Company NameSutton Bowling Club Limited
Company StatusActive
Company Number00227811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1928(96 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Kevin Gawne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(81 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Barrow Avenue
Carshalton
Surrey
SM5 4NY
Director NameMrs Margaret Ann Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(91 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Avenue Road
Sutton
Surrey
SM2 6JB
Director NameMr Leslie Henry Anderton Sharp
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Braemar Road
Worcester Park
KT4 8SW
Director NameMrs Mary Kathleen Lambert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Fir Tree Grove
Carshalton
SM5 4NG
Secretary NameMrs Mary Kathleen Lambert
StatusCurrent
Appointed16 August 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address12 Fir Tree Grove
Carshalton
SM5 4NG
Director NameMr David Goldberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(95 years, 7 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Queens Road
Sutton
SM2 6BZ
Director NameMs Elizabeth Bowmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 August 2023(95 years, 7 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMartinhoe Beverley Close
Epsom
KT17 3HB
Director NameMrs Diane Double
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2023(95 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressSutton Bowling Club Ltd. Bowling Way
Dorset Road
Sutton
SM2 6JA
Director NameStephen Edward Arundell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(63 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 April 1992)
RoleOffice Manager
Correspondence Address154 Homefield Park
Sutton
Surrey
SM1 2DZ
Director NameMr Mc Bean Keith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(63 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1993)
RoleSecretary
Correspondence Address143 Croydon Road
Beddington
Croydon
Surrey
CR0 4QJ
Director NameJohn Frederick Hurley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(63 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1993)
RoleRetired
Correspondence Address12 Beech Grove
Epsom
Surrey
KT18 5UG
Secretary NameHarry Lionel Lloyd
NationalityBritish
StatusResigned
Appointed06 May 1991(63 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 April 1992)
RoleCompany Director
Correspondence Address52 White Lodge Close
Sutton
Surrey
SM2 5TP
Director NameMr Trevor George Herbert
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(64 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1994)
RoleManaging Engineer
Correspondence Address1 Stanley Road
Sutton
Surrey
SM2 6SB
Secretary NameMrs Sylvia Patricia Beecher
NationalityBritish
StatusResigned
Appointed16 April 1992(64 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 August 1998)
RoleAdministrator
Correspondence Address98 Chatsworth Road
Cheam
Sutton
Surrey
SM3 8PN
Director NameArthur Thomas Cooper
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(65 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1995)
RoleRetired
Correspondence Address18 Dorset Road
Belmont
Sutton
Surrey
SM2 6HX
Director NameMr Colin Malcolm Briault
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(66 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 1998)
RoleRetired
Correspondence Address40 The Mount
Coulsdon
Surrey
CR5 2PY
Director NameEur Ing Robert Edward Fox
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(67 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1997)
RoleChartered Engineer
Correspondence Address72 Mulgrave Road
Sutton
Surrey
SM2 6LZ
Director NameIan Martin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(67 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1997)
RoleRetired
Correspondence Address18 Westcroft Road
Carshalton
Surrey
SM5 2TG
Director NameJudy Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(67 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1996)
RoleRetired
Correspondence Address67 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameValmai Eluned Cross
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(70 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 1999)
RoleRetired
Correspondence Address4 Ingram House 14 Cavendish Road
Sutton
Surrey
SM2 5ET
Secretary NameMr Michael Ernest Mumford
NationalityBritish
StatusResigned
Appointed19 August 1998(70 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2000)
RoleCompany Director
Correspondence Address87 Marchmont Road
Wallington
Surrey
SM6 9NT
Secretary NameMaureen Josephine Stone
NationalityBritish
StatusResigned
Appointed22 April 2000(72 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2006)
RolePersonnel Consultant
Correspondence Address45 Osier Way
Banstead
Surrey
SM7 1LL
Director NameWilliam Gordon Adams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(73 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2005)
RolePatent Attorney Retired
Correspondence Address1 The Pavilion
Eyhurst Park, Outwood Lane
Tadworth
Surrey
KT20 6JP
Director NameRoy Norman Dowell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(74 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2006)
RoleRetired
Correspondence Address3 Walnut Drive
Kingswood
Surrey
KT20 6QX
Director NameMr Peter George Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(76 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Chiltern Road
Sutton
Surrey
SM2 5QZ
Director NameDereck Croft
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(77 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2006)
RoleRetired
Correspondence Address42 Rosedale Road
Stonekeigh
Surrey
KT17 2JH
Director NameMr Roy Richard Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(78 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2009)
RoleRetired
Correspondence Address15 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameNeil Asten
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(78 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2009)
RoleRetired
Correspondence Address7 Kings Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 4NX
Secretary NamePatricia Ann Wills
NationalityBritish
StatusResigned
Appointed30 October 2006(78 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 The Avenue
Tadworth
Surrey
KT20 5DE
Director NameJohn Patrick Hannon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(79 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address124 Bradstock Road
Stoneleigh
Epsom
Surrey
KT17 2LG
Director NameBrian Joseph Clark
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(79 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 June 2008)
RoleRetired
Correspondence Address74 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2LR
Director NameCapt Rodney Gerard Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(80 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2009)
RoleRetired
Correspondence AddressFairfield 61 York Road
Cheam
Sutton
Surrey
SM2 6HN
Director NameAnn Coward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2010(82 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTaltas Rectory Lane
Banstead
Surrey
SM7 3NY
Director NameMrs Daphne Barbara Lewis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(86 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2015)
RoleNetwork Administrator
Country of ResidenceEngland
Correspondence Address13 Dorset Road
Belmont
Sutton
Surrey
SM2 6JA
Director NameMr George Frank Alan Hope
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2015(87 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address188 Church Hill Road
Cheam
Sutton
Surrey
SM3 8NQ
Secretary NameMrs Christine Jean Robotham
StatusResigned
Appointed24 August 2016(88 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2018)
RoleCompany Director
Correspondence AddressDorset Road
Belmont
Sutton
Surrey
SM2 6JA
Director NameMr Michael John Bee
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(88 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address23a Grove Wood Hill
Coulsdon
Surrey
CR5 2EN
Secretary NameMrs Sheila Marion Rapley
StatusResigned
Appointed15 August 2018(90 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2022)
RoleCompany Director
Correspondence AddressSutton Bowling Dorset Road
Belmont
Sutton
Surrey
SM2 6JA

Contact

Websitesuttonbowlingclub.co.uk
Telephone020 86428136
Telephone regionLondon

Location

Registered AddressSutton Bowling Club Ltd. Bowling Way
Dorset Road
Sutton
SM2 6JA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,665
Cash£88,328
Current Liabilities£104,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

12 July 1993Delivered on: 15 July 1993
Persons entitled: Courage Limited

Classification: Debenture
Secured details: £41,166.58 & all other monies due from the company to the chargee including expenses trade payments & any other liabilities.
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. See the mortgage charge document for full details.
Outstanding
11 April 1989Delivered on: 2 May 1989
Persons entitled: Watney Truman Limited

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Premises known as sutton bowling club dorset road cheam surrey title no. Sgl 379899.
Outstanding
14 March 1989Delivered on: 20 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at dorset road belmmont surrey.
Outstanding
3 January 1940Delivered on: 3 January 1940
Classification: Series of debentures
Outstanding
17 June 1983Delivered on: 5 July 1983
Satisfied on: 30 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies etc.
Particulars: Sutton bowling club, dorset road, belmont, sutton, surrey.
Fully Satisfied

Filing History

27 January 2024Memorandum and Articles of Association (15 pages)
14 January 2024Memorandum and Articles of Association (15 pages)
23 December 2023Memorandum and Articles of Association (15 pages)
11 November 2023Memorandum and Articles of Association (15 pages)
8 November 2023Appointment of Mrs Diane Double as a director on 30 October 2023 (2 pages)
6 September 2023Appointment of Mr David Goldberg as a director on 25 August 2023 (2 pages)
6 September 2023Appointment of Ms Elizabeth Bowmer as a director on 25 August 2023 (2 pages)
30 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 July 2023Termination of appointment of John Patrick Hannon as a director on 12 July 2023 (1 page)
12 July 2023Termination of appointment of Leslie Henry Anderton Sharp as a director on 12 July 2023 (1 page)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 September 2022Termination of appointment of Dennis Harry Sheppard as a director on 16 August 2022 (1 page)
21 September 2022Appointment of Mr Leslie Henry Anderton Sharp as a director on 16 August 2022 (2 pages)
21 September 2022Appointment of Mrs Mary Kathleen Lambert as a director on 16 August 2022 (2 pages)
21 September 2022Appointment of Mrs Jackie Lambert as a secretary on 16 August 2022 (2 pages)
21 September 2022Secretary's details changed for Mrs Jackie Lambert on 21 September 2022 (1 page)
11 July 2022Micro company accounts made up to 31 March 2022 (8 pages)
17 June 2022Termination of appointment of Sheila Marion Rapley as a director on 25 May 2022 (1 page)
17 June 2022Termination of appointment of Sheila Marion Rapley as a secretary on 25 May 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Termination of appointment of Margaret Lillian Swan as a director on 11 August 2021 (1 page)
26 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
24 May 2021Termination of appointment of Michael John Bee as a director on 12 November 2020 (1 page)
24 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 May 2021Registered office address changed from Sutton Bowling Dorset Road Belmont Sutton Surrey SM2 6JA United Kingdom to Sutton Bowling Club Ltd. Bowling Way Dorset Road Sutton SM2 6JA on 24 May 2021 (1 page)
20 May 2021Director's details changed for Mr Dennis Harry Sheppard on 11 April 2021 (2 pages)
20 May 2021Secretary's details changed for Mrs Sheila Marion Rapley on 11 April 2021 (1 page)
20 May 2021Director's details changed for Mrs Margaret Lillian Swan on 11 April 2021 (2 pages)
20 May 2021Director's details changed for Mrs Sheila Marion Rapley on 11 April 2021 (2 pages)
20 May 2021Registered office address changed from Dorset Road Belmont Sutton Surrey SM2 6JA to Sutton Bowling Dorset Road Belmont Sutton Surrey SM2 6JA on 20 May 2021 (1 page)
7 January 2021Accounts for a small company made up to 30 April 2020 (7 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 April 2019 (7 pages)
3 June 2019Appointment of Mrs Margaret Ann Smith as a director on 28 May 2019 (2 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 August 2018Termination of appointment of Christine Jean Robotham as a director on 15 August 2018 (1 page)
28 August 2018Appointment of Mr Dennis Harry Sheppard as a director on 15 August 2018 (2 pages)
28 August 2018Appointment of Mrs Sheila Marion Rapley as a director on 15 August 2018 (2 pages)
24 August 2018Termination of appointment of William Charles Parker as a director on 15 August 2018 (1 page)
24 August 2018Termination of appointment of Christine Jean Robotham as a secretary on 15 August 2018 (1 page)
24 August 2018Termination of appointment of Anthony Henry George Wills as a director on 15 August 2018 (1 page)
24 August 2018Appointment of Mrs Margaret Lillian Swan as a director on 15 August 2018 (2 pages)
24 August 2018Appointment of Mrs Sheila Marion Rapley as a secretary on 15 August 2018 (2 pages)
20 July 2018Audited abridged accounts made up to 30 April 2018 (10 pages)
8 June 2018Termination of appointment of George Frank Alan Hope as a director on 31 May 2018 (1 page)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 January 2018Audited abridged accounts made up to 30 April 2017 (9 pages)
25 August 2017Appointment of Mr William Charles Parker as a director on 16 August 2017 (2 pages)
25 August 2017Appointment of Mr William Charles Parker as a director on 16 August 2017 (2 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
22 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
22 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
9 September 2016Termination of appointment of Patricia Ann Wills as a secretary on 24 August 2016 (1 page)
9 September 2016Termination of appointment of Patricia Ann Wills as a director on 24 August 2016 (1 page)
9 September 2016Appointment of Mrs Christine Jean Robotham as a secretary on 24 August 2016 (2 pages)
9 September 2016Appointment of Mrs Christine Jean Robotham as a secretary on 24 August 2016 (2 pages)
9 September 2016Termination of appointment of Patricia Ann Wills as a secretary on 24 August 2016 (1 page)
9 September 2016Appointment of Mr Michael John Bee as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Michael John Bee as a director on 1 September 2016 (2 pages)
9 September 2016Termination of appointment of Patricia Ann Wills as a director on 24 August 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 no member list (8 pages)
12 April 2016Annual return made up to 11 April 2016 no member list (8 pages)
1 October 2015Appointment of Mr George Frank Alan Hope as a director on 26 August 2015 (2 pages)
1 October 2015Termination of appointment of Daphne Barbara Lewis as a director on 26 August 2015 (1 page)
1 October 2015Termination of appointment of Daphne Barbara Lewis as a director on 26 August 2015 (1 page)
1 October 2015Appointment of Mr George Frank Alan Hope as a director on 26 August 2015 (2 pages)
30 July 2015Accounts for a small company made up to 30 April 2015 (6 pages)
30 July 2015Accounts for a small company made up to 30 April 2015 (6 pages)
3 June 2015Appointment of Mrs Christine Jean Robotham as a director on 6 May 2015 (2 pages)
3 June 2015Appointment of Mrs Christine Jean Robotham as a director on 6 May 2015 (2 pages)
3 June 2015Termination of appointment of John David Roll as a director on 15 April 2015 (1 page)
3 June 2015Appointment of Mrs Christine Jean Robotham as a director on 6 May 2015 (2 pages)
3 June 2015Termination of appointment of John David Roll as a director on 15 April 2015 (1 page)
21 April 2015Annual return made up to 11 April 2015 no member list (8 pages)
21 April 2015Annual return made up to 11 April 2015 no member list (8 pages)
16 April 2015Termination of appointment of Ann Coward as a director on 20 August 2014 (1 page)
16 April 2015Termination of appointment of Ann Coward as a director on 20 August 2014 (1 page)
12 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
12 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
1 July 2014Appointment of Mrs Daphne Barbara Lewis as a director (2 pages)
1 July 2014Appointment of Mrs Daphne Barbara Lewis as a director (2 pages)
14 April 2014Annual return made up to 11 April 2014 no member list (8 pages)
14 April 2014Annual return made up to 11 April 2014 no member list (8 pages)
15 October 2013Termination of appointment of Brian Swan as a director (1 page)
15 October 2013Termination of appointment of Brian Swan as a director (1 page)
18 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
18 July 2013Accounts for a small company made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 11 April 2013 no member list (9 pages)
17 April 2013Annual return made up to 11 April 2013 no member list (9 pages)
24 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
24 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 11 April 2012 no member list (9 pages)
12 April 2012Annual return made up to 11 April 2012 no member list (9 pages)
27 February 2012Appointment of Mr Brian David Swan as a director (2 pages)
27 February 2012Appointment of Mr Brian David Swan as a director (2 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
1 July 2011Termination of appointment of Bruce Vandrau as a director (1 page)
1 July 2011Termination of appointment of Bruce Vandrau as a director (1 page)
12 April 2011Annual return made up to 11 April 2011 no member list (9 pages)
12 April 2011Annual return made up to 11 April 2011 no member list (9 pages)
8 February 2011Appointment of Mr Bruce Mather Vandrau as a director (2 pages)
8 February 2011Appointment of Mr Bruce Mather Vandrau as a director (2 pages)
30 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
30 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 11 April 2010 no member list (5 pages)
21 April 2010Annual return made up to 11 April 2010 no member list (5 pages)
19 April 2010Director's details changed for John Patrick Hannon on 11 April 2010 (2 pages)
19 April 2010Director's details changed for John Patrick Hannon on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Ann Wills on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Ann Wills on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Anthony Henry George Wills on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Mr John David Roll on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Mr John David Roll on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Anthony Henry George Wills on 11 April 2010 (2 pages)
14 April 2010Director's details changed for Ann Coward on 26 February 2010 (2 pages)
14 April 2010Director's details changed for Ann Coward on 26 February 2010 (2 pages)
13 April 2010Termination of appointment of Rodney Brown as a director (1 page)
13 April 2010Termination of appointment of Rodney Brown as a director (1 page)
29 March 2010Appointment of Ann Coward as a director (2 pages)
29 March 2010Appointment of Ann Coward as a director (2 pages)
22 October 2009Appointment of Mr John Kevin Gawne as a director (2 pages)
22 October 2009Appointment of Mr John David Roll as a director (2 pages)
22 October 2009Appointment of Mr John David Roll as a director (2 pages)
22 October 2009Appointment of Mr John Kevin Gawne as a director (2 pages)
30 September 2009Appointment terminated director roy jones (1 page)
30 September 2009Appointment terminated director neil asten (1 page)
30 September 2009Appointment terminated director neil asten (1 page)
30 September 2009Appointment terminated director roy jones (1 page)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
6 May 2009Annual return made up to 11/04/09 (4 pages)
6 May 2009Annual return made up to 11/04/09 (4 pages)
28 January 2009Appointment terminated director anne singleton (1 page)
28 January 2009Director appointed captain rodney gerard brown (1 page)
28 January 2009Appointment terminated director brian clark (1 page)
28 January 2009Appointment terminated director brian clark (1 page)
28 January 2009Appointment terminated director anne singleton (1 page)
28 January 2009Director appointed captain rodney gerard brown (1 page)
27 August 2008Accounts for a small company made up to 30 April 2008 (5 pages)
27 August 2008Accounts for a small company made up to 30 April 2008 (5 pages)
17 April 2008Annual return made up to 11/04/08 (4 pages)
17 April 2008Annual return made up to 11/04/08 (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (2 pages)
25 September 2007Director resigned (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (2 pages)
31 August 2007Accounts for a small company made up to 30 April 2007 (5 pages)
31 August 2007Accounts for a small company made up to 30 April 2007 (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 11/04/07 (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 11/04/07 (2 pages)
23 April 2007Director's particulars changed (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
25 September 2006Memorandum and Articles of Association (16 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Memorandum and Articles of Association (16 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
22 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
6 June 2006Annual return made up to 11/04/06 (2 pages)
6 June 2006Annual return made up to 11/04/06 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
14 September 2005Memorandum and Articles of Association (11 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Memorandum and Articles of Association (11 pages)
6 September 2005Accounts for a small company made up to 30 April 2005 (5 pages)
6 September 2005Accounts for a small company made up to 30 April 2005 (5 pages)
25 April 2005Annual return made up to 11/04/05 (6 pages)
25 April 2005Annual return made up to 11/04/05 (6 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
26 August 2004Memorandum and Articles of Association (13 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2004Memorandum and Articles of Association (13 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Annual return made up to 11/04/04 (6 pages)
28 April 2004Annual return made up to 11/04/04 (6 pages)
28 April 2004Director resigned (1 page)
2 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
30 April 2003Annual return made up to 11/04/03 (4 pages)
30 April 2003Annual return made up to 11/04/03 (4 pages)
12 September 2002Amended accounts made up to 30 April 2001 (5 pages)
12 September 2002Amended accounts made up to 30 April 2001 (5 pages)
30 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
30 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 April 2002Annual return made up to 11/04/02 (5 pages)
18 April 2002Annual return made up to 11/04/02 (5 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 April 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2000New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
25 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Annual return made up to 20/04/99 (6 pages)
20 May 1999Annual return made up to 20/04/99 (6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 April 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
23 April 1997Annual return made up to 20/04/97 (6 pages)
23 April 1997Annual return made up to 20/04/97 (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 September 1996Director resigned (2 pages)
15 September 1996Director resigned (2 pages)
15 September 1996New director appointed (1 page)
15 September 1996New director appointed (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
13 April 1996Annual return made up to 20/04/96 (6 pages)
13 April 1996Annual return made up to 20/04/96 (6 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Annual return made up to 20/04/95 (6 pages)
25 April 1995Annual return made up to 20/04/95 (6 pages)