (1 page)
20 February 2024Termination of appointment of Daniel Refoy Peskett Smith as a director on 15 February 2024 (1 page)
20 February 2024Appointment of Mr Darrell James Whittle as a director on 15 February 2024 (2 pages)
20 February 2024Termination of appointment of Paul Haxell as a director on 15 February 2024 (1 page)
6 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
13 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2023Memorandum and Articles of Association (17 pages)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 February 2023Termination of appointment of Graeme David Provan as a director on 11 February 2023 (1 page)
27 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 October 2022Appointment of Mr Paul Renshaw as a director on 17 October 2022 (2 pages)
6 October 2022Appointment of Mr Paul Haxell as a director on 5 October 2022 (2 pages)
27 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Robert Alan Mcivor as a director on 12 February 2022 (1 page)
15 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 October 2021Termination of appointment of Lucy Margaret Mctaggart as a director on 25 October 2021 (1 page)
17 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 June 2021Memorandum and Articles of Association (17 pages)
1 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2021Appointment of Mrs Lucy Margaret Mctaggart as a director on 15 May 2021 (2 pages)
17 May 2021Appointment of Mr Andrew David Yates as a director on 15 May 2021 (2 pages)
17 May 2021Termination of appointment of Martin David Stefan as a director on 15 May 2021 (1 page)
17 May 2021Termination of appointment of John Matthew Sabine as a director on 15 May 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Daniel Refoy Peskett Smith as a director on 2 March 2020 (2 pages)
10 February 2020Termination of appointment of Peter Christopher Donald Lewis as a director on 8 February 2020 (1 page)
10 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 August 2019Appointment of Mr Ian Gerard Hennessey as a director on 12 August 2019 (2 pages)
8 July 2019Termination of appointment of Martin David Foley as a director on 1 July 2019 (1 page)
8 July 2019Appointment of Doctor Martin David Stefan as a director on 6 July 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 June 2018Appointment of Mr Robert Alan Mcivor as a director on 6 June 2018 (2 pages)
14 May 2018Registered office address changed from 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF to Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 14 May 2018 (1 page)
24 April 2018Appointment of Mr Nigel Peter Armstrong as a director on 11 April 2018 (2 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 February 2018Appointment of Ms Caroline Anne Fenton as a director on 10 February 2018 (2 pages)
13 February 2018Termination of appointment of Mike Wigley as a director on 10 February 2018 (1 page)
13 February 2018Termination of appointment of Dave Minter as a director on 10 February 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 December 2017Termination of appointment of Ged Lennox as a director on 6 December 2017 (1 page)
1 September 2017Termination of appointment of Paul Salmons as a director on 20 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Salmons as a director on 20 August 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 February 2017Termination of appointment of Christopher Richard Boulton as a director on 11 February 2017 (1 page)
13 February 2017Appointment of Mr Dave Minter as a director on 11 February 2017 (2 pages)
13 February 2017Termination of appointment of Christopher Richard Boulton as a director on 11 February 2017 (1 page)
13 February 2017Appointment of Mr Dave Minter as a director on 11 February 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 May 2016Termination of appointment of Paul Ian Stewart as a director on 23 December 2015 (1 page)
25 May 2016Appointment of Mr Graeme David Provan as a director on 9 May 2016 (2 pages)
25 May 2016Appointment of Mr Graeme David Provan as a director on 9 May 2016 (2 pages)
25 May 2016Appointment of Mr Graeme David Provan as a secretary on 9 May 2016 (2 pages)
25 May 2016Appointment of Mr Graeme David Provan as a secretary on 9 May 2016 (2 pages)
25 May 2016Termination of appointment of Paul Ian Stewart as a director on 23 December 2015 (1 page)
5 April 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
5 April 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 January 2016Appointment of Mr Ged Lennox as a director on 8 January 2016 (2 pages)
20 January 2016Appointment of Mr Ged Lennox as a director on 8 January 2016 (2 pages)
19 January 2016Termination of appointment of Lucy Margaret Mctaggart as a director on 8 January 2016 (1 page)
19 January 2016Termination of appointment of Lucy Margaret Mctaggart as a director on 8 January 2016 (1 page)
23 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
23 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
20 March 2015Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF on 20 March 2015 (1 page)
9 March 2015Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page)
9 March 2015Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page)
9 March 2015Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page)
3 February 2015Appointment of Mrs Lucy Margaret Mctaggart as a director on 13 December 2014 (2 pages)
3 February 2015Appointment of Mrs Lucy Margaret Mctaggart as a director on 13 December 2014 (2 pages)
3 February 2015Appointment of Mr John Matthew Sabine as a director on 13 December 2014 (2 pages)
3 February 2015Appointment of Mr John Matthew Sabine as a director on 13 December 2014 (2 pages)
3 February 2015Appointment of Mr Paul Salmons as a director on 13 December 2014 (2 pages)
3 February 2015Appointment of Mr Paul Salmons as a director on 13 December 2014 (2 pages)
2 February 2015Appointment of Christopher Richard Boulton as a director on 13 December 2014 (2 pages)
2 February 2015Appointment of Christopher Richard Boulton as a director on 13 December 2014 (2 pages)
30 November 2014Appointment of Mr Martin David Foley as a director on 15 November 2014 (2 pages)
30 November 2014Appointment of Mr Martin David Foley as a director on 15 November 2014 (2 pages)
28 November 2014Termination of appointment of Sheila Joy Simpson as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Martin John Hamilton as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Judith Swallow as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Susan Gatehouse as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Judith Swallow as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Linda Johnston as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Susan Gatehouse as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Martin John Hamilton as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Sheila Joy Simpson as a director on 15 November 2014 (1 page)
28 November 2014Termination of appointment of Linda Johnston as a director on 15 November 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
11 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
20 May 2014Termination of appointment of Nigel Hall as a director (1 page)
20 May 2014Termination of appointment of Nigel Hall as a director (1 page)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 February 2014Appointment of Mr Christopher Peter Crossland as a director (2 pages)
9 February 2014Appointment of Mr Christopher Peter Crossland as a director (2 pages)
28 January 2014Appointment of Mr Danial Keith Webb as a director (2 pages)
28 January 2014Appointment of Mr Danial Keith Webb as a director (2 pages)
24 January 2014Appointment of Miss Judith Swallow as a director (2 pages)
24 January 2014Appointment of Miss Judith Swallow as a director (2 pages)
23 January 2014Appointment of Mr Anthony Jeffrey Greenwood as a director (2 pages)
23 January 2014Termination of appointment of Anthony Greenwood as a director (1 page)
23 January 2014Appointment of Mr Peter Christopher Donald Lewis as a director (2 pages)
23 January 2014Appointment of Mr Nigel Fraser Hall as a director (2 pages)
23 January 2014Termination of appointment of Anthony Greenwood as a director (1 page)
23 January 2014Appointment of Mr Nigel Fraser Hall as a director (2 pages)
23 January 2014Appointment of Mr Anthony Jeffrey Greenwood as a director (2 pages)
23 January 2014Appointment of Mr Peter Christopher Donald Lewis as a director (2 pages)
14 January 2014Memorandum and Articles of Association (19 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2014Memorandum and Articles of Association (19 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2013Termination of appointment of Ian Hennessey as a director (1 page)
24 November 2013Termination of appointment of Pamela Pilbeam as a director (1 page)
24 November 2013Termination of appointment of Allan Taylor as a director (1 page)
24 November 2013Termination of appointment of Peter Coates as a director (1 page)
24 November 2013Termination of appointment of Pamela Pilbeam as a director (1 page)
24 November 2013Termination of appointment of Peter Coates as a director (1 page)
24 November 2013Appointment of Mr Paul Ian Stewart as a director (2 pages)
24 November 2013Termination of appointment of Ian Hennessey as a director (1 page)
24 November 2013Appointment of Mr Paul Ian Stewart as a director (2 pages)
24 November 2013Termination of appointment of Allan Taylor as a director (1 page)
23 November 2013Termination of appointment of Richard Phipps as a director (1 page)
23 November 2013Termination of appointment of Richard Phipps as a director (1 page)
29 September 2013Annual return made up to 31 August 2013 no member list (7 pages)
29 September 2013Annual return made up to 31 August 2013 no member list (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Termination of appointment of Peter Marshall as a director (1 page)
21 November 2012Termination of appointment of Peter Marshall as a director (1 page)
11 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
11 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
17 May 2012Termination of appointment of Danial Webb as a director (1 page)
17 May 2012Termination of appointment of Danial Webb as a director (1 page)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 January 2012Appointment of Mr Allan Paul Taylor as a director (2 pages)
6 January 2012Appointment of Mr Allan Paul Taylor as a director (2 pages)
5 January 2012Termination of appointment of Neville Holgate as a director (1 page)
5 January 2012Termination of appointment of Neville Holgate as a director (1 page)
17 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
17 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
27 April 2011Director's details changed for Neville Victor Holgate on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Neville Victor Holgate on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Peter William Marshall on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Mike Wigley on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Pamela Florence Pilbeam on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Pamela Florence Pilbeam on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Linda Johnston as a secretary (1 page)
27 April 2011Director's details changed for Ms Sheila Joy Simpson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Richard Phipps on 27 April 2011 (2 pages)
27 April 2011Director's details changed for William John Ward on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Michael Coates on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Susan Gatehouse on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Linda Johnston on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Martin John Hamilton on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Linda Johnston on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 10 Campion Rise Tavistock Devon PL19 9PU England on 27 April 2011 (1 page)
27 April 2011Director's details changed for Richard Phipps on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Peter William Marshall on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Martin John Hamilton on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ian Hennessey on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Linda Johnston as a secretary (1 page)
27 April 2011Director's details changed for Susan Gatehouse on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ian Hennessey on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 10 Campion Rise Tavistock Devon PL19 9PU England on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Danial Keith Webb on 27 April 2011 (2 pages)
27 April 2011Director's details changed for William John Ward on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Michael Coates on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ms Sheila Joy Simpson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Mike Wigley on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Danial Keith Webb on 27 April 2011 (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 February 2011Director's details changed for Peter Michael Coates on 15 February 2011 (2 pages)
27 February 2011Director's details changed for Peter Michael Coates on 15 February 2011 (2 pages)
27 February 2011Director's details changed for Mr Martin John Hamilton on 27 February 2011 (2 pages)
27 February 2011Director's details changed for Mr Martin John Hamilton on 27 February 2011 (2 pages)
16 December 2010Appointment of Mr Martin John Hamilton as a director (2 pages)
16 December 2010Appointment of Mr Martin John Hamilton as a director (2 pages)
7 December 2010Termination of appointment of David Benton as a director (1 page)
7 December 2010Termination of appointment of David Benton as a director (1 page)
27 September 2010Annual return made up to 31 August 2010 no member list (13 pages)
27 September 2010Annual return made up to 31 August 2010 no member list (13 pages)
24 September 2010Registered office address changed from 10 Campion Rise Campion Rise Tavistock Devon PL19 9PU on 24 September 2010 (1 page)
24 September 2010Appointment of Mr Mike Wigley as a director (2 pages)
24 September 2010Director's details changed for Ian Hennessey on 31 August 2010 (2 pages)
24 September 2010Director's details changed for David Keith Benton on 31 August 2010 (2 pages)
24 September 2010Appointment of Mr Danial Keith Webb as a director (2 pages)
24 September 2010Director's details changed for Peter William Marshall on 31 August 2010 (2 pages)
24 September 2010Registered office address changed from 10 Campion Rise Campion Rise Tavistock Devon PL19 9PU on 24 September 2010 (1 page)
24 September 2010Director's details changed for Ian Hennessey on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Richard Phipps on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Peter William Marshall on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Richard Phipps on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Neville Victor Holgate on 31 August 2010 (2 pages)
24 September 2010Appointment of Mr Mike Wigley as a director (2 pages)
24 September 2010Director's details changed for Susan Gatehouse on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Neville Victor Holgate on 31 August 2010 (2 pages)
24 September 2010Appointment of Mrs Pam Pilbeam as a director (2 pages)
24 September 2010Appointment of Mr Danial Keith Webb as a director (2 pages)
24 September 2010Director's details changed for Susan Gatehouse on 31 August 2010 (2 pages)
24 September 2010Director's details changed for David Keith Benton on 31 August 2010 (2 pages)
24 September 2010Appointment of Mrs Pam Pilbeam as a director (2 pages)
3 May 2010Termination of appointment of Ritchie Tout as a director (1 page)
3 May 2010Appointment of Mrs Linda Johnston as a director (2 pages)
3 May 2010Appointment of Mrs Linda Johnston as a secretary (1 page)
3 May 2010Appointment of Mrs Linda Johnston as a director (2 pages)
3 May 2010Termination of appointment of Geraldine Goldsmith as a director (1 page)
3 May 2010Appointment of Mrs Linda Johnston as a secretary (1 page)
3 May 2010Termination of appointment of Ritchie Tout as a director (1 page)
3 May 2010Termination of appointment of Geraldine Goldsmith as a director (1 page)
1 March 2010Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of Ritchie Tout as a secretary (2 pages)
1 March 2010Termination of appointment of Ritchie Tout as a secretary (2 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 October 2009Appointment of Peter Michael Coates as a director (2 pages)
9 October 2009Appointment of Peter Michael Coates as a director (2 pages)
21 September 2009Annual return made up to 31/08/09 (5 pages)
21 September 2009Annual return made up to 31/08/09 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 April 2009Appointment terminated director francis cooke (1 page)
23 April 2009Appointment terminated director francis cooke (1 page)
23 September 2008Annual return made up to 31/08/08 (5 pages)
23 September 2008Annual return made up to 31/08/08 (5 pages)
23 September 2008Appointment terminated director peter coulson (1 page)
23 September 2008Appointment terminated director peter coulson (1 page)
30 June 2008Memorandum and Articles of Association (16 pages)
30 June 2008Memorandum and Articles of Association (16 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 September 2007Annual return made up to 31/08/07 (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Annual return made up to 31/08/07 (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (1 page)
31 August 2006Incorporation (27 pages)
31 August 2006Incorporation (27 pages)