Company NameSidcup Golf Club(1926),Limited
Company StatusActive
Company Number00217260
CategoryPrivate Limited Company
Incorporation Date3 November 1926(97 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gary Hugh Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(89 years, 5 months after company formation)
Appointment Duration8 years
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Terence White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(90 years, 4 months after company formation)
Appointment Duration7 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Royston John Kefford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(90 years, 4 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Secretary NameMr David Robert Porthouse
StatusCurrent
Appointed19 April 2021(94 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMs Carli Maria Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(94 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr William Arthur Charles Badcock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(94 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Martin Robert Lewis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(94 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Paul George Prizeman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Michael John Smith
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr John William Smedley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMrs Natalie Ann Minter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Edward William Fenwick
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(96 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Terrence White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2023(96 years, 8 months after company formation)
Appointment Duration9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr John Stewart Aughterlony
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(96 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Hamilton Branch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 1994)
RoleL E B Engineer
Correspondence Address151 Restons Crescent
Eltham
London
SE9 2JH
Director NameMr John Stewart Aughterlony
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1997)
RoleOffice Manager
Correspondence Address53 Lyndon Avenue
Blackfen
Sidcup
Kent
DA15 8RL
Secretary NameAlexander Mitchell Watt
NationalityBritish
StatusResigned
Appointed16 March 1991(64 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Hurstmead Bull Lane
Chislehurst
Kent
BR7 6NU
Director NameMr Philip Allen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(65 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 1998)
RoleSupervisor Otis Lifts
Correspondence Address4 Chatsworth Avenue
Sidcup
Kent
DA15 9BS
Director NameMr Owen Thomas Boyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(66 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 March 1994)
RoleLicensed Taxi Propietor
Correspondence Address172 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NamePeter Joseph Box
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleRegional Insurance Trainer
Correspondence Address16 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameDavid Beveridge
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(69 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1997)
RolePlumber
Correspondence Address10 Orchard Road
Welling
Kent
DA16 1QG
Director NameHamilton Branch
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(69 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2001)
RoleSurveyor Engineer
Correspondence Address151 Restons Crescent
Avery Hill
Eltham London
SE9 2JH
Secretary NameKenneth John Rawlins
NationalityBritish
StatusResigned
Appointed08 July 1996(69 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressBeechwood Greenhill Road
Otford
Sevenoaks
Kent
TN14 5RR
Director NameElwyn David Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(70 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 1999)
RoleMotor Trader
Correspondence Address5 Heathway
Northumberland Heath
Erith
Kent
DA8 3LZ
Director NamePeter Joseph Box
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(70 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1998)
RoleAdministrator
Correspondence Address16 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameDaniel Thomas Clenshaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(71 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 October 1998)
RoleFruiterer
Correspondence Address4 Ashdown Close
Bexley
Kent
DA5 2DL
Director NameMr Peter Clay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 March 2000)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address70 Gerda Road
London
SE9 3SJ
Director NameRichard Harry Ahlstedt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(73 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2005)
RoleDuct Erector
Correspondence Address29 Rookery Gardens
Orpington
Kent
BR5 4BA
Secretary NameJohn Stewart Aughterlony
NationalityBritish
StatusResigned
Appointed03 July 2000(73 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 June 2008)
RoleCompany Director
Correspondence Address160 Hurst Road
Sidcup
Kent
DA15 9AJ
Director NameMr Derrick Aughterlony
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(74 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address24 Days Lane
Sidcup
Kent
DA15 8JN
Director NameDavid John Denning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(81 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Crombie Road
Sidcup
Kent
DA15 8AT
Secretary NameMr Stephen John Armstrong
NationalityBritish
StatusResigned
Appointed30 June 2008(81 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Exeter Road
Welling
Kent
DA16 3LA
Director NameMr Franz Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMr Billy Badcock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(88 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 March 2020)
RoleLong Distance Lorry Driver
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Director NameMrs Lesley Patricia Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(88 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 March 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW
Secretary NameMr John Dale
StatusResigned
Appointed24 October 2015(89 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2020)
RoleCompany Director
Correspondence Address20 Godden Road 20 Godden Road
Snodland
Kent
ME6 5HF
Director NameMr John Dean
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHurst Rd.
Sidcup
Kent
DA15 9AW

Contact

Websitesidcupgolfclub.co.uk
Telephone020 83002150
Telephone regionLondon

Location

Registered AddressHurst Rd.
Sidcup
Kent
DA15 9AW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

-OTHER
62.26%
-
1 at £1Brian Austin
1.89%
Ordinary
1 at £1Christine Farley
1.89%
Ordinary
1 at £1Colin Dobson
1.89%
Ordinary
1 at £1Franz Clarke
1.89%
Ordinary
1 at £1Gary Tait
1.89%
Ordinary
1 at £1Helen Johnson
1.89%
Ordinary
1 at £1James Goodrich
1.89%
Ordinary
1 at £1Jim Johnson
1.89%
Ordinary
1 at £1John Asquith
1.89%
Ordinary
1 at £1John Burnett
1.89%
Ordinary
1 at £1Lesley Denning
1.89%
Ordinary
1 at £1Mark Baldwin
1.89%
Ordinary
1 at £1Michael Mcnally
1.89%
Ordinary
1 at £1Paul Clemens
1.89%
Ordinary
1 at £1Phil Jeeves
1.89%
Ordinary
1 at £1Ray Dodd
1.89%
Ordinary
1 at £1Roger Wade
1.89%
Ordinary
1 at £1Steve Armstrong
1.89%
Ordinary
1 at £1Steve Jones
1.89%
Ordinary
1 at £1Stuart Burns
1.89%
Ordinary

Financials

Year2014
Net Worth£553,622
Cash£19,660
Current Liabilities£126,092

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

19 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 June 2007Delivered on: 20 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land & buildings known as sidcup golf club and course, hurst road sidcup kent,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 March 1997Delivered on: 3 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H sidcup golf course sidcup l/b of bexley with all buildings & fixtures & trade fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 February 1927Delivered on: 12 February 1927
Satisfied on: 21 September 1995
Persons entitled: N/A

Classification: Charge
Fully Satisfied
17 December 1926Delivered on: 20 December 1926
Satisfied on: 21 September 1995
Persons entitled: H J Sheppard

Classification: Mortgage
Secured details: Lease rent.
Particulars: Uncalled capital of co. Reg: the sum of £4 in respect of £5 shares already issued & that portion of unclaled capital which may at any future time during the said lease to new full playing members.
Fully Satisfied

Filing History

14 November 2023Appointment of Mr John Stewart Aughterlony as a director on 7 September 2023 (2 pages)
18 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
25 July 2023Appointment of Mr Edward William Fenwick as a director on 22 May 2023 (2 pages)
4 July 2023Termination of appointment of Paul George Prizeman as a director on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Natalie Ann Minter as a director on 30 June 2023 (1 page)
4 July 2023Appointment of Mr Terrence White as a director on 30 June 2023 (2 pages)
5 April 2023Termination of appointment of Terence White as a director on 5 April 2023 (1 page)
31 March 2023Termination of appointment of Gary Hugh Wilson as a director on 14 March 2023 (1 page)
31 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 November 2022Appointment of Mr Michael John Smith as a director on 8 September 2022 (2 pages)
22 November 2022Appointment of Mr John William Smedley as a director on 8 September 2022 (2 pages)
22 November 2022Appointment of Mrs Natalie Ann Minter as a director on 8 September 2022 (2 pages)
22 November 2022Appointment of Mr Paul George Prizeman as a director on 8 September 2022 (2 pages)
22 November 2022Termination of appointment of Dean Martin as a director on 8 October 2022 (1 page)
1 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 February 2022Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
10 August 2021Director's details changed for Mr Roy John Kefford on 10 August 2021 (2 pages)
10 August 2021Appointment of Mr David Robert Porthouse as a secretary on 19 April 2021 (2 pages)
10 August 2021Appointment of Mr Martin Robert Lewis as a director on 29 July 2021 (2 pages)
10 August 2021Appointment of Ms Carli Maria Smith as a director on 29 July 2021 (2 pages)
10 August 2021Appointment of Mr William Arthur Charles Badcock as a director on 29 July 2021 (2 pages)
5 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 May 2021Termination of appointment of Richard Turell as a director on 19 May 2021 (1 page)
19 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Steven Monaghan as a director on 19 May 2021 (1 page)
19 May 2021Termination of appointment of Lesley Willcocks as a director on 19 May 2021 (1 page)
19 May 2021Termination of appointment of Helen Johnson as a director on 19 May 2021 (1 page)
19 May 2021Termination of appointment of Chris Foster as a director on 19 May 2021 (1 page)
26 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 March 2020Confirmation statement made on 14 March 2020 with updates (7 pages)
6 March 2020Appointment of Mr Chris Foster as a director on 5 March 2020 (2 pages)
6 March 2020Termination of appointment of John Dale as a secretary on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Billy Badcock as a director on 5 March 2020 (1 page)
19 February 2020Registration of charge 002172600005, created on 19 February 2020 (43 pages)
11 February 2020Termination of appointment of John Dean as a director on 1 February 2020 (1 page)
11 February 2020Appointment of Mr Steven Monaghan as a director on 1 February 2020 (2 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 March 2019Termination of appointment of Gary Hugh Wilson as a director on 7 March 2019 (1 page)
14 March 2019Termination of appointment of Lesley Patricia Armstrong as a director on 7 March 2019 (1 page)
14 March 2019Appointment of Mrs Helen Johnson as a director on 7 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Dean Martin as a director on 7 March 2019 (2 pages)
3 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (7 pages)
16 March 2018Appointment of Mr Gary Hugh Wilson as a director on 15 March 2018 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
6 March 2017Appointment of Mr Terry White as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr John Dean as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Chris Foster as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr Roy John Kefford as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Chris Hill as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Chris Hill as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr Terry White as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr John Dean as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Chris Foster as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr Roy John Kefford as a director on 2 March 2017 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 March 2016Appointment of Mr Gary Hugh Wilson as a director on 15 March 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 53
(11 pages)
17 March 2016Appointment of Mr Gary Hugh Wilson as a director on 15 March 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 53
(11 pages)
7 March 2016Termination of appointment of Stephen John Armstrong as a secretary on 31 August 2015 (1 page)
7 March 2016Appointment of Mr John Dale as a secretary on 24 October 2015 (2 pages)
7 March 2016Termination of appointment of Stephen John Armstrong as a secretary on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Dean Martin as a director on 3 March 2016 (1 page)
7 March 2016Termination of appointment of Franz Clark as a director on 3 March 2016 (1 page)
7 March 2016Termination of appointment of Franz Clark as a director on 3 March 2016 (1 page)
7 March 2016Appointment of Mr John Dale as a secretary on 24 October 2015 (2 pages)
7 March 2016Termination of appointment of Dean Martin as a director on 3 March 2016 (1 page)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Termination of appointment of Roy John Kefford as a director on 21 October 2014 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 53
(11 pages)
31 March 2015Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page)
31 March 2015Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages)
31 March 2015Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page)
31 March 2015Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page)
31 March 2015Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages)
31 March 2015Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages)
31 March 2015Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages)
31 March 2015Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 53
(11 pages)
31 March 2015Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages)
31 March 2015Termination of appointment of Roy John Kefford as a director on 21 October 2014 (1 page)
21 May 2014Appointment of Mr Richard Turell as a director (2 pages)
21 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53
(13 pages)
21 May 2014Appointment of Mr Chris Foster as a director (2 pages)
21 May 2014Termination of appointment of Laurence Fagg as a director (1 page)
21 May 2014Appointment of Mr Chris Hill as a director (2 pages)
21 May 2014Appointment of Mr Chris Hill as a director (2 pages)
21 May 2014Appointment of Mr Chris Foster as a director (2 pages)
21 May 2014Appointment of Mr Richard Turell as a director (2 pages)
21 May 2014Termination of appointment of Laurence Fagg as a director (1 page)
21 May 2014Termination of appointment of Laurence Fagg as a director (1 page)
21 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53
(13 pages)
21 May 2014Termination of appointment of Laurence Fagg as a director (1 page)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (12 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (12 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 May 2012Termination of appointment of Steven Foster as a director (1 page)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
1 May 2012Termination of appointment of Steven Foster as a director (1 page)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2011Termination of appointment of John Dean as a director (1 page)
18 May 2011Appointment of Mr Dean Martin as a director (2 pages)
18 May 2011Appointment of Mr Franz Clark as a director (2 pages)
18 May 2011Termination of appointment of John Dean as a director (1 page)
18 May 2011Termination of appointment of David Denning as a director (1 page)
18 May 2011Termination of appointment of Martin Franklin as a director (1 page)
18 May 2011Termination of appointment of Edward Fenwick as a director (1 page)
18 May 2011Termination of appointment of Edward Fenwick as a director (1 page)
18 May 2011Termination of appointment of Martin Franklin as a director (1 page)
18 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (16 pages)
18 May 2011Appointment of Mr Franz Clark as a director (2 pages)
18 May 2011Appointment of Mr Dean Martin as a director (2 pages)
18 May 2011Appointment of Mr Steve Foster as a director (2 pages)
18 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (16 pages)
18 May 2011Termination of appointment of David Denning as a director (1 page)
18 May 2011Appointment of Mr Steve Foster as a director (2 pages)
23 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (46 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (46 pages)
18 March 2010Director's details changed for Roy John Kefford on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Fenwick on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Lesley Willcocks on 16 March 2010 (2 pages)
18 March 2010Termination of appointment of Kevin Woodall as a director (1 page)
18 March 2010Termination of appointment of Kevin Woodall as a director (1 page)
18 March 2010Director's details changed for Martin Keith Franklin on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Martin Keith Franklin on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Stephen John Armstrong on 16 March 2010 (1 page)
18 March 2010Director's details changed for Lesley Willcocks on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Laurence Fagg on 16 March 2010 (2 pages)
18 March 2010Director's details changed for David John Denning on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Stephen John Armstrong on 16 March 2010 (1 page)
18 March 2010Director's details changed for David John Denning on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Roy John Kefford on 16 March 2010 (2 pages)
18 March 2010Appointment of Mr Gary Jones as a director (2 pages)
18 March 2010Appointment of Mr Gary Jones as a director (2 pages)
18 March 2010Director's details changed for John Dean on 16 March 2010 (2 pages)
18 March 2010Director's details changed for John Dean on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Laurence Fagg on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Fenwick on 16 March 2010 (2 pages)
25 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 August 2009Full accounts made up to 31 October 2008 (17 pages)
17 August 2009Full accounts made up to 31 October 2008 (17 pages)
19 June 2009Return made up to 16/03/09; full list of members (18 pages)
19 June 2009Return made up to 16/03/09; full list of members (18 pages)
10 June 2009Appointment terminated secretary john aughterlony (1 page)
10 June 2009Appointment terminated secretary john aughterlony (1 page)
22 May 2009Appointment terminated director derrick aughterlony (1 page)
22 May 2009Director's change of particulars / kevin woodall / 01/06/2006 (1 page)
22 May 2009Director's change of particulars / roy kefford / 03/03/2009 (1 page)
22 May 2009Director's change of particulars / lesley willcocks / 03/03/2009 (1 page)
22 May 2009Director's change of particulars / roy kefford / 03/03/2009 (1 page)
22 May 2009Director's change of particulars / kevin woodall / 01/06/2006 (1 page)
22 May 2009Director's change of particulars / lesley willcocks / 03/03/2009 (1 page)
22 May 2009Appointment terminated director derrick aughterlony (1 page)
1 May 2009Appointment terminated director peter winter (1 page)
1 May 2009Director appointed edward fenwick (2 pages)
1 May 2009Secretary appointed stephen john armstrong (2 pages)
1 May 2009Secretary appointed stephen john armstrong (2 pages)
1 May 2009Appointment terminated director peter winter (1 page)
1 May 2009Director appointed edward fenwick (2 pages)
12 June 2008Return made up to 16/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2008Director appointed martin franklin (2 pages)
12 June 2008Return made up to 16/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2008Director appointed peter winter (2 pages)
12 June 2008Director appointed david denning (2 pages)
12 June 2008Director appointed david denning (2 pages)
12 June 2008Director appointed martin franklin (2 pages)
12 June 2008Director appointed peter winter (2 pages)
20 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
17 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
17 May 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
8 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 16/03/06; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 16/03/06; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 March 2006New director appointed (2 pages)
21 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 May 2005Return made up to 16/03/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 May 2005Return made up to 16/03/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 May 2004Return made up to 16/03/04; full list of members (22 pages)
15 May 2004Return made up to 16/03/04; full list of members (22 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Return made up to 16/03/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
18 April 2003Return made up to 16/03/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
24 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2002Return made up to 16/03/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
21 June 2002Return made up to 16/03/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
15 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed (1 page)
30 April 2001New secretary appointed (1 page)
2 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 16/03/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Return made up to 16/03/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1999New director appointed (2 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 April 1998Return made up to 16/03/98; full list of members (20 pages)
21 April 1998Return made up to 16/03/98; full list of members (20 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 October 1997 (13 pages)
26 January 1998Full accounts made up to 31 October 1997 (13 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 16/03/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
13 May 1997Return made up to 16/03/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
21 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Return made up to 16/03/95; change of members (18 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (14 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (14 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Return made up to 16/03/95; change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)