Company NameConway Merchant Navy Trust(The)
Company StatusActive
Company Number00758795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1963(61 years ago)
Previous NameConway Cadet School(The)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Michael Long
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunter Rise
Pershore
Worcestershire
WR10 1QZ
Director NameMr Donald John Weight
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Masefield View
Orpington
Kent
BR6 8PH
Director NameRichard Crichton Matthew
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(30 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Plas Newydd
Southend On Sea
Essex
SS1 3AG
Director NameMr Matthew Bruce Burrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(38 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cable Place
Diamond Terrace
London
SE10 8HS
Director NameCapt Michael Martin Reeves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2007(44 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPwllmeyrick
Manhilad
Monmouthshire
NP4 8RG
Wales
Director NameMs Glenys Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(45 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleHead Of Education Training & Career
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Michael Trew
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(45 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPentreflin Cottage Pentrefelin
Sennybridge
Brecon
Powys
LD3 8TT
Wales
Director NameMr Matthew Edward Winter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(47 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleShip's Pilot
Country of ResidenceUnited Kingdom
Correspondence Address159 Olivers Battery Road South
Winchester
Hampshire
SO22 4LF
Director NameDr Stephen Bonsall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(50 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RolePart Time University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address62 Glan Aber Park
Chester
Cheshire
CH4 8LF
Wales
Director NameMr Paul George Wright
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(50 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAssociate Director, Marine Institute
Country of ResidenceEngland
Correspondence Address72 Sherford Road
Plymouth
PL9 8BG
Director NameMr Nicholas Drew Dowden
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(52 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleMarine Surveyer
Country of ResidenceUnited Kingdom
Correspondence Address44 Barclay Road
London
E11 3DG
Director NameMr Andrew William Hines
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(55 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleMerchant Navy Deck Officer
Country of ResidenceEngland
Correspondence Address47 Moorfield Road
Liverpool
L23 9UB
Director NameCapt Leslie Hesketh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(55 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rubicon
51 Norman Road
London
SE10 9QB
Director NameMs Barbara Kelly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(56 years, 12 months after company formation)
Appointment Duration4 years
RoleLeader Of Seagoing Programme Ljmu
Country of ResidenceEngland
Correspondence Address28 Boulton Avenue
West Kirby
Wirral
CH48 5HZ
Wales
Director NameBethany Marie Burrow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rubicon
51 Norman Road
London
SE10 9QB
Secretary NameBethany Marie Burrow
StatusCurrent
Appointed10 January 2022(58 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address1 The Rubicon
51 Norman Road
London
SE10 9QB
Director NameCapt Laurence James Thompson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 1996)
RoleRetired
Correspondence AddressYellow Cottage 39 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Director NameEric Storey
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Longton Drive
Formby
Liverpool
Merseyside
L37 7EU
Director NameCapt David Terence Smith
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2013)
RoleActive Elder Brother Trinity House
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Lodge 35 Auckland Road East
Southsea
Hampshire
PO5 2HB
Director NameMr Paul Robert Rodgers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2000)
RoleShipping Solicitor
Correspondence Address31 Dunbar Wharf
Narrow Street Limehouse
London
E14 8BB
Director NameCapt Thomas Stuart Paton
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleRetired
Correspondence Address15 Arundel Way
Bognor Regis
West Sussex
PO22 6JH
Director NameEric Nevin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 December 2009)
RoleRetired
Correspondence Address2 Hullbridge Rd
Rayleigh
Essex
SS6 9NZ
Director NameMr Julian Holt
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 1995)
RoleRetired
Correspondence Address17 Cunard Avenue
Wallasey
Merseyside
L44 0ET
Director NameMr Michael Richard Hindle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 December 2008)
RoleRetired
Correspondence Address77 Crabtree Lane
Harpenden
Hertfordshire
AL5 5PX
Director NameCapt Malcolm Henry Davidson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleCaptain M N
Correspondence AddressDalginross 29 Curtis Road
Alton
Hampshire
GU34 2SD
Director NameMr William Carswell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 08 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrair Bank Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Secretary NameMrs Patricia Elwood
NationalityBritish
StatusResigned
Appointed21 January 1992(28 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address13 Chestnut Drive
Wanstead
London
E11 2TA
Director NameCapt Anthony John Speed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(30 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 March 2023)
RoleOil Broker And Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Stoke Fleming
Dartmouth
Devon
TQ6 0QR
Director NameJohn Rhys Hughes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 December 2009)
RoleCompany Manager
Correspondence Address62 Gravel Hill
Croydon
Surrey
CR0 5BD
Director NameJohn Heath
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffley Place
Hemming Green, Old Brampton
Chesterfield
Derbyshire
S42 7JQ
Director NameAlan Graeme Dunlop
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2004)
RoleRetired
Correspondence Address12 South Avenue
Farnham
Surrey
GU9 0QZ
Director NameDonald John Houghton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Limers Lane, Northam
Bideford
Devon
EX39 2RG
Director NameJohn Wilfred Harper Fullerton Dickie
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(38 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 December 2009)
RoleRetired
Correspondence AddressDolphin House
Windsor Road
Chobham
Surrey
GU24 8LE
Director NameMr Rodney Stewart Clench
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(45 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Lymington Bottom
Four Marks
Alton
Hampshire
GU34 5AH
Secretary NameMr Donald John Weight
StatusResigned
Appointed09 December 2010(47 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 January 2022)
RoleCompany Director
Correspondence Address9 Masefield View
Orpington
Kent
BR6 8PH
Director NameMr Michael William Bloy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(50 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2023)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address19 Adelaide Square
Windsor
Berkshire
SL4 2AQ

Location

Registered Address1 The Rubicon
51 Norman Road
London
SE10 9QB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£89,135
Net Worth£1,708,229
Cash£190,933
Current Liabilities£3,297

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
4 May 2020Termination of appointment of Donald John Houghton as a director on 1 May 2020 (1 page)
21 April 2020Appointment of Ms Barbara Kelly as a director on 6 April 2020 (2 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Andrew James Reginald Tyrrell as a director on 20 February 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
8 January 2020Appointment of Captain Leslie Hesketh as a director on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Andrew William Hines as a director on 4 March 2019 (2 pages)
5 March 2019Termination of appointment of Francis John Whitworth as a director on 15 January 2019 (1 page)
5 February 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 January 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
20 January 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
20 February 2016Appointment of Mr Nicholas Drew Dowden as a director on 13 January 2016 (2 pages)
20 February 2016Appointment of Mr Nicholas Drew Dowden as a director on 13 January 2016 (2 pages)
29 January 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
29 January 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
4 December 2015Annual return made up to 1 December 2015 no member list (18 pages)
4 December 2015Annual return made up to 1 December 2015 no member list (18 pages)
22 December 2014Annual return made up to 1 December 2014 no member list (18 pages)
22 December 2014Annual return made up to 1 December 2014 no member list (18 pages)
22 December 2014Annual return made up to 1 December 2014 no member list (18 pages)
17 December 2014Total exemption full accounts made up to 30 September 2014 (16 pages)
17 December 2014Total exemption full accounts made up to 30 September 2014 (16 pages)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road London SE10 9QB England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 20 January 2014 (1 page)
20 January 2014Appointment of Mr Paul George Wright as a director (2 pages)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road London SE10 9QB England on 20 January 2014 (1 page)
20 January 2014Annual return made up to 9 January 2014 no member list (15 pages)
20 January 2014Registered office address changed from 1 the Rubicon Norman Road London SE10 9QB England on 20 January 2014 (1 page)
20 January 2014Annual return made up to 9 January 2014 no member list (15 pages)
20 January 2014Appointment of Mr Paul George Wright as a director (2 pages)
20 January 2014Annual return made up to 9 January 2014 no member list (15 pages)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1 the Rubicon Norman Road London SE10 9QB England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB England on 20 January 2014 (1 page)
19 January 2014Appointment of Mr Michael William Bloy as a director (2 pages)
19 January 2014Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page)
19 January 2014Termination of appointment of David Smith as a director (1 page)
19 January 2014Appointment of Mr Michael William Bloy as a director (2 pages)
19 January 2014Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages)
19 January 2014Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page)
19 January 2014Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages)
19 January 2014Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page)
19 January 2014Appointment of Dr Stephen Bonsall as a director (2 pages)
19 January 2014Termination of appointment of David Smith as a director (1 page)
19 January 2014Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages)
19 January 2014Appointment of Dr Stephen Bonsall as a director (2 pages)
17 December 2013Total exemption full accounts made up to 30 September 2013 (16 pages)
17 December 2013Total exemption full accounts made up to 30 September 2013 (16 pages)
28 October 2013Registered office address changed from 30 Park Street London SE1 9EQ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 30 Park Street London SE1 9EQ on 28 October 2013 (1 page)
14 January 2013Annual return made up to 9 January 2013 no member list (16 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (16 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (16 pages)
11 January 2013Termination of appointment of John Heath as a director (1 page)
11 January 2013Termination of appointment of John Heath as a director (1 page)
21 December 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
21 December 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
24 October 2012Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ England on 24 October 2012 (2 pages)
26 January 2012Annual return made up to 9 January 2012 no member list (16 pages)
26 January 2012Annual return made up to 9 January 2012 no member list (16 pages)
26 January 2012Annual return made up to 9 January 2012 no member list (16 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (16 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (16 pages)
25 January 2012Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages)
25 January 2012Termination of appointment of William Carswell as a director (1 page)
25 January 2012Termination of appointment of William Carswell as a director (1 page)
25 January 2012Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages)
25 January 2012Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages)
25 January 2012Termination of appointment of Patricia Elwood as a secretary (1 page)
25 January 2012Termination of appointment of Patricia Elwood as a secretary (1 page)
22 February 2011Appointment of Mr Matthew Edward Winter as a director (2 pages)
22 February 2011Appointment of Mr Matthew Edward Winter as a director (2 pages)
20 January 2011Termination of appointment of Eric Storey as a director (1 page)
20 January 2011Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EB on 20 January 2011 (1 page)
20 January 2011Appointment of Mr Donald John Weight as a secretary (1 page)
20 January 2011Annual return made up to 9 January 2011 no member list (17 pages)
20 January 2011Appointment of Mr Donald John Weight as a secretary (1 page)
20 January 2011Annual return made up to 9 January 2011 no member list (17 pages)
20 January 2011Termination of appointment of Eric Storey as a director (1 page)
20 January 2011Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EB on 20 January 2011 (1 page)
20 January 2011Annual return made up to 9 January 2011 no member list (17 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (10 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (10 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (10 pages)
26 January 2010Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of John Hughes as a director (1 page)
26 January 2010Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of John Dickie as a director (1 page)
26 January 2010Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages)
26 January 2010Director's details changed for John Heath on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr William Carswell on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of John Hughes as a director (1 page)
26 January 2010Director's details changed for Eric Storey on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages)
26 January 2010Director's details changed for John Heath on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Eric Storey on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Donald John Houghton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr William Carswell on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages)
26 January 2010Director's details changed for John Heath on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Donald John Houghton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of John Dickie as a director (1 page)
26 January 2010Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr William Carswell on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of Eric Nevin as a director (1 page)
26 January 2010Director's details changed for Donald John Houghton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages)
26 January 2010Termination of appointment of Eric Nevin as a director (1 page)
26 January 2010Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Eric Storey on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (15 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (15 pages)
21 January 2009Director appointed mr michael trew (1 page)
21 January 2009Director appointed mr michael trew (1 page)
21 January 2009Annual return made up to 09/01/09 (8 pages)
21 January 2009Annual return made up to 09/01/09 (8 pages)
20 January 2009Director appointed ms glenys jackson (1 page)
20 January 2009Director appointed ms glenys jackson (1 page)
19 January 2009Director appointed mr rodney clench (1 page)
19 January 2009Director appointed mr rodney clench (1 page)
19 January 2009Director's change of particulars / william carswell / 16/01/2009 (1 page)
19 January 2009Director's change of particulars / william carswell / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / david long / 10/11/2008 (1 page)
16 January 2009Director's change of particulars / david long / 10/11/2008 (1 page)
16 January 2009Appointment terminated director michael hindle (1 page)
16 January 2009Appointment terminated director michael hindle (1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 December 2008Full accounts made up to 30 September 2008 (17 pages)
2 December 2008Full accounts made up to 30 September 2008 (17 pages)
15 July 2008Full accounts made up to 30 September 2007 (16 pages)
15 July 2008Full accounts made up to 30 September 2007 (16 pages)
9 January 2008New director appointed (1 page)
9 January 2008Annual return made up to 09/01/08 (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Annual return made up to 09/01/08 (4 pages)
9 January 2008Director's particulars changed (1 page)
24 January 2007Annual return made up to 09/01/07 (11 pages)
24 January 2007Annual return made up to 09/01/07 (11 pages)
23 January 2007Full accounts made up to 30 September 2006 (15 pages)
23 January 2007Full accounts made up to 30 September 2006 (15 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 February 2006Annual return made up to 09/01/06 (11 pages)
2 February 2006Annual return made up to 09/01/06 (11 pages)
18 February 2005Annual return made up to 09/01/05
  • 363(288) ‐ Director resigned
(11 pages)
18 February 2005Annual return made up to 09/01/05
  • 363(288) ‐ Director resigned
(11 pages)
18 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 January 2004Full accounts made up to 30 September 2003 (14 pages)
26 January 2004Full accounts made up to 30 September 2003 (14 pages)
15 January 2004Annual return made up to 09/01/04 (11 pages)
15 January 2004Annual return made up to 09/01/04 (11 pages)
5 February 2003Full accounts made up to 30 September 2002 (13 pages)
5 February 2003Full accounts made up to 30 September 2002 (13 pages)
5 February 2003Annual return made up to 21/01/03 (11 pages)
5 February 2003Annual return made up to 21/01/03 (11 pages)
11 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 February 2002Full accounts made up to 30 September 2001 (12 pages)
8 February 2002Full accounts made up to 30 September 2001 (12 pages)
19 January 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 30 September 1999 (9 pages)
31 January 2000Full accounts made up to 30 September 1999 (9 pages)
4 February 1999Full accounts made up to 30 September 1998 (10 pages)
4 February 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 1999Full accounts made up to 30 September 1998 (10 pages)
5 February 1998Annual return made up to 21/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 February 1998Annual return made up to 21/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 1998Full accounts made up to 30 September 1997 (6 pages)
23 January 1998Full accounts made up to 30 September 1997 (6 pages)
7 February 1997Annual return made up to 21/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 February 1997Annual return made up to 21/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 February 1997Full accounts made up to 30 September 1996 (6 pages)
7 February 1997Full accounts made up to 30 September 1996 (6 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 30 September 1995 (6 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 30 September 1995 (6 pages)
7 February 1996Annual return made up to 21/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 February 1996Annual return made up to 21/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)