Company NameNew Manor Golf Club Ashford Limited
Company StatusActive
Company Number00072734
CategoryPrivate Limited Company
Incorporation Date10 February 1902(122 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid John Morrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1999(97 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameJames Henry Sheridan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(98 years, 2 months after company formation)
Appointment Duration24 years
RoleBusiness Security Manager Roya
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Michael Stuart Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(98 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameElizabeth Jean Hearn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(99 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameBrian Hoey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleDirector-Automotive Industry
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Secretary NameMr John Westwood
StatusCurrent
Appointed04 June 2014(112 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressManor House New Manor Golf Club Ashford Ltd
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Keith Alan Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Charles Dougal Rankin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(118 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlma Cottage Staines Lane
Chertsey
KT16 8PS
Director NameJohn Syson Brackenridge
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1992)
RoleRetired
Correspondence Address22 Englehurst
Egham
Surrey
TW20 0EE
Director NameEric Francis George Clark
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 1997)
RoleRetired
Correspondence Address41 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameCharles Hicks
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 1997)
RoleSolicitor
Correspondence AddressRustlings
Coopers Hill Lane
Englefield Green
Surrey
TW20 0JX
Director NameBryan William Jack Ford
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 December 2002)
RoleRetired
Correspondence Address301 Laleham Road
Staines
Middlesex
TW18 2NY
Director NameMr David Maurice Curtis
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 August 2005)
RoleRetired
Correspondence Address9 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameNorman Albert Michael Daniels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2000)
RoleBuilding Surveyor
Correspondence Address60 High Street
New Malden
Surrey
KT3 4EZ
Secretary NameEdward Augustus Tibbles
NationalityBritish
StatusResigned
Appointed12 May 1991(89 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 May 1992)
RoleCompany Director
Correspondence AddressWestdene Murray Road
Ottershaw
Chertsey
Surrey
KT16 0HS
Secretary NameMr Brian John Duffy
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 3 months after company formation)
Appointment Duration12 years (resigned 15 May 2004)
RoleGolf Club Secretary
Country of ResidenceEngland
Correspondence Address43 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NameKay Brown
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(92 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2000)
RoleRetired Accountant
Correspondence Address20 Springfield Grove
Sunbury On Thames
Middlesex
TW16 6NT
Director NameMr Brian John Duffy
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(95 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Glen Court
Riverside Road
Staines
Middlesex
TW18 2LG
Director NamePaul Raymond Hibbert
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(97 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 May 2000)
RoleCompany Director
Correspondence Address164 Charlton Road
Shepperton
Middlesex
TW17 0SR
Director NameMichael John Doyle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(99 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 25 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Paul Raymond Hibbert
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(100 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Secretary NameMichael John Doyle
NationalityBritish
StatusResigned
Appointed15 May 2004(102 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Penton Road
Staines
Middlesex
TW18 2LJ
Director NameMaurice Griffith
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2006(104 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 2007)
RoleSales Director
Correspondence AddressBeech House
London Road
Sunningdale
Berkshire
SL5 0JL
Director NameBrian Hoey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(105 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address8 Tadmor Close
Sunbury-On-Thames
Middlesex
TW16 6DQ
Director NameDavid Stephen Cox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(106 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 May 2009)
RoleLogistics Manager
Correspondence Address3 Perrin Close
Ashford
Middlesex
TW15 2ST
Director NameMr Douglas Albert Blackwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(107 years, 3 months after company formation)
Appointment Duration12 months (resigned 08 May 2010)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address6 Station Crescent
Ashford
Middlesex
TW15 3HH
Secretary NameMr Peter Stuart Dawson
NationalityBritish
StatusResigned
Appointed22 July 2009(107 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2014)
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMaurice Gerard Griffith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(107 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameLawrence Victor Cross
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(108 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Peter Stuart Dawson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(109 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2014)
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr Michael Sean Doyle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(112 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 May 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressManor House Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director NameMr David John Banks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(113 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Kenton Avenue
Sunbury-On-Thames
Middlesex
TW16 5AR
Director NameMr James Christopher Dempsey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 South Worple Avenue
London
SW14 8SX
Director NameMr Andrew David Giles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2018)
RoleLogistics And Operations Management
Country of ResidenceBritish
Correspondence Address33 Cecil Road
Ashford
TW15 1RJ

Contact

Websiteamgc.co.uk
Telephone01784 424644
Telephone regionStaines

Location

Registered AddressManor House
Fordbridge Road
Ashford
Middlesex
TW15 3RT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford East
Built Up AreaGreater London

Financials

Year2013
Turnover£5,410
Net Worth£56,505
Cash£110,245
Current Liabilities£92,154

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

25 September 1997Delivered on: 3 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashford manor golf course and land lying to the north of kingston road,ashford,surrey.t/no.SY355548.
Outstanding
25 September 1997Delivered on: 3 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashford manor golf course,fordbridge road,ashford,surrey t/no.SY338593.
Outstanding
3 May 1997Delivered on: 15 May 1997
Persons entitled:
Bryan William Jack Ford
Peter Robin Ward-Lee
Edward Augustus Tibbles
Kay Brown

Classification: Debenture trust deed
Secured details: £500,000 due or to become due from the company to peter robin ward-lee, kay brown,bryan william jack ford and edward augustus tibbles (the trustees).
Particulars: Ashford manor golf course fordbridge road ashford surrey.floating security its undertaking and all its property present and future whatsoever and wheresoever.
Outstanding
19 July 1975Delivered on: 29 August 1975
Satisfied on: 3 June 1997
Persons entitled:
Bryan William Jack Ford
Peter Robin Ward-Lee
Edward Augustus Tibbles
Kay Brown
F R Bennet
L T Lucas
D H Strathern
A J Gillett

Classification: Series of debentures
Fully Satisfied
30 March 1963Delivered on: 10 April 1963
Satisfied on: 3 June 1997
Persons entitled:
Bryan William Jack Ford
Peter Robin Ward-Lee
Edward Augustus Tibbles
Kay Brown
F R Bennet
L T Lucas
D H Strathern
A J Gillett
J.H. Cranmer
A.J. Gillett
H.M. Reeves
D.H. Strathern

Classification: Supplemental trust deed
Fully Satisfied
26 January 1957Delivered on: 17 June 1957
Satisfied on: 3 June 1997
Persons entitled:
Bryan William Jack Ford
Peter Robin Ward-Lee
Edward Augustus Tibbles
Kay Brown
F R Bennet
L T Lucas
D H Strathern
A J Gillett
J.H. Cranmer
A.J. Gillett
H.M. Reeves
D.H. Strathern
D H Strathern
A J Gillett
J H Cranmer
N F Sperryn

Classification: Trust deed
Fully Satisfied

Filing History

14 January 2021Withdrawal of a person with significant control statement on 14 January 2021 (2 pages)
14 January 2021Notification of a person with significant control statement (2 pages)
13 January 2021Cancellation of shares. Statement of capital on 30 December 2020
  • GBP 200
(4 pages)
13 January 2021Purchase of own shares. (3 pages)
24 September 2020Accounts for a small company made up to 31 January 2020 (8 pages)
23 September 2020Termination of appointment of Douglas Albert Blackwell as a director on 18 September 2020 (1 page)
22 May 2020Confirmation statement made on 12 May 2020 with updates (10 pages)
10 February 2020Appointment of Mr Charles Dougal Rankin as a director on 30 January 2020 (2 pages)
23 October 2019Accounts for a small company made up to 31 January 2019 (7 pages)
16 July 2019Director's details changed for Mr Michael Stuart Horne on 16 July 2019 (2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (11 pages)
18 March 2019Termination of appointment of Peter Ward-Lee as a director on 18 March 2019 (1 page)
29 June 2018Termination of appointment of James Christopher Dempsey as a director on 28 June 2018 (1 page)
29 June 2018Termination of appointment of Andrew David Giles as a director on 28 June 2018 (1 page)
18 June 2018Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 547.50
(4 pages)
6 June 2018Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 571.50
(4 pages)
24 May 2018Confirmation statement made on 12 May 2018 with updates (12 pages)
15 May 2018Accounts for a small company made up to 31 January 2018 (14 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Purchase of own shares. (3 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (13 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (13 pages)
24 May 2017Appointment of Mr Andrew David Giles as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr Andrew David Giles as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr James Christopher Dempsey as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of David John Banks as a director on 21 May 2017 (1 page)
23 May 2017Termination of appointment of David John Banks as a director on 21 May 2017 (1 page)
23 May 2017Appointment of Mr James Christopher Dempsey as a director on 22 May 2017 (2 pages)
17 May 2017Accounts for a small company made up to 31 January 2017 (9 pages)
17 May 2017Accounts for a small company made up to 31 January 2017 (9 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 572
(18 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 572
(18 pages)
28 April 2016Accounts for a small company made up to 31 January 2016 (6 pages)
28 April 2016Accounts for a small company made up to 31 January 2016 (6 pages)
8 April 2016Termination of appointment of Michael Sean Doyle as a director on 1 May 2015 (1 page)
8 April 2016Appointment of Mr David John Banks as a director on 1 May 2015 (2 pages)
8 April 2016Appointment of Mr David John Banks as a director on 1 May 2015 (2 pages)
8 April 2016Termination of appointment of Michael Sean Doyle as a director on 1 May 2015 (1 page)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Purchase of own shares. (3 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 743
(19 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 743
(19 pages)
26 May 2015Accounts for a small company made up to 31 January 2015 (8 pages)
26 May 2015Accounts for a small company made up to 31 January 2015 (8 pages)
6 November 2014Full accounts made up to 31 January 2014 (12 pages)
6 November 2014Full accounts made up to 31 January 2014 (12 pages)
24 October 2014Appointment of Mr Keith Alan Brown as a director on 30 June 2014 (2 pages)
24 October 2014Appointment of Mr Douglas Albert Blackwell as a director on 30 June 2014 (2 pages)
24 October 2014Appointment of Mr Keith Alan Brown as a director on 30 June 2014 (2 pages)
24 October 2014Appointment of Mr Douglas Albert Blackwell as a director on 30 June 2014 (2 pages)
8 August 2014Appointment of Mr Michael Sean Doyle as a director on 30 June 2014 (2 pages)
8 August 2014Appointment of Mr Michael Sean Doyle as a director on 30 June 2014 (2 pages)
5 June 2014Termination of appointment of Maurice Griffith as a director (1 page)
5 June 2014Termination of appointment of Maurice Griffith as a director (1 page)
5 June 2014Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 743
(16 pages)
5 June 2014Appointment of Mr John Westwood as a secretary (2 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 743
(16 pages)
5 June 2014Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages)
5 June 2014Appointment of Mr John Westwood as a secretary (2 pages)
7 February 2014Termination of appointment of Peter Dawson as a director (1 page)
7 February 2014Termination of appointment of Peter Dawson as a secretary (1 page)
7 February 2014Termination of appointment of Peter Dawson as a director (1 page)
7 February 2014Termination of appointment of Peter Dawson as a secretary (1 page)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (19 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (19 pages)
20 May 2013Termination of appointment of David Snare as a director (1 page)
20 May 2013Termination of appointment of David Snare as a director (1 page)
23 April 2013Full accounts made up to 31 January 2013 (12 pages)
23 April 2013Full accounts made up to 31 January 2013 (12 pages)
29 January 2013Termination of appointment of Michael Doyle as a director (1 page)
29 January 2013Termination of appointment of Michael Doyle as a director (1 page)
28 August 2012Termination of appointment of Richard Nowicki as a director (1 page)
28 August 2012Termination of appointment of Richard Nowicki as a director (1 page)
28 August 2012Appointment of Mr David Michael Snare as a director (2 pages)
28 August 2012Appointment of Mr David Michael Snare as a director (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (19 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (19 pages)
17 May 2012Full accounts made up to 31 January 2012 (12 pages)
17 May 2012Full accounts made up to 31 January 2012 (12 pages)
2 March 2012Termination of appointment of Paul Hibbert as a director (1 page)
2 March 2012Termination of appointment of Paul Hibbert as a director (1 page)
5 July 2011Appointment of Mr Richard Peter Nowicki as a director (2 pages)
5 July 2011Appointment of Mr Richard Peter Nowicki as a director (2 pages)
4 July 2011Termination of appointment of Lawrence Cross as a director (1 page)
4 July 2011Termination of appointment of Lawrence Cross as a director (1 page)
4 July 2011Appointment of Mr Peter Stuart Dawson as a director (2 pages)
4 July 2011Appointment of Mr Peter Stuart Dawson as a director (2 pages)
13 June 2011Director's details changed for David John Morrison on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Peter Stuart Dawson on 13 June 2011 (1 page)
13 June 2011Director's details changed for Paul Raymond Hibbert on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Michael Stuart Horne on 12 June 2011 (2 pages)
13 June 2011Director's details changed for Maurice Gerard Griffith on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Michael John Doyle on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Peter Stuart Dawson on 13 June 2011 (1 page)
13 June 2011Director's details changed for Brian Hoey on 13 June 2011 (2 pages)
13 June 2011Director's details changed for David John Morrison on 13 June 2011 (2 pages)
13 June 2011Director's details changed for James Henry Sheridan on 13 June 2011 (2 pages)
13 June 2011Director's details changed for James Henry Sheridan on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (19 pages)
13 June 2011Director's details changed for Elizabeth Jean Hearn on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Peter Ward-Lee on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (19 pages)
13 June 2011Director's details changed for Paul Raymond Hibbert on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Peter Ward-Lee on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Michael Stuart Horne on 12 June 2011 (2 pages)
13 June 2011Director's details changed for Maurice Gerard Griffith on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Denis Laurence Syberg on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Denis Laurence Syberg on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Elizabeth Jean Hearn on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Michael John Doyle on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Brian Hoey on 13 June 2011 (2 pages)
27 April 2011Full accounts made up to 31 January 2011 (13 pages)
27 April 2011Full accounts made up to 31 January 2011 (13 pages)
14 January 2011Director's details changed for Brian Hoey on 15 December 2010 (3 pages)
14 January 2011Director's details changed for Maurice Griffith on 15 December 2010 (3 pages)
14 January 2011Director's details changed for Brian Hoey on 15 December 2010 (3 pages)
14 January 2011Director's details changed for Maurice Griffith on 15 December 2010 (3 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (34 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (34 pages)
25 May 2010Termination of appointment of Douglas Blackwell as a director (2 pages)
25 May 2010Termination of appointment of Douglas Blackwell as a director (2 pages)
25 May 2010Appointment of Lawrence Victor Cross as a director (3 pages)
25 May 2010Appointment of Lawrence Victor Cross as a director (3 pages)
9 April 2010Full accounts made up to 31 January 2010 (12 pages)
9 April 2010Full accounts made up to 31 January 2010 (12 pages)
9 September 2009Appointment terminated director robert nimmo (1 page)
9 September 2009Secretary appointed peter stuart dawson (1 page)
9 September 2009Appointment terminated secretary michael doyle (1 page)
9 September 2009Director appointed brian hoey (1 page)
9 September 2009Director appointed maurice griffith (1 page)
9 September 2009Secretary appointed peter stuart dawson (1 page)
9 September 2009Appointment terminated secretary michael doyle (1 page)
9 September 2009Director appointed brian hoey (1 page)
9 September 2009Director appointed maurice griffith (1 page)
9 September 2009Appointment terminated director robert nimmo (1 page)
22 June 2009Return made up to 12/05/09; no change of members (14 pages)
22 June 2009Director's change of particulars / elizabeth hearn / 12/05/2009 (1 page)
22 June 2009Director's change of particulars / robert nimmo / 12/05/2009 (1 page)
22 June 2009Director's change of particulars / peter ward-lee / 12/05/2009 (1 page)
22 June 2009Director's change of particulars / robert nimmo / 12/05/2009 (1 page)
22 June 2009Director's change of particulars / peter ward-lee / 12/05/2009 (1 page)
22 June 2009Director's change of particulars / elizabeth hearn / 12/05/2009 (1 page)
22 June 2009Return made up to 12/05/09; no change of members (14 pages)
3 June 2009Director appointed douglas albert blackwell (1 page)
3 June 2009Appointment terminated director david cox (1 page)
3 June 2009Director appointed douglas albert blackwell (1 page)
3 June 2009Appointment terminated director david cox (1 page)
22 April 2009Full accounts made up to 31 January 2009 (12 pages)
22 April 2009Full accounts made up to 31 January 2009 (12 pages)
4 June 2008Return made up to 12/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(23 pages)
4 June 2008Director appointed david stephen cox (1 page)
4 June 2008Appointment terminate, director brian hoey logged form (1 page)
4 June 2008Appointment terminate, director brian hoey logged form (1 page)
4 June 2008Director appointed david stephen cox (1 page)
4 June 2008Return made up to 12/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(23 pages)
1 April 2008Full accounts made up to 31 January 2008 (12 pages)
1 April 2008Full accounts made up to 31 January 2008 (12 pages)
21 June 2007Return made up to 12/05/07; full list of members (20 pages)
21 June 2007Return made up to 12/05/07; full list of members (20 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
16 April 2007Full accounts made up to 31 January 2007 (14 pages)
16 April 2007Full accounts made up to 31 January 2007 (14 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 12/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Return made up to 12/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
28 April 2006Full accounts made up to 31 January 2006 (12 pages)
28 April 2006Full accounts made up to 31 January 2006 (12 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
27 May 2005Return made up to 12/05/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 May 2005Return made up to 12/05/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 April 2005Full accounts made up to 31 January 2005 (11 pages)
12 April 2005Full accounts made up to 31 January 2005 (11 pages)
24 September 2004Auditor's resignation (2 pages)
24 September 2004Auditor's resignation (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(20 pages)
17 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(20 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
16 April 2004Full accounts made up to 31 January 2004 (12 pages)
16 April 2004Full accounts made up to 31 January 2004 (12 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 31 January 2003 (13 pages)
9 June 2003Return made up to 12/05/03; full list of members (31 pages)
9 June 2003Full accounts made up to 31 January 2003 (13 pages)
9 June 2003Return made up to 12/05/03; full list of members (31 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
10 June 2002Full accounts made up to 31 January 2002 (11 pages)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(33 pages)
10 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(33 pages)
10 June 2002Director resigned (1 page)
10 June 2002Full accounts made up to 31 January 2002 (11 pages)
24 December 2001Full accounts made up to 31 January 2001 (12 pages)
24 December 2001Full accounts made up to 31 January 2001 (12 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(31 pages)
11 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(31 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
10 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(43 pages)
10 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(43 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 31 January 2000 (11 pages)
25 April 2000Full accounts made up to 31 January 2000 (11 pages)
7 July 1999Return made up to 12/05/99; bulk list available separately (7 pages)
7 July 1999Return made up to 12/05/99; bulk list available separately (7 pages)
29 June 1999Full accounts made up to 31 January 1999 (10 pages)
29 June 1999Full accounts made up to 31 January 1999 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 January 1998 (11 pages)
22 June 1998Full accounts made up to 31 January 1998 (11 pages)
9 June 1998Return made up to 12/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
9 June 1998Return made up to 12/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 January 1997 (8 pages)
14 October 1997Full accounts made up to 31 January 1997 (8 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 12/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
26 June 1997Return made up to 12/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
1 July 1996Full accounts made up to 31 January 1996 (8 pages)
1 July 1996Full accounts made up to 31 January 1996 (8 pages)
16 May 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
16 May 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
30 May 1995Return made up to 12/05/95; change of members (8 pages)
30 May 1995Return made up to 12/05/95; change of members (8 pages)