Company NameBritish Racing & Sports Car Club Limited
Company StatusActive
Company Number00487885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1950(73 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter John Rodwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(48 years after company formation)
Appointment Duration25 years, 5 months
RolePublic Employee
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameGlynn Clayton Lee
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(52 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Peter Julian Daly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(58 years, 6 months after company formation)
Appointment Duration15 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Michael Reginald Wadsworth Mullins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(65 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleSales Administration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrscc Ltd, Homesdale Business Centre Platt Industr
Platt
Borough Green
Kent
TN15 8JL
Director NameMr Noel George Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(65 years, 6 months after company formation)
Appointment Duration8 years
RoleRetired Financial Analysis Manager
Country of ResidenceEngland
Correspondence AddressHomesdale Business Centre Platt Industrial Estate
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Andrew John Holley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(67 years, 6 months after company formation)
Appointment Duration6 years
RoleHelicopter Flying Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Racing & Sports Car Club Limited Homesdale
Platt Industrial Estate, Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Stephen David Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(69 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreytown House 221-227 High Street
Orpington
BR6 0NZ
Secretary NameMrs Chloe Louisa Bambury
StatusCurrent
Appointed09 December 2020(70 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address221-227 High Street
Orpington
BR6 0NZ
Director NameMr Trevor Colmer Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(70 years, 6 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreytown House 221-227 High Street
Orpington
BR6 0NZ
Director NameColin Holdom
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressMaulldan Lawn 45 Ducks Hill Road
Northwood
Middlesex
HA6 2SF
Director NameMr Bernard Richard Cottrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 24 October 2017)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Brian Patrick McFeely
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1992)
RoleMarketing Consultant
Correspondence Address16 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameMr Gerald Dallas Royston Marshall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressThompson Orchard Bleguers Lane
Pitston Green
Beds
Director NameMr Edward Eric Clifford Goodman
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1992)
RolePanther Relations Adviser
Correspondence Address55 Awan Road
Dartford
London
Se26
Director NameMr Thomas Knowles Dooley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2005)
RoleCompany Director
Correspondence Address285 Brooklands Road
Manchester
Lancashire
M23 9HF
Director NameMr Tony Gerald Broster
Date of BirthApril 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1992)
RoleEngineer
Correspondence AddressThe Yellow House Stockbridge Road
Timsbury
Romsey
Hampshire
SO51 0NG
Director NameMr Christopher Belton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 April 2002)
RoleMotor Racing Executive
Correspondence Address36 Envis Way
Worplesdon
Guildford
Surrey
GU3 3NH
Director NameAnthony Lloyd Beadle
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1994)
RoleSolicitors Managing Clerk
Correspondence AddressMonkey Puzzle Cottage
Bull Road Birling
West Malling
Kent
ME19 5JE
Secretary NameMr Edward Eric Clifford Goodman
NationalityBritish
StatusResigned
Appointed23 April 1991(40 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 August 1991)
RoleCompany Director
Correspondence Address55 Awan Road
Dartford
London
Se26
Secretary NameMr Charles Julian Sherwood
NationalityEnglish
StatusResigned
Appointed13 August 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1993)
RoleCompany General Manager
Correspondence Address3 Tickerage Lane
Blackboys
Uckfield
East Sussex
TN22 5LT
Director NameFrederick Barry Ashman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(42 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 1999)
RoleProduction Manager
Correspondence Address28 Houting
Dosthill
Tamworth
Staffordshire
B77 1PA
Secretary NameMr Andrew Joseph Furlong
NationalityIrish
StatusResigned
Appointed29 June 1993(42 years, 8 months after company formation)
Appointment Duration22 years (resigned 20 July 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Andrew Joseph Furlong
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1995(44 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 July 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Steven John Burns
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(49 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newmarket Close
Chippenham
Wiltshire
SN14 0FE
Director NameDavid Johnathan Roy Addison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 April 2004)
RoleCompany Director
Correspondence Address77 Labrador Quay
Salford Quays
Manchester
M50 3YH
Director NameAlistair Ian Garrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(54 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 May 2012)
RoleSales Manager
Correspondence AddressBritish Racing & Sports Car Club Ltd Homesdale Bus
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Keith Reginald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(54 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 April 2008)
RoleCeo Financial Services Company
Country of ResidenceEngland
Correspondence AddressSandridge Lodge
Bromham
Chippenham
Wiltshire
SN15 2JN
Director NameMr Peter Julian Daly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(54 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2007)
RoleCo Director
Correspondence Address6 Shaw Close
Whetstone
Leicester
LE8 6EW
Director NameIain Hargreaves Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(56 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 2007)
RoleManaging Director
Correspondence Address86 Baden Powell Close
Great Baddow
Chelmsford
Essex
CM2 7GA
Director NameAndrew Charles Brewer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(61 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Blossom Barn Green Lane
Audlem
Cheshire
CW3 0ET
Director NameAlan Jenkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(61 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 April 2021)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHomesdale Business Centre Platt Industrial Estate
Maidstone Road
Borough Green
Kent
TN15 8JL
Secretary NameMrs Chloe Louisa Bambury
StatusResigned
Appointed31 December 2015(65 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2019)
RoleCompany Director
Correspondence AddressHomesdale Business Centre Platt Industrial Estate
Maidstone Road
Borough Green
Kent
TN15 8JL
Director NameMr Adrian Barwick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(67 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBritish Racing & Sports Car Club Limited Homesdale
Platt Industrial Estate, Maidstone Road
Borough Green
Kent
TN15 8JL
Secretary NameMr Lawrence William Knox
StatusResigned
Appointed19 April 2019(68 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Colin Christopher Mann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(70 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 2022)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressGreytown House 221-227 High Street
Orpington
BR6 0NZ

Contact

Websitebrscc.co.uk
Email address[email protected]
Telephone020 89565016
Telephone regionLondon

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£303,372
Cash£175,283
Current Liabilities£101,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

2 June 2003Delivered on: 12 June 2003
Persons entitled: Liberty Property Limited Partnership

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account where the deposit balance is held.
Outstanding

Filing History

22 September 2023Director's details changed for Mr Michael Reginald Wadsworth Mullins on 11 September 2023 (2 pages)
22 September 2023Director's details changed for Peter John Rodwell on 11 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Peter Julian Daly on 11 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Noel George Taylor on 11 September 2023 (2 pages)
22 September 2023Director's details changed for Glynn Clayton Lee on 11 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Andrew John Holley on 11 September 2023 (2 pages)
12 September 2023Secretary's details changed for Mrs Chloe Louisa Bambury on 1 September 2023 (1 page)
12 September 2023Director's details changed for Mr Trevor Colmer Parry on 1 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Stephen David Webb on 1 September 2023 (2 pages)
11 September 2023Registered office address changed from Greytown House 221-227 High Street Orpington BR6 0NZ England to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 11 September 2023 (1 page)
17 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 May 2022Termination of appointment of Colin Christopher Mann as a director on 29 April 2022 (1 page)
12 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Graham Stewart Whitaker as a director on 22 April 2021 (1 page)
5 May 2021Termination of appointment of Alan Jenkins as a director on 22 April 2021 (1 page)
22 April 2021Appointment of Mr Colin Christopher Mann as a director on 21 April 2021 (2 pages)
22 April 2021Appointment of Mr Trevor Colmer Parry as a director on 21 April 2021 (2 pages)
10 December 2020Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 221-227 High Street Orpington BR6 0NZ on 10 December 2020 (1 page)
10 December 2020Registered office address changed from 221-227 High Street Orpington BR6 0NZ England to Greytown House 221-227 High Street Orpington BR6 0NZ on 10 December 2020 (1 page)
10 December 2020Appointment of Mrs Chloe Louisa Bambury as a secretary on 9 December 2020 (2 pages)
1 June 2020Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020 (1 page)
4 May 2020Appointment of Mr Stephen David Webb as a director on 23 April 2020 (2 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Termination of appointment of David John Pierre as a director on 4 December 2019 (1 page)
3 December 2019Termination of appointment of Dominic David Ostrowski as a director on 2 December 2019 (1 page)
17 October 2019Termination of appointment of Anne Ruth Rothberg as a director on 16 October 2019 (1 page)
14 October 2019Termination of appointment of Adrian Barwick as a director on 12 October 2019 (1 page)
4 October 2019Termination of appointment of Lawrence William Knox as a secretary on 4 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Lawrence William Knox as a secretary on 19 April 2019 (2 pages)
24 April 2019Termination of appointment of Chloe Louisa Bambury as a secretary on 17 April 2019 (1 page)
30 October 2018Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 30 October 2018 (2 pages)
7 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Appointment of Miss Anne Ruth Rothberg as a director on 17 April 2018 (2 pages)
27 April 2018Appointment of Mr Adrian Barwick as a director on 17 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Andrew John Holley on 17 April 2018 (2 pages)
25 April 2018Appointment of Mr Andrew John Holley as a director on 17 April 2018 (2 pages)
25 April 2018Appointment of Mr Dominic David Ostrowski as a director on 17 April 2018 (2 pages)
24 April 2018Appointment of Mr David John Pierre as a director on 17 April 2018 (2 pages)
15 March 2018Termination of appointment of Stuart Turner as a director on 13 March 2018 (1 page)
15 March 2018Director's details changed for Glynn Clayton Lee on 13 March 2018 (2 pages)
6 January 2018Satisfaction of charge 1 in full (4 pages)
3 November 2017Termination of appointment of Bernard Richard Cottrell as a director on 24 October 2017 (1 page)
3 November 2017Termination of appointment of Bernard Richard Cottrell as a director on 24 October 2017 (1 page)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2016Director's details changed for Glynn Clayton Lee on 24 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Noel George Taylor on 26 April 2016 (2 pages)
28 April 2016Appointment of Mr Noel George Taylor as a director on 26 April 2016 (2 pages)
28 April 2016Director's details changed for Peter John Rodwell on 24 April 2016 (2 pages)
28 April 2016Director's details changed for Glynn Clayton Lee on 24 April 2016 (2 pages)
28 April 2016Director's details changed for Peter John Rodwell on 24 April 2016 (2 pages)
28 April 2016Annual return made up to 24 April 2016 no member list (10 pages)
28 April 2016Director's details changed for Mr Stuart Turner on 24 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Stuart Turner on 24 April 2016 (2 pages)
28 April 2016Appointment of Mr Noel George Taylor as a director on 26 April 2016 (2 pages)
28 April 2016Annual return made up to 24 April 2016 no member list (10 pages)
28 April 2016Director's details changed for Mr Noel George Taylor on 26 April 2016 (2 pages)
22 April 2016Secretary's details changed for Mrs Chloe Louisa Bambury on 22 April 2016 (1 page)
22 April 2016Secretary's details changed for Mrs Chloe Louisa Bambury on 22 April 2016 (1 page)
20 April 2016Appointment of Mrs Chloe Louisa Bambury as a secretary on 31 December 2015 (2 pages)
20 April 2016Appointment of Mrs Chloe Louisa Bambury as a secretary on 31 December 2015 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Termination of appointment of Andrew Joseph Furlong as a director on 20 July 2015 (2 pages)
29 January 2016Termination of appointment of Rodger Tello as a director on 30 November 2015 (2 pages)
29 January 2016Termination of appointment of Rodger Tello as a director on 30 November 2015 (2 pages)
29 January 2016Termination of appointment of Andrew Joseph Furlong as a director on 20 July 2015 (2 pages)
28 January 2016Appointment of Mr Michael Reginald Wadsworth Mullins as a director on 26 January 2016 (2 pages)
28 January 2016Appointment of Mr Michael Reginald Wadsworth Mullins as a director on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Andrew Joseph Furlong as a secretary on 20 July 2015 (1 page)
28 January 2016Termination of appointment of Andrew Joseph Furlong as a secretary on 20 July 2015 (1 page)
27 May 2015Annual return made up to 24 April 2015 no member list (11 pages)
27 May 2015Annual return made up to 24 April 2015 no member list (11 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 March 2015Termination of appointment of Michael Waite as a director on 11 August 2014 (1 page)
17 March 2015Termination of appointment of Michael Waite as a director on 11 August 2014 (1 page)
4 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 24 April 2014 no member list (12 pages)
28 May 2014Annual return made up to 24 April 2014 no member list (12 pages)
25 April 2014Director's details changed for Michael Waite on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Alan Jenkins on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Michael Waite on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Alan Jenkins on 25 April 2014 (2 pages)
25 April 2013Annual return made up to 24 April 2013 no member list (12 pages)
25 April 2013Annual return made up to 24 April 2013 no member list (12 pages)
24 April 2013Termination of appointment of Alistair Garrett as a director (1 page)
24 April 2013Termination of appointment of Alistair Garrett as a director (1 page)
11 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 April 2013Appointment of Michael Waite as a director (2 pages)
1 April 2013Appointment of Michael Waite as a director (2 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 24 April 2012 no member list (13 pages)
6 September 2012Annual return made up to 24 April 2012 no member list (13 pages)
5 September 2012Director's details changed for Alan Jenkins on 17 April 2012 (2 pages)
5 September 2012Director's details changed for Alan Jenkins on 17 April 2012 (2 pages)
5 September 2012Termination of appointment of Andrew Brewer as a director (1 page)
5 September 2012Termination of appointment of Andrew Brewer as a director (1 page)
4 September 2012Appointment of Alan Jenkins as a director (2 pages)
4 September 2012Appointment of Andrew Charles Brewer as a director (2 pages)
4 September 2012Appointment of Alan Jenkins as a director (2 pages)
4 September 2012Termination of appointment of Michael Skelton as a director (1 page)
4 September 2012Termination of appointment of Michael Skelton as a director (1 page)
4 September 2012Appointment of Andrew Charles Brewer as a director (2 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2010Resolutions
  • RES13 ‐ Section 175 20/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
27 April 2010Annual return made up to 24 April 2010 no member list (7 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
27 April 2010Annual return made up to 24 April 2010 no member list (7 pages)
27 April 2010Resolutions
  • RES13 ‐ Section 175 20/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 November 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Rodger Tello on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Rodger Tello on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Rodger Tello on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page)
11 August 2009Appointment terminated director keith baldwin (1 page)
11 August 2009Appointment terminated director keith baldwin (1 page)
7 July 2009Director appointed peter julian daly (2 pages)
7 July 2009Director appointed peter julian daly (2 pages)
3 July 2009Annual return made up to 24/04/09 (5 pages)
3 July 2009Annual return made up to 24/04/09 (5 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
7 May 2008Annual return made up to 24/04/08 (5 pages)
7 May 2008Annual return made up to 24/04/08 (5 pages)
6 May 2008Appointment terminated director iain brown (1 page)
6 May 2008Appointment terminated director iain brown (1 page)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2007Annual return made up to 24/04/07 (3 pages)
12 June 2007Annual return made up to 24/04/07 (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 April 2007Full accounts made up to 31 December 2006 (13 pages)
4 April 2007Full accounts made up to 31 December 2006 (13 pages)
9 June 2006Annual return made up to 24/04/06 (3 pages)
9 June 2006Annual return made up to 24/04/06 (3 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Full accounts made up to 31 December 2005 (13 pages)
1 March 2006Full accounts made up to 31 December 2005 (13 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
21 June 2005Annual return made up to 24/04/05 (3 pages)
21 June 2005Annual return made up to 24/04/05 (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
17 February 2005Full accounts made up to 31 December 2004 (13 pages)
17 February 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Memorandum and Articles of Association (23 pages)
21 July 2004Memorandum and Articles of Association (23 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
18 December 2002Full accounts made up to 31 December 2001 (14 pages)
18 December 2002Full accounts made up to 31 December 2001 (14 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
9 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/02
(9 pages)
9 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/02
(9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
10 May 2001Annual return made up to 24/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Annual return made up to 24/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Full accounts made up to 31 December 2000 (14 pages)
5 May 2000Annual return made up to 24/04/00 (6 pages)
5 May 2000Annual return made up to 24/04/00 (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
21 May 1999Annual return made up to 24/04/99
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 1999Annual return made up to 24/04/99
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Annual return made up to 24/04/98 (6 pages)
14 May 1998Annual return made up to 24/04/98 (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
28 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Annual return made up to 24/04/96 (8 pages)
21 May 1996Annual return made up to 24/04/96 (8 pages)
9 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 May 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
17 November 1987Memorandum and Articles of Association (27 pages)
17 November 1987Memorandum and Articles of Association (27 pages)
3 November 1950Certificate of incorporation (2 pages)
3 November 1950Certificate of incorporation (2 pages)