Company NameHalsey Masonic Hall (Waltham Cross) Limited
Company StatusActive
Company Number00211696
CategoryPrivate Limited Company
Incorporation Date12 February 1926(98 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Charles Bearman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 St Peters Road
Chelmsford
Essex
CM1 2SR
Director NameCharles Joseph Boswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(75 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address24 New Road
Broxbourne
Hertfordshire
EN10 7LW
Director NameMr Clive Bradnum
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(84 years after company formation)
Appointment Duration14 years, 3 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address4 Clay Hill
Enfield
Middlesex
EN2 9AA
Director NameMr Brian Gerald Tierney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(84 years after company formation)
Appointment Duration14 years, 3 months
RoleRetired Building Surveyor
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Director NameMr David Charles Boore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(86 years after company formation)
Appointment Duration12 years, 2 months
RoleDirector Coach Operator
Country of ResidenceEngland
Correspondence AddressNew Farmhouse 23 Ware Road
Hoddesdon
Herts
EN11 9AA
Director NameMr Daniel Albert William Thurlow
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(91 years, 3 months after company formation)
Appointment Duration7 years
RoleHousinhg Management
Country of ResidenceEngland
Correspondence Address14 Abigail House 1 Richard Close
Harrow
HA1 2BX
Director NameMr Brian Reece Atkinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(92 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Regency Close
Chigwell
IG7 5NY
Director NameMr Steven Kevan Gordon-Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(96 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
Turner's Hill
Cheshunt
Herts
EN8 8NJ
Director NameMr Robert Henry Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(96 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
Turner's Hill
Cheshunt
Herts
EN8 8NJ
Director NamePeter James Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 October 2012)
RoleRetired
Correspondence Address97 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TH
Director NameMr Geoffrey Roland Maxen
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 1996)
RoleEngineering Managing Director
Correspondence AddressPatches
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Director NameMr Kenneth Brandon Lambert
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address26 Rochester Close
Enfield
Middlesex
EN1 3NR
Director NameMr Allan Ernest Kemp
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 May 2005)
RoleRetired
Correspondence Address50 Pear Tree Walk
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RQ
Director NameMr John Thomas Johnston
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleRetired Security Officer
Correspondence Address20 Halfhides
Waltham Abbey
Essex
EN9 1LE
Director NameMr Peter Ernest Albert Fotheringham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleElectrical Engineer
Correspondence Address16 Rivett Close
Baldock
Hertfordshire
SG7 6TW
Director NameMr Geoffrey Edmund Edwards
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 April 1992)
RoleRetired Chartered Engineer
Correspondence Address5 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NZ
Secretary NamePeter Ramsay Mitchell
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address25 Maybury Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HP
Director NameRichard David Morris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(66 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 August 2021)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage Dunmow Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7ED
Director NameJohn Philip Bromley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(66 years, 9 months after company formation)
Appointment Duration9 years (resigned 07 December 2001)
RoleTraining Manager (Retired)
Correspondence Address80 Mill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0JR
Director NameTerence Gordon Bates
NationalityBritish
StatusResigned
Appointed20 November 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1997)
RoleBusiness Consultant
Correspondence Address55 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DW
Director NameJohn Robert Gillespie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(68 years, 10 months after company formation)
Appointment Duration17 years (resigned 01 December 2011)
RoleTaxi Driver
Correspondence Address9 Walnut Tree Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 8NH
Secretary NameRoy Frank Watling
NationalityBritish
StatusResigned
Appointed18 April 1995(69 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address110 Cuffley Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EY
Director NameDarryl Wayne Coffey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(69 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
69 Ampthill Road
Shefford
Bedfordshire
SG17 5AZ
Director NameDavid Charles Boore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(69 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2006)
RoleManagement Consultant
Correspondence Address11 Cillocks Close
Hoddesdon
Hertfordshire
EN11 8QT
Director NameMr Leslie Richard Bryant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(71 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 February 2011)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address8 Ruskin Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NZ
Director NameMichael Barry Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(71 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address11 Thrush Lane
Cuffley
Hertfordshire
EN6 4JU
Director NamePeter John Frost
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(71 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2004)
RoleToastmaster Master Of Ceremoni
Correspondence Address44 Trinity Avenue
Enfield
Middlesex
EN1 1HS
Secretary NameNorman Adrian Benson
NationalityBritish
StatusResigned
Appointed31 January 2000(74 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferns Close
Enfield
Middlesex
EN3 6JZ
Director NameMr Martin John Francis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2000(74 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Hipkins Place
Broxbourne
Herts
EN10 7EW
Secretary NameSharon Hinns
NationalityBritish
StatusResigned
Appointed14 November 2001(75 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 February 2019)
RoleCompany Director
Correspondence Address15 Tanfield Close
Cheshunt
Hertfordshire
EN7 6BH
Director NameDuncan McGregor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(75 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Cowles
Cheshunt
Hertfordshire
EN7 6HA
Director NameTrevor Barry Clarke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(78 years after company formation)
Appointment Duration6 years (resigned 29 January 2010)
RoleRetired
Correspondence Address35 Appleton Fields
Thorley
Bishops Stortford
Hertfordshire
CM23 4DP
Director NameMichael Barry Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2006)
RoleRetired
Correspondence Address11 Thrush Lane
Cuffley
Hertfordshire
EN6 4JU
Director NamePeter Farrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(81 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address31 Herongate Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TU
Director NameWilliam Robert Lane
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(86 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cuthberts Close
Goffs Oak
Waltham Cross
Herts
EN7 5RB
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(87 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Page Hill
Ware
Herts
SG12 0RZ

Contact

Telephone01992 621753
Telephone regionLea Valley

Location

Registered AddressWalnut Tree House
Turner's Hill
Cheshunt
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

1k at £1James Terry Lodge
6.92%
Ordinary
918 at £1Walnut Tree Lodge
6.10%
Ordinary
845 at £1Welwyn Lodge
5.61%
Ordinary
718 at £1Chesnut Lodge
4.77%
Ordinary
577 at £1Waltham Cross Lodge
3.83%
Ordinary
492 at £1Charles Edward Keyser Lodge
3.27%
Ordinary
463 at £1Gresham Lodge
3.08%
Ordinary
1.8k at £1King Harold Lodge
12.09%
Ordinary
1.6k at £1Halsey Hall Lodge
10.83%
Ordinary
282 at £1Edmonton Lodge
1.87%
Ordinary
281 at £1Grand Design Lodge
1.87%
Ordinary
270 at £1St. Augustines Lodge
1.79%
Ordinary
255 at £1Edmonton Latymer Lodge
1.69%
Ordinary
244 at £1Temple Bar Lodge
1.62%
Ordinary
232 at £1Grove Park Lodge
1.54%
Ordinary
222 at £1Old Elizabethan Lodge
1.47%
Ordinary
214 at £1New Elizabethan Lodge
1.42%
Ordinary
201 at £1Theobalds Lodge
1.34%
Ordinary
200 at £1Phocas Lodge
1.33%
Ordinary
199 at £1King Harold Chapter
1.32%
Ordinary
197 at £1Eastgate Lodge
1.31%
Ordinary
191 at £1Corinthian Lodge
1.27%
Ordinary
190 at £1Northumberland Park Lodge
1.26%
Ordinary
185 at £1Hoddesden Lodge
1.23%
Ordinary
174 at £1Chesnut St. Marys Lodge
1.16%
Ordinary
173 at £1Cuffley Lodge
1.15%
Ordinary
167 at £1Chesnut Chapter
1.11%
Ordinary
165 at £1Ionic Lodge
1.10%
Ordinary
162 at £1Charles Edward Keyser Lodge Of Instruction
1.08%
Ordinary
162 at £1Crossbrook Lodge
1.08%
Ordinary
120 at £1Arkley Lodge
0.80%
Ordinary
120 at £1Churchgate Lodge
0.80%
Ordinary
121 at £1Eleanor Cross Lodge
0.80%
Ordinary
118 at £1Doric Lodge
0.78%
Ordinary
103 at £1Kings Weir Lodge
0.68%
Ordinary
100 at £1Waltham Holy Cross Rose Croix Chapter
0.66%
Ordinary
100 at £1Welwyn Lodge Of Instruction
0.66%
Ordinary
98 at £1Alexander Woods Lodge
0.65%
Ordinary
95 at £1Goffs Oak Lodge
0.63%
Ordinary
90 at £1Jubilee Lodge
0.60%
Ordinary
67 at £1Cedars Park Lodge
0.45%
Ordinary
65 at £1Charles Edward Keyser Chapter
0.43%
Ordinary
62 at £1Eastgate Lodge Of Instruction
0.41%
Ordinary
60 at £1Adastral Lodge
0.40%
Ordinary
59 at £1Crossbrook Lodge Of Instruction
0.39%
Ordinary
51 at £1James Terry Chapter
0.34%
Ordinary
50 at £1All Hallow Lodge
0.33%
Ordinary
50 at £1Asylums Board Lodge
0.33%
Ordinary
50 at £1Herts Scots Lodge
0.33%
Ordinary
50 at £1Lodge Of Four Virtues
0.33%
Ordinary
50 at £1Phocas Chapter
0.33%
Ordinary
50 at £1Stanboroughs Lodge
0.33%
Ordinary
50 at £1Wormley St. Laurence Lodge
0.33%
Ordinary
40 at £1John F. Cleeves Preceptory
0.27%
Ordinary
35 at £1Chesnut Lodge Of Instruction
0.23%
Ordinary
35 at £1Walnut Tree Chapter
0.23%
Ordinary
28 at £1King Harold Mark Master Masons Lodge
0.19%
Ordinary
20 at £1Grove Park Lodge Of Instruction
0.13%
Ordinary
20 at £1Guy Marsden Halsey Chapter
0.13%
Ordinary
20 at £1Hoddesden Lodge Of Instruction
0.13%
Ordinary
20 at £1Winchmore Green Chapter
0.13%
Ordinary
15 at £1Goffs Oak Chapter
0.10%
Ordinary
13 at £1East Herts Chapter
0.09%
Ordinary
13 at £1Ravenscroft Rose Croix Chapter
0.09%
Ordinary
10 at £1Cedars Park Lodge Instruction
0.07%
Ordinary
10 at £1Charles Mitchell Chapter Of Improvement
0.07%
Ordinary
10 at £1East Herts Lodge
0.07%
Ordinary
10 at £1Eleanor Cross Lodge Mark Master Masons
0.07%
Ordinary
10 at £1Grand Design Chapter
0.07%
Ordinary
10 at £1Gresham Chapter
0.07%
Ordinary
10 at £1Halsey Hall Chapter
0.07%
Ordinary
10 at £1Halsey Tabernacle
0.07%
Ordinary
10 at £1Ionic Lodge Of Instruction
0.07%
Ordinary
10 at £1Phocas Council
0.07%
Ordinary
10 at £1Walnut Tree Lodge Of Instruction
0.07%
Ordinary
10 at £1Waltham Abbey Assemblage
0.07%
Ordinary
9 at £1Walnut Tree Rose Croix Chapter
0.06%
Ordinary
5 at £1Chesnut Mark Master Masons
0.03%
Ordinary
5 at £1Theobalds Chapter
0.03%
Ordinary
5 at £1Waltham Cross Lodge Of Instruction
0.03%
Ordinary
2 at £1Halsey Hall Allied Mark
0.01%
Ordinary

Financials

Year2014
Net Worth£680,923
Cash£126,756
Current Liabilities£49,163

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

4 September 2003Delivered on: 6 September 2003
Satisfied on: 19 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1995Delivered on: 25 May 1995
Satisfied on: 12 September 2003
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a walnut tree house turners hill cheshunt herts EN8 8NJ and all fixtures fittings and benefit of licences.
Fully Satisfied
22 June 1988Delivered on: 28 June 1988
Satisfied on: 17 June 1995
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee. Including monies due for goods sold and deliverd under the terms of the facility letter as defined and the legal charge.
Particulars: F/H land and property known as walnut tree house, turners hill, cheshunt, hertfordshire. Together with all fixtures and fittings and with the goodwill of the business.
Fully Satisfied
3 December 1929Delivered on: 10 December 1929
Satisfied on: 17 June 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due.
Particulars: Walnut tree house and land at cheshunt herts with two cottages. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
31 January 2020Previous accounting period shortened from 1 May 2019 to 29 April 2019 (1 page)
30 January 2020Previous accounting period extended from 30 April 2019 to 1 May 2019 (1 page)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Duncan Mcgregor as a director on 1 April 2019 (1 page)
19 August 2019Termination of appointment of Derek Edmund John Root as a director on 27 February 2019 (1 page)
24 April 2019Termination of appointment of Paul David Charles Weekes as a director on 21 March 2019 (1 page)
15 April 2019Termination of appointment of Sharon Hinns as a secretary on 27 February 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
18 December 2018Termination of appointment of Anthony Michael Seery as a director on 10 December 2018 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of William Robert Lane as a director on 10 December 2018 (1 page)
17 September 2018Termination of appointment of Martin John Francis as a director on 18 August 2018 (1 page)
3 September 2018Termination of appointment of Rowland Colin Stone as a director on 18 August 2018 (1 page)
18 June 2018Appointment of Mr Brian Reece Atkinson as a director on 9 May 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 January 2018Termination of appointment of Neil Donald Vyse as a director on 2 October 2017 (1 page)
16 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 May 2017Appointment of Mr Rowland Colin Stone as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Daniel Albert William Thurlow as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Rowland Colin Stone as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Daniel Albert William Thurlow as a director on 28 April 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Termination of appointment of Gareth Norman Dufton as a director on 8 April 2016 (1 page)
10 January 2017Termination of appointment of George Melville Ness as a director on 30 August 2016 (1 page)
10 January 2017Termination of appointment of George Melville Ness as a director on 30 August 2016 (1 page)
10 January 2017Termination of appointment of Gareth Norman Dufton as a director on 8 April 2016 (1 page)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
13 May 2016Appointment of Anthony Michael Seery as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Neil Donald Vyse as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Anthony Michael Seery as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Neil Donald Vyse as a director on 8 April 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,054
(22 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,054
(22 pages)
29 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (2 pages)
29 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (2 pages)
29 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (2 pages)
29 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page)
22 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page)
22 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page)
22 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page)
22 January 2015Termination of appointment of Ian Phillips as a director on 12 December 2014 (1 page)
22 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page)
22 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15,054
(22 pages)
22 January 2015Termination of appointment of Peter Farrell as a director on 29 September 2014 (1 page)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15,054
(22 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,054
(24 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 15,054
(24 pages)
18 March 2013Appointment of Mr. Gareth Norman Dufton as a director (3 pages)
18 March 2013Appointment of Mr. Gareth Norman Dufton as a director (3 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (23 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (23 pages)
20 December 2012Director's details changed for Mr Geoffrey Charles Bearman on 30 November 2012 (2 pages)
20 December 2012Director's details changed for George Melville Ness on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Richard David Morris on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Duncan Mcgregor on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Duncan Mcgregor on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Richard David Morris on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Mr Geoffrey Charles Bearman on 30 November 2012 (2 pages)
20 December 2012Director's details changed for George Melville Ness on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Mr Derek Edmund John Root on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Charles Joseph Boswell on 30 November 2012 (2 pages)
20 December 2012Director's details changed for David Charles Boore on 30 November 2012 (2 pages)
20 December 2012Director's details changed for David Charles Boore on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Peter Farrell on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Peter Farrell on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Charles Joseph Boswell on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Mr Derek Edmund John Root on 30 November 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Termination of appointment of Peter Brill as a director (2 pages)
9 November 2012Termination of appointment of Peter Brill as a director (2 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 15,054
(4 pages)
16 February 2012Appointment of William Robert Lane as a director (3 pages)
16 February 2012Appointment of David Charles Boore as a director (3 pages)
16 February 2012Solvency statement dated 02/02/12 (2 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement by directors (1 page)
16 February 2012Appointment of Martin John Francis as a director (3 pages)
16 February 2012Appointment of William Robert Lane as a director (3 pages)
16 February 2012Statement by directors (1 page)
16 February 2012Appointment of David Charles Boore as a director (3 pages)
16 February 2012Solvency statement dated 02/02/12 (2 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 15,054
(4 pages)
16 February 2012Appointment of Martin John Francis as a director (3 pages)
18 January 2012Annual return made up to 13 December 2011 (24 pages)
18 January 2012Annual return made up to 13 December 2011 (24 pages)
5 January 2012Termination of appointment of John Gillespie as a director (2 pages)
5 January 2012Termination of appointment of John Gillespie as a director (2 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
29 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2011Termination of appointment of Martin Francis as a director (2 pages)
14 November 2011Termination of appointment of Martin Francis as a director (2 pages)
21 February 2011Termination of appointment of Leslie Bryant as a director (2 pages)
21 February 2011Termination of appointment of Leslie Bryant as a director (2 pages)
2 February 2011Director's details changed for Peter Farrell on 31 December 2010 (3 pages)
2 February 2011Director's details changed for Peter Farrell on 31 December 2010 (3 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (30 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (30 pages)
10 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
10 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
5 March 2010Appointment of Mr Brian Gerald Tierney as a director (3 pages)
5 March 2010Appointment of Clive Bradnum as a director (3 pages)
5 March 2010Appointment of Clive Bradnum as a director (3 pages)
5 March 2010Appointment of Mr Brian Gerald Tierney as a director (3 pages)
26 February 2010Termination of appointment of David Sharman as a director (2 pages)
26 February 2010Termination of appointment of Trevor Clarke as a director (2 pages)
26 February 2010Termination of appointment of David Sharman as a director (2 pages)
26 February 2010Termination of appointment of Trevor Clarke as a director (2 pages)
11 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (30 pages)
11 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (30 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (5 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 13/12/08; no change of members (15 pages)
3 March 2009Return made up to 13/12/08; no change of members (15 pages)
4 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
4 September 2008Accounts for a small company made up to 30 April 2008 (5 pages)
2 February 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 February 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
14 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
14 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
7 March 2007Return made up to 13/12/06; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
7 March 2007Return made up to 13/12/06; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
15 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 13/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 2006Return made up to 13/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
11 April 2005Return made up to 13/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
11 April 2005Return made up to 13/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 13/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 13/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
11 February 2002Return made up to 13/12/01; full list of members (11 pages)
11 February 2002Return made up to 13/12/01; full list of members (11 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2001New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 13/12/99; change of members (11 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 13/12/99; change of members (11 pages)
3 March 2000Secretary resigned (1 page)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 January 1999Return made up to 13/12/98; full list of members (11 pages)
29 January 1999Return made up to 13/12/98; full list of members (11 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
14 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1998Return made up to 13/12/97; full list of members (11 pages)
20 January 1998Return made up to 13/12/97; full list of members (11 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1997Memorandum and Articles of Association (11 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1997Memorandum and Articles of Association (11 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 13/12/96; full list of members (11 pages)
10 January 1997Director resigned (1 page)
10 January 1997Return made up to 13/12/96; full list of members (11 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 February 1996Return made up to 13/12/95; change of members (9 pages)
20 February 1996Return made up to 13/12/95; change of members (9 pages)
6 February 1996New director appointed (1 page)
6 February 1996Secretary resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996New director appointed (1 page)
6 February 1996New secretary appointed (1 page)
6 February 1996New director appointed (1 page)
6 February 1996New director appointed (1 page)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996New director appointed (1 page)
6 February 1996New director appointed (1 page)
6 February 1996Director resigned (2 pages)
6 February 1996Secretary resigned (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996New secretary appointed (1 page)
10 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)