Company NameGrim's Dyke Golf Club Limited(The)
Company StatusActive
Company Number00107035
CategoryPrivate Limited Company
Incorporation Date18 January 1910(114 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Adrian Frigot
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2019(109 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameMr Stuart Graeme McNeill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(110 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Hillberry Court School Lane
Bushey
WD23 1BS
Director NameMr Steven David McSweeney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(110 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameMr Richard James Steel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameGregory Robert Manning
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameMr Ian Bruce Park
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameDuncan Campbell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8EZ
Director NameTurner Arthur William Sidney
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleRetired Company Director
Correspondence AddressDukes Cottage
Brookshill Drive
Harrow Weald
Middlesex
HA3 6SB
Secretary NamePeter Henderson Payne
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleGolf Club Secretary
Correspondence Address3 St Georges Drive
Ickenham
Middlesex
UB10 8HW
Secretary NamePeter Henderson Payne
NationalityBritish
StatusResigned
Appointed24 April 1992(82 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleGolf Club Secretary
Correspondence Address3 St Georges Drive
Ickenham
Middlesex
UB10 8HW
Director NameMr Barrie Victor Archer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(83 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 April 1994)
RoleJeweller
Correspondence Address44 Kewferry Road
Northwood
Middlesex
HA6 2PB
Director NameMrs Doreen Constance Evelyn Belcher
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(83 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 1999)
RoleAccounts Manager
Correspondence Address78 Grimsdyke Road
Hatch End
Pinner
Middlesex
HA5 4PW
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(84 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Chatsworth Gardens
Harrow
Middlesex
HA2 0RS
Director NameJohn Ball
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(86 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address15 Rowlands Avenue
Pinner
Middlesex
HA5 4DF
Director NameSteven John Dunworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(88 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBothkennar
Northgate
Northwood
Middlesex
HA6 2TH
Secretary NameDavid Michael Graeme Monk
NationalityBritish
StatusResigned
Appointed01 October 1998(88 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2000)
RoleGolf Club Secretary
Correspondence Address23 Priory View
Bushey Heath
Hertfordshire
WD23 4GN
Director NameGeraldine Molly Archer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(89 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2002)
RoleHousewife
Correspondence Address44 Kewferry Road
Northwood
Middlesex
HA6 2PB
Secretary NameKenneth Albert Connelly
NationalityBritish
StatusResigned
Appointed18 December 2000(90 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 December 2001)
RoleCompany Director
Correspondence Address72 St Marys Road
Watford
Hertfordshire
WD18 0RR
Secretary NameKeith Richard Skingle
NationalityBritish
StatusResigned
Appointed07 May 2002(92 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 2002)
RoleGolf Club Secretary Manager
Correspondence Address18 Carlton Grove
Leighton Buzzard
Bedfordshire
LU7 3BR
Secretary NameRobert Millard
NationalityBritish
StatusResigned
Appointed06 January 2003(93 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2004)
RoleCompany Director
Correspondence Address20 Embleton Road
Watford
Hertfordshire
WD19 7PN
Director NameGraham Robert Breaden
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(93 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleBuildiong Contol Surveyor
Correspondence Address124 Uxbridge Road
Harrow
Middlesex
HA3 6TR
Secretary NameMr Peter Robert Mole
NationalityBritish
StatusResigned
Appointed03 June 2004(94 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address17 Vernon Drive
Stanmore
Middlesex
HA7 2BP
Secretary NameJames Hetherington
NationalityBritish
StatusResigned
Appointed20 September 2004(94 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2005)
RoleSecretary
Correspondence Address2 Strawberry Field
Hatfield
AL10 8LS
Director NameMr Raymond Philip Wallace Andrews
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(95 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 April 2011)
RolePartner
Country of ResidenceEngland
Correspondence Address261 Kenton Road
Harrow
Middlesex
HA3 0HQ
Secretary NameKeith Ronald Loddy
NationalityBritish
StatusResigned
Appointed01 August 2005(95 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleLegal Executive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Walton Avenue
South Harrow
Middlesex
HA2 8QY
Director NameMr Michael Ballands
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(96 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2009)
RoleRetired
Correspondence Address66 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Secretary NameRonald Cadrex Jones
NationalityBritish
StatusResigned
Appointed01 March 2007(97 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Correspondence Address17 Holmsdale Close
Iver
Buckinghamshire
SL0 9HY
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(97 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Chatsworth Gardens
Harrow
Middlesex
HA2 0RS
Director NameBrian Leonard Crouch
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(98 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2013)
RoleCriminal Litigator
Correspondence Address3 Anthony Wall
Warfield
Berkshire
RG42 3UL
Director NameGordon George Douglas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(103 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Elmcroft Crescent
Harrow
Middlesex
HA2 6HN
Secretary NameMr Raymond Stuart Grant
StatusResigned
Appointed25 April 2014(104 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2016)
RoleCompany Director
Correspondence Address16 Fernleigh Court
Harrow
Middlesex
HA2 6NA
Secretary NameHoward Anthony Till
StatusResigned
Appointed01 August 2016(106 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
Secretary NameMr Lee Curling
StatusResigned
Appointed01 May 2018(108 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressGrim's Dyke Golf Club Oxhey Lane
Pinner
HA5 4AL
Secretary NameMr Christian Myers
StatusResigned
Appointed10 April 2020(110 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL

Contact

Websitewww.club-noticeboard.co.uk/grimsdyke/
Telephone020 84284539
Telephone regionLondon

Location

Registered AddressOxhey Lane
Hatch End
Middlesex
HA5 4AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

-OTHER
93.70%
-
2 at £0.003J. Mccormack
0.60%
Ordinary
1 at £0.003A. Arnesen
0.30%
Ordinary
1 at £0.003B.v. Archer
0.30%
Ordinary
1 at £0.003C. Backham
0.30%
Ordinary
1 at £0.003D. Andrews
0.30%
Ordinary
1 at £0.003D. Ball
0.30%
Ordinary
1 at £0.003I. Atkins
0.30%
Ordinary
1 at £0.003J. Ball
0.30%
Ordinary
1 at £0.003J.e. Aggar
0.30%
Ordinary
1 at £0.003M. Askew
0.30%
Ordinary
1 at £0.003M. Avenzo
0.30%
Ordinary
1 at £0.003Mr G. Ainsworth
0.30%
Ordinary
1 at £0.003Mrs G.m. Archer
0.30%
Ordinary
1 at £0.003N.j. Ball
0.30%
Ordinary
1 at £0.003P. Bainbridge
0.30%
Ordinary
1 at £0.003R.j. Ball
0.30%
Ordinary
1 at £0.003R.p.w. Andrews
0.30%
Ordinary
1 at £0.003R.p.w. Antony
0.30%
Ordinary
1 at £0.003R.v. Bagot
0.30%
Ordinary
1 at £0.003W. Bain
0.30%
Ordinary

Financials

Year2014
Turnover£610,189
Gross Profit£543,251
Net Worth£810,945
Cash£104,577
Current Liabilities£225,800

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

16 October 1992Delivered on: 26 October 1992
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: The grims dyke golf club,oxhey lane,hatch end,pinner,l/b of harrow.
Outstanding
15 July 1992Delivered on: 30 July 1992
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: Grims dyke golf club,oxhey lane,hatch end,pinner l/b of harrow. T/n MX474703.
Outstanding
1 December 1965Delivered on: 1 December 1965
Classification: Series of debentures
Outstanding
27 September 1954Delivered on: 27 September 1954
Classification: Series of debentures
Outstanding
23 December 1949Delivered on: 3 January 1950
Persons entitled: Bedford Park Estate (Streatham) LTD

Classification: Debenture
Secured details: By way of collateral security for securing £14,800 outstanding & secured by mortgage dated 24 july 1920.
Particulars: Undertaking & all property present and future including uncalled capital.
Outstanding
24 July 1920Delivered on: 6 August 1920
Persons entitled: W Weall & Mrs a J Weall

Classification: Mortgage
Secured details: £4,500.
Particulars: Grims dyke golf club burnt oak farm and land comprising 87,387 acres situate in harrow & pinner, middlesex and watford herts.
Outstanding

Filing History

23 February 2021Termination of appointment of Jonathan James Marlow as a director on 15 February 2021 (1 page)
1 July 2020Accounts for a small company made up to 31 January 2020 (9 pages)
27 May 2020Appointment of Steven David Mcsweeney as a director on 24 April 2020 (2 pages)
27 May 2020Appointment of Margaret Ann Pinner as a director on 24 April 2020 (2 pages)
6 May 2020Notification of Adrian Frigot as a person with significant control on 24 April 2020 (2 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Christian Myers as a secretary on 10 April 2020 (2 pages)
23 April 2020Termination of appointment of Susanne Nora O'sullivan as a director on 23 April 2020 (1 page)
23 April 2020Appointment of Mr Stuart Graeme Mcneill as a director on 23 April 2020 (2 pages)
23 April 2020Termination of appointment of Nick Tagg as a director on 23 April 2020 (1 page)
23 April 2020Cessation of Mark Quilter as a person with significant control on 23 April 2020 (1 page)
23 April 2020Termination of appointment of Mark Quilter as a director on 23 April 2020 (1 page)
5 February 2020Termination of appointment of Lee Curling as a secretary on 31 January 2020 (1 page)
3 May 2019Appointment of Mr Adrian Frigot as a director on 26 April 2019 (2 pages)
3 May 2019Termination of appointment of Ian Bruce Park as a director on 26 April 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Roger John Meakins as a director on 26 April 2019 (1 page)
3 May 2019Cessation of Gerald Mann as a person with significant control on 26 April 2019 (1 page)
3 May 2019Termination of appointment of Gerald Mann as a director on 26 April 2019 (1 page)
3 May 2019Appointment of Mr Jonathan James Marlow as a director on 26 April 2019 (2 pages)
3 May 2019Appointment of Mr Timothy William Roger Williams as a director on 26 April 2019 (2 pages)
3 May 2019Notification of Mark Quilter as a person with significant control on 26 April 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 January 2019 (9 pages)
22 May 2018Accounts for a small company made up to 31 January 2018 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Notification of Gerald Mann as a person with significant control on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Mark Quilter as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Lee Curling as a secretary on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of David John Wood as a director on 1 May 2018 (1 page)
11 May 2018Cessation of Ian Bruce Park as a person with significant control on 1 May 2018 (1 page)
16 March 2018Satisfaction of charge 5 in full (4 pages)
24 January 2018Satisfaction of charge 2 in full (4 pages)
24 January 2018Satisfaction of charge 6 in full (4 pages)
24 January 2018Satisfaction of charge 3 in full (4 pages)
24 January 2018Satisfaction of charge 4 in full (4 pages)
24 January 2018Satisfaction of charge 1 in full (4 pages)
25 September 2017Termination of appointment of Howard Anthony Till as a secretary on 31 August 2017 (2 pages)
25 September 2017Termination of appointment of Howard Anthony Till as a secretary on 31 August 2017 (2 pages)
7 June 2017Termination of appointment of Gordon George Douglas as a director on 28 May 2017 (1 page)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2017Termination of appointment of Gordon George Douglas as a director on 28 May 2017 (1 page)
7 June 2017Appointment of Mr Nick Tagg as a director on 28 May 2017 (2 pages)
7 June 2017Appointment of Mr Nick Tagg as a director on 28 May 2017 (2 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 April 2017Full accounts made up to 31 January 2017 (15 pages)
7 April 2017Full accounts made up to 31 January 2017 (15 pages)
29 November 2016Appointment of Howard Anthony Till as a secretary on 1 August 2016 (3 pages)
29 November 2016Appointment of Howard Anthony Till as a secretary on 1 August 2016 (3 pages)
4 August 2016Termination of appointment of Raymond Stuart Grant as a secretary on 26 July 2016 (2 pages)
4 August 2016Termination of appointment of Raymond Stuart Grant as a secretary on 26 July 2016 (2 pages)
14 June 2016Full accounts made up to 31 January 2016 (20 pages)
14 June 2016Full accounts made up to 31 January 2016 (20 pages)
12 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(36 pages)
12 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(36 pages)
29 April 2016Termination of appointment of Mark Quilter as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Mark Quilter as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Roger John Meakins as a director on 29 March 2016 (2 pages)
29 April 2016Appointment of Mr Roger John Meakins as a director on 29 March 2016 (2 pages)
21 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(40 pages)
21 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(40 pages)
19 May 2015Full accounts made up to 31 January 2015 (16 pages)
19 May 2015Full accounts made up to 31 January 2015 (16 pages)
30 April 2015Appointment of Mr Gerald Mann as a director on 24 April 2015 (2 pages)
30 April 2015Appointment of Mr Gerald Mann as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Christopher Martin Reynolds as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Christopher Martin Reynolds as a director on 24 April 2015 (1 page)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(36 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(36 pages)
12 May 2014Full accounts made up to 31 January 2014 (16 pages)
12 May 2014Full accounts made up to 31 January 2014 (16 pages)
1 May 2014Appointment of Mrs Susanne Nora O'sullivan as a director (2 pages)
1 May 2014Appointment of Mrs Susanne Nora O'sullivan as a director (2 pages)
26 April 2014Termination of appointment of Neil Evans as a director (1 page)
26 April 2014Termination of appointment of Neil Evans as a director (1 page)
25 April 2014Termination of appointment of Ronald Jones as a secretary (1 page)
25 April 2014Appointment of Mr Raymond Stuart Grant as a secretary (2 pages)
25 April 2014Appointment of Mr Raymond Stuart Grant as a secretary (2 pages)
25 April 2014Appointment of Mr Raymond Stuart Grant as a secretary (2 pages)
25 April 2014Appointment of Mr Raymond Stuart Grant as a secretary (2 pages)
25 April 2014Termination of appointment of Ronald Jones as a secretary (1 page)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (33 pages)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (33 pages)
17 May 2013Appointment of Mr Ian Bruce Park as a director (3 pages)
17 May 2013Appointment of Mr Ian Bruce Park as a director (3 pages)
17 May 2013Appointment of Gordon George Douglas as a director (3 pages)
17 May 2013Appointment of Gordon George Douglas as a director (3 pages)
10 May 2013Full accounts made up to 31 January 2013 (15 pages)
10 May 2013Full accounts made up to 31 January 2013 (15 pages)
7 May 2013Termination of appointment of Brian Crouch as a director (2 pages)
7 May 2013Termination of appointment of Brian Crouch as a director (2 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (20 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (20 pages)
16 May 2012Termination of appointment of Stuart Mcneill as a director (2 pages)
16 May 2012Termination of appointment of Stuart Mcneill as a director (2 pages)
9 May 2012Full accounts made up to 31 January 2012 (16 pages)
9 May 2012Full accounts made up to 31 January 2012 (16 pages)
8 May 2012Appointment of Christopher Martin Reynolds as a director (3 pages)
8 May 2012Appointment of David John Wood as a director (3 pages)
8 May 2012Appointment of Christopher Martin Reynolds as a director (3 pages)
8 May 2012Termination of appointment of Gay Hawkes as a director (2 pages)
8 May 2012Termination of appointment of Gay Hawkes as a director (2 pages)
8 May 2012Appointment of David John Wood as a director (3 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (20 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (20 pages)
9 May 2011Termination of appointment of Marilyn Reed as a director (2 pages)
9 May 2011Termination of appointment of Raymond Andrews as a director (2 pages)
9 May 2011Termination of appointment of Marilyn Reed as a director (2 pages)
9 May 2011Appointment of Mark Quilter as a director (3 pages)
9 May 2011Appointment of Mark Quilter as a director (3 pages)
9 May 2011Termination of appointment of Raymond Andrews as a director (2 pages)
5 May 2011Full accounts made up to 31 January 2011 (16 pages)
5 May 2011Full accounts made up to 31 January 2011 (16 pages)
15 June 2010Termination of appointment of Mark Quilter as a director (2 pages)
15 June 2010Termination of appointment of Mark Quilter as a director (2 pages)
19 May 2010Appointment of Mark Quilter as a director (3 pages)
19 May 2010Termination of appointment of John Mcdermott as a director (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (22 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (22 pages)
19 May 2010Appointment of Mark Quilter as a director (3 pages)
19 May 2010Termination of appointment of John Mcdermott as a director (2 pages)
18 May 2010Memorandum and Articles of Association (6 pages)
18 May 2010Memorandum and Articles of Association (6 pages)
30 March 2010Full accounts made up to 31 January 2010 (19 pages)
30 March 2010Full accounts made up to 31 January 2010 (19 pages)
2 June 2009Return made up to 11/05/09; full list of members (11 pages)
2 June 2009Return made up to 11/05/09; full list of members (11 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Director appointed gay carolyn hawkes (2 pages)
13 May 2009Director appointed gay carolyn hawkes (2 pages)
13 May 2009Director appointed neil andrew evans (3 pages)
13 May 2009Director appointed neil andrew evans (3 pages)
2 May 2009Director appointed john edward mcdermott (2 pages)
2 May 2009Appointment terminated director michael ballands (1 page)
2 May 2009Appointment terminated director michael ballands (1 page)
2 May 2009Director appointed john edward mcdermott (2 pages)
21 April 2009Full accounts made up to 31 January 2009 (20 pages)
21 April 2009Full accounts made up to 31 January 2009 (20 pages)
26 February 2009Ad 22/01/09\gbp si 367@1=367\gbp ic 5/372\ (11 pages)
26 February 2009Particulars of contract relating to shares (2 pages)
26 February 2009Ad 22/01/09\gbp si 367@1=367\gbp ic 5/372\ (11 pages)
26 February 2009Particulars of contract relating to shares (2 pages)
27 January 2009Gbp ic 1635/5\21/01/09\gbp sr 1630@1=1630\ (1 page)
27 January 2009Gbp ic 1635/5\21/01/09\gbp sr 1630@1=1630\ (1 page)
24 June 2008Return made up to 11/05/08; no change of members (9 pages)
24 June 2008Return made up to 11/05/08; no change of members (9 pages)
30 May 2008Appointment terminated director david watling (1 page)
30 May 2008Appointment terminated director david watling (1 page)
22 May 2008Director appointed brian leonard crouch (2 pages)
22 May 2008Director appointed brian leonard crouch (2 pages)
13 May 2008Conso (1 page)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 25/04/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 25/04/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 May 2008Conso (1 page)
9 May 2008Appointment terminated director neil evans (1 page)
9 May 2008Appointment terminated director neil evans (1 page)
5 April 2008Full accounts made up to 31 January 2008 (21 pages)
5 April 2008Full accounts made up to 31 January 2008 (21 pages)
16 July 2007Return made up to 11/05/07; no change of members (7 pages)
16 July 2007Return made up to 11/05/07; no change of members (7 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 April 2007Full accounts made up to 31 January 2007 (22 pages)
10 April 2007Full accounts made up to 31 January 2007 (22 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Return made up to 11/05/06; full list of members (9 pages)
6 June 2006Director resigned (1 page)
6 June 2006Return made up to 11/05/06; full list of members (9 pages)
6 June 2006New director appointed (2 pages)
26 April 2006Full accounts made up to 31 January 2006 (22 pages)
26 April 2006Full accounts made up to 31 January 2006 (22 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
11 October 2005Return made up to 11/05/05; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 October 2005Return made up to 11/05/05; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 July 2005Full accounts made up to 31 January 2005 (21 pages)
21 July 2005Full accounts made up to 31 January 2005 (21 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (2 pages)
10 May 2005Director resigned (2 pages)
10 May 2005Director resigned (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
9 July 2004Return made up to 11/05/04; no change of members (9 pages)
9 July 2004Return made up to 11/05/04; no change of members (9 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
19 May 2004Full accounts made up to 31 January 2004 (23 pages)
19 May 2004Full accounts made up to 31 January 2004 (23 pages)
20 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
19 June 2003Full accounts made up to 31 January 2003 (26 pages)
19 June 2003Full accounts made up to 31 January 2003 (26 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 11/05/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 11/05/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
25 April 2002Full accounts made up to 31 January 2002 (27 pages)
25 April 2002Full accounts made up to 31 January 2002 (27 pages)
15 March 2002Return made up to 11/05/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 March 2002Return made up to 11/05/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
20 April 2001Full accounts made up to 31 January 2001 (24 pages)
20 April 2001Full accounts made up to 31 January 2001 (24 pages)
15 March 2001Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 March 2001Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 September 2000New director appointed (2 pages)
3 September 2000New director appointed (2 pages)
3 September 2000New secretary appointed (2 pages)
3 September 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 January 2000 (25 pages)
11 April 2000Full accounts made up to 31 January 2000 (25 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1999Full accounts made up to 31 January 1999 (25 pages)
4 June 1999Full accounts made up to 31 January 1999 (25 pages)
27 April 1998Full accounts made up to 31 January 1998 (25 pages)
27 April 1998Full accounts made up to 31 January 1998 (25 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 January 1997 (25 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 January 1997 (25 pages)
13 June 1996Full accounts made up to 31 January 1996 (19 pages)
13 June 1996Full accounts made up to 31 January 1996 (19 pages)
13 June 1996Return made up to 11/05/96; full list of members (8 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996Return made up to 11/05/96; full list of members (8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
31 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1995Full accounts made up to 31 January 1995 (20 pages)
31 May 1995Full accounts made up to 31 January 1995 (20 pages)
31 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1992Particulars of mortgage/charge (3 pages)
26 October 1992Particulars of mortgage/charge (3 pages)
30 July 1992Particulars of mortgage/charge (3 pages)
30 July 1992Particulars of mortgage/charge (3 pages)
21 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 March 1982Memorandum and Articles of Association (30 pages)
20 March 1982Memorandum and Articles of Association (30 pages)
1 December 1965Particulars of property mortgage/charge (4 pages)
27 September 1954Particulars of property mortgage/charge (5 pages)
3 January 1950Particulars of property mortgage/charge (4 pages)
10 August 1920Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 August 1920Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 August 1920Particulars of property mortgage/charge (4 pages)
18 January 1910Incorporation (38 pages)
18 January 1910Incorporation (38 pages)