Company NameAldersbrook Bowling Club Limited(The)
Company StatusActive
Company Number00176704
CategoryPrivate Limited Company
Incorporation Date9 September 1921(102 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brian Albert Gediking
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(87 years, 8 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Baron Gardens
Barkingside Ilford
Essex
IG6 1PB
Director NameJeremy Quy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(93 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Director NameGallacher Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(93 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Secretary NameMr David Paton
StatusCurrent
Appointed10 May 2016(94 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Director NameMr Richard Morris
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1992)
RoleRetired
Correspondence Address31 Westminster Court
London
E11 2UB
Director NameMr Harry Musaphia
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1996)
RoleRetired
Correspondence Address8 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameRaymond Banks
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1996)
RoleBuilder
Correspondence Address93 Whitta Road
Manor Park
London
E12 5BX
Director NameJohn William Barber
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 May 1996)
RoleRetired
Correspondence Address19 Jackson Court
London
E11 3RX
Director NameMr Robert William Currey
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 1993)
RoleRetired
Correspondence Address1 Granville Road
Walthamstow
London
E17 9BS
Director NameMr Cyril Crockett
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 1994)
RoleRetired
Correspondence Address33 Stainforth Road
Newbury Park
Ilford
Essex
IG2 7EJ
Director NameMr Alexander Campbell
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 1993)
RoleRetired
Correspondence Address29 Jackson Court
Bradine Crescent Wanstead
London
E12 3RX
Director NameMr Stanley Copp
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration20 years, 12 months (resigned 23 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameJohn William Barber
NationalityBritish
StatusResigned
Appointed02 May 1992(70 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 May 1996)
RoleCompany Director
Correspondence Address19 Jackson Court
London
E11 3RX
Director NameDonald Cook
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 April 1995)
RoleSecurity Executive
Correspondence Address13 Lambfold House
York Way Estate
London
N7 9PX
Secretary NameRonald James Crosher Broadbent
NationalityBritish
StatusResigned
Appointed01 May 1996(74 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 September 1996)
RoleRetired
Correspondence Address94 Herongate Road
Wanstead Park
London
E12 5EQ
Director NameJames Guthrie Alton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(74 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1997)
RoleRetired
Correspondence Address304 Ripple Road
Barking
Essex
IG11 7RJ
Director NameHadrian Humphries
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(74 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1999)
RoleRetired
Correspondence Address37 Fowley Avenue
Redbridge
Ilford
Essex
Director NameRoger Godbold
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(75 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2002)
RoleConsultant
Correspondence Address103 Dover Road
London
E12 5ED
Director NameMichael John Hewitt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(75 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2001)
RoleRetired
Correspondence Address97 Dover Road
London
E12 5ED
Secretary NameMichael John Hewitt
NationalityBritish
StatusResigned
Appointed01 October 1996(75 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2001)
RoleRetired
Correspondence Address97 Dover Road
London
E12 5ED
Director NameTerence Alfred Broomhall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(77 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2001)
RoleConsultant
Correspondence Address3 Bexhill Walk
London
E15 3JG
Director NameMr Colin James Bond
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(77 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2009)
RoleRetired
Correspondence Address11 Woolhampton Way
Chigwell
Essex
IG7 4QE
Secretary NameMr Colin James Bond
NationalityBritish
StatusResigned
Appointed01 December 2001(80 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Correspondence Address11 Woolhampton Way
Chigwell
Essex
IG7 4QE
Director NameFrederick James Field
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(81 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address44 Edgefield Avenue
Barking
Essex
IG11 9JN
Director NameDr Sidney Lazarus
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(81 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2005)
RoleRetired
Correspondence Address114 Beechwood Gardens
Ilford
Essex
IG5 0AQ
Director NameGeorge Leonard Kerridge
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(81 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleRetired
Correspondence Address135 Queenswood Gardens
Wanstead
London
E11 3SG
Director NameJohn William Frederick Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2006)
RoleRetired
Correspondence Address492 Lodge Avenue
Dagenham
Essex
RM9 4QR
Secretary NameJohn William Frederick Hughes
NationalityBritish
StatusResigned
Appointed30 November 2004(83 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleRetired
Correspondence Address492 Lodge Avenue
Dagenham
Essex
RM9 4QR
Secretary NameMr Alan John Stock
NationalityBritish
StatusResigned
Appointed25 January 2006(84 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 May 2016)
RoleRetired
Correspondence Address53 Harpenden Road
Wanstead Park
London
E12 5HL
Director NameGeorge John Emmins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(84 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2008)
RoleRetired
Correspondence Address32 Hatfield Road
Stratford
London
E15 1QY
Director NameJohn David Lapping
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(91 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Road
Wanstead
London
E12 5DY
Director NameMr Stephen James Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Director NameMr Gary Gray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2016)
RoleGreen Keeper
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Director NameMr Paul Greenhall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2016)
RoleCaretaker
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
Director NameMr Chris Newman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2016)
RoleLong Distance Lorry Driver
Country of ResidenceEngland
Correspondence Address34 Aldersbrook Rd
Wanstead
London
E12 5DY

Contact

Telephone020 89898282
Telephone regionLondon

Location

Registered Address34 Aldersbrook Rd
Wanstead
London
E12 5DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

-OTHER
70.67%
-
100 at £1P. Seymour
4.07%
Ordinary
75 at £1I. Fennell
3.05%
Ordinary
65 at £1M. Hewitt
2.65%
Ordinary
50 at £1P. Biddle
2.04%
Ordinary
50 at £1R. Hubbard
2.04%
Ordinary
40 at £1B. Coe
1.63%
Ordinary
35 at £1J. Pedder
1.43%
Ordinary
30 at £1H. Musaphia
1.22%
Ordinary
30 at £1H. Smith
1.22%
Ordinary
30 at £1W. Rogers
1.22%
Ordinary
25 at £1D. Griggs
1.02%
Ordinary
25 at £1R. Dearman
1.02%
Ordinary
25 at £1W. Dyer
1.02%
Ordinary
20 at £1A. Davis
0.81%
Ordinary
20 at £1G. Fennell
0.81%
Ordinary
20 at £1L. Brumwell
0.81%
Ordinary
20 at £1R. Bolt
0.81%
Ordinary
20 at £1R. Faires
0.81%
Ordinary
20 at £1R. Frankland
0.81%
Ordinary
20 at £1W. Bartlett
0.81%
Ordinary

Financials

Year2014
Net Worth£552,716
Cash£4,307
Current Liabilities£9,576

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

26 April 1930Delivered on: 3 May 1930
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Plot nos. 334-5-6 on the wanstead park estate, aldersbrook rd manor park.
Outstanding

Filing History

29 August 2023Termination of appointment of Gallacher Martin as a director on 31 December 2022 (1 page)
5 July 2023Termination of appointment of David Paton as a secretary on 5 July 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (8 pages)
14 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
24 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 November 2016 (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
7 November 2016Termination of appointment of Paul Greenhall as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Joe Staggs as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Joe Staggs as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Paul Greenhall as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Janet Richardson as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Gary Gray as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Chris Newman as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Stephen James Forrest as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Janet Richardson as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Gary Gray as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Stephen James Forrest as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Chris Newman as a director on 7 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 June 2016Director's details changed for Gallacher Martin on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Jeremy Quy on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 34 Aldersbrook Rd Wanstead E12 5DY to 34 Aldersbrook Rd Wanstead London E12 5DY on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 34 Aldersbrook Rd Wanstead E12 5DY to 34 Aldersbrook Rd Wanstead London E12 5DY on 29 June 2016 (1 page)
29 June 2016Director's details changed for Gallacher Martin on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Jeremy Quy on 29 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Paul Greenhall on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Steve Forrest as a director (2 pages)
22 June 2016Director's details changed for Mr Paul Greenhall on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Steve Forrest as a director (2 pages)
21 June 2016Appointment of Mrs Janet Richardson as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Gary Gray as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Joe Staggs as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Chris Newman as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Steve Forrest as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of David Satchell as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Joe Staggs as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Gordon James Scrivener as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mrs Janet Richardson as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Steve Forrest as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Gordon James Scrivener as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Eileen Barbara Sawyer as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of David Satchell as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Gary Gray as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Eileen Barbara Sawyer as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Paul Greenhall as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Paul Greenhall as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Chris Newman as a director on 21 June 2016 (2 pages)
11 May 2016Appointment of Mr David Paton as a secretary (2 pages)
11 May 2016Appointment of Mr David Paton as a secretary (2 pages)
10 May 2016Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alan John Stock as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mr David Paton as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Alan John Stock as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr David Paton as a secretary on 10 May 2016 (2 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 240
(29 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 240
(29 pages)
22 April 2016Appointment of Jeremy Quy as a director on 29 July 2015 (3 pages)
22 April 2016Termination of appointment of John David Lapping as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of William Angus Wiseman as a director on 17 February 2016 (2 pages)
22 April 2016Termination of appointment of John David Lapping as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of William Angus Wiseman as a director on 17 February 2016 (2 pages)
22 April 2016Appointment of Gallacher Martin as a director on 29 July 2015 (3 pages)
22 April 2016Appointment of Jeremy Quy as a director on 29 July 2015 (3 pages)
22 April 2016Appointment of Gallacher Martin as a director on 29 July 2015 (3 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,455
(28 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,455
(28 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,455
(28 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (28 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,455
(28 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (28 pages)
19 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 May 2013Termination of appointment of Stanley Copp as a director on 23 April 2013 (1 page)
17 May 2013Appointment of John David Lapping as a director on 24 April 2013 (2 pages)
17 May 2013Appointment of John David Lapping as a director on 24 April 2013 (2 pages)
17 May 2013Termination of appointment of Stanley Copp as a director (1 page)
17 May 2013Termination of appointment of Stanley Copp as a director on 23 April 2013 (1 page)
17 May 2013Appointment of John David Lapping as a director (2 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (28 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (28 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (28 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (28 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (28 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (28 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
18 May 2011Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (28 pages)
18 May 2011Director's details changed for William Angus Wiseman on 2 May 2011 (2 pages)
18 May 2011Secretary's details changed for Alan John Stock on 2 May 2011 (1 page)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (28 pages)
18 May 2011Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Alan John Stock on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages)
18 May 2011Secretary's details changed for Alan John Stock on 2 May 2011 (1 page)
18 May 2011Director's details changed for Alan John Stock on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Stanley Copp on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages)
18 May 2011Director's details changed for David Satchell on 2 May 2011 (2 pages)
18 May 2011Director's details changed for William Angus Wiseman on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Alan John Stock on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages)
18 May 2011Director's details changed for David Satchell on 2 May 2011 (2 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (28 pages)
18 May 2011Secretary's details changed for Alan John Stock on 2 May 2011 (1 page)
18 May 2011Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Stanley Copp on 2 May 2011 (2 pages)
18 May 2011Director's details changed for David Satchell on 2 May 2011 (2 pages)
3 June 2010Annual return made up to 2 May 2010 (19 pages)
3 June 2010Annual return made up to 2 May 2010 (19 pages)
3 June 2010Annual return made up to 2 May 2010 (19 pages)
4 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
3 March 2010Termination of appointment of Colin Bond as a director (1 page)
3 March 2010Termination of appointment of Colin Bond as a director (1 page)
23 June 2009Appointment terminated director george kerridge (1 page)
23 June 2009Return made up to 02/05/09; full list of members (30 pages)
23 June 2009Appointment terminated director george kerridge (1 page)
23 June 2009Return made up to 02/05/09; full list of members (30 pages)
23 June 2009Appointment terminated director george emmins (1 page)
23 June 2009Appointment terminated director george emmins (1 page)
28 May 2009Resolutions
  • RES13 ‐ Spouses or partners may not serve on the board of dirs at the same time 18/04/2008
(1 page)
28 May 2009Resolutions
  • RES13 ‐ Spouses or partners may not serve on the board of dirs at the same time 18/04/2008
(1 page)
19 May 2009Director appointed brian albert gediking (2 pages)
19 May 2009Director appointed brian albert gediking (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 July 2008Director appointed david satchell (2 pages)
3 July 2008Director appointed david satchell (2 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 May 2008Return made up to 02/05/08; change of members (14 pages)
20 May 2008Return made up to 02/05/08; change of members (14 pages)
18 May 2007Return made up to 02/05/07; no change of members (10 pages)
18 May 2007Return made up to 02/05/07; no change of members (10 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
7 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(30 pages)
7 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(30 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 December 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
12 December 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 02/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 02/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
13 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
13 May 2004Return made up to 02/05/04; change of members (13 pages)
13 May 2004Return made up to 02/05/04; change of members (13 pages)
7 January 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
7 January 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
12 June 2003Return made up to 02/05/03; full list of members (31 pages)
12 June 2003Return made up to 02/05/03; full list of members (31 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
15 May 2002Return made up to 02/05/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 May 2002Return made up to 02/05/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
4 September 2001Director resigned (2 pages)
4 September 2001Director resigned (2 pages)
17 May 2001Return made up to 02/05/01; no change of members (8 pages)
17 May 2001Return made up to 02/05/01; no change of members (8 pages)
14 July 2000Full accounts made up to 30 November 1999 (9 pages)
14 July 2000Full accounts made up to 30 November 1999 (9 pages)
22 May 2000Return made up to 18/04/00; full list of members (25 pages)
22 May 2000Return made up to 18/04/00; full list of members (25 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1999Return made up to 02/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
12 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
4 June 1998Return made up to 02/05/98; bulk list available separately (9 pages)
4 June 1998Return made up to 02/05/98; bulk list available separately (9 pages)
8 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
19 May 1997Return made up to 02/05/97; full list of members (8 pages)
19 May 1997Return made up to 02/05/97; full list of members (8 pages)
28 February 1997Full accounts made up to 30 November 1996 (9 pages)
28 February 1997Full accounts made up to 30 November 1996 (9 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 30 November 1995 (9 pages)
21 May 1996Full accounts made up to 30 November 1995 (9 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
3 May 1995Return made up to 02/05/95; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Return made up to 02/05/95; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1995Full accounts made up to 30 November 1994 (10 pages)
30 March 1995Full accounts made up to 30 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)