Company NameRailway And Canal Historical Society (The)
Company StatusActive
Company Number00922300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1967(56 years, 6 months ago)

Business Activity

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

Directors

Director NameMatthew Searle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(27 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleRetired Librarian
Country of ResidenceUnited Kingdom
Correspondence Address17 Lovelace Road
Oxford
OX2 8LP
Director NameGerald Leach
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(38 years, 5 months after company formation)
Appointment Duration18 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Close
Knutsford
Warrington
Cheshire
WA16 0NP
Director NameMr Roger David Brice
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(48 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Philip Arthur Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(48 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address149 Tilehouse Green Lane
Knowle
Solihull
B93 9EN
Director NameMr Peter Stanley Miles Cross-Rudkin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(48 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDurobrivae The Green
Castor
Peterborough
PE5 7AR
Director NameMr David Charles Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(49 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31a Drayton Road
Ealing
London
W13 0LD
Director NameMr Andrew Chester Wager
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired IT Specialist
Country of ResidenceEngland
Correspondence AddressDove Cottage Church Lane
Thorpe
Ashbourne
DE6 2AW
Director NameMr Robert Peter Haskins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chapel Hill
Tilehurst
Reading
RG31 5BT
Director NameMr Robert Patrick Moss
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2019(51 years, 5 months after company formation)
Appointment Duration5 years
RoleTown Planner
Country of ResidenceEngland
Correspondence Address11 Pinmore
Frome
Somerset
BA11 4RA
Director NameMr Nicholas Noel Higton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(52 years, 5 months after company formation)
Appointment Duration4 years
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address47 Bullimore Grove
Kenilworth
CV8 2QF
Director NameMiss Jane Ellis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Red Hall Drive
Leeds
LS14 1EJ
Director NameMr Robert Paul Bramson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence Address16 Blackden Close
Belper
DE56 0DL
Director NameMr Robert Ian Willis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(55 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Church Road
Ashtead
KT21 2RJ
Director NameMr Peter Cleasby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(55 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCommunity Journalist
Country of ResidenceEngland
Correspondence Address8 Alexandra Terrace
Exeter
EX4 6SY
Secretary NameMr Robert Ian Willis
StatusCurrent
Appointed27 May 2023(55 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address8 Church Road
Ashtead
KT21 2RJ
Director NameJoseph Boughey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 May 2015)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ripon Road
Wallasey
Merseyside
CH45 6TR
Wales
Director NameProf Theodore Cardwell Barker
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2001)
RoleUniversity Professor
Correspondence AddressMinsen Dane
Brogdale Road
Faversham
Kent
ME13 8YA
Director NamePeter Richard Davis
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 1999)
RoleAccountant
Correspondence Address103 North Street
Hornchurch
Essex
RM11 1ST
Director NameEdward Roger Llewelyn Davies
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 04 May 2013)
RoleRetired
Country of ResidenceWales
Correspondence AddressFron Fawnog Hafod Road
Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
Director NameDr Arthur Lionel Barnett
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 August 2007)
RoleRetired Medical Practitioner
Correspondence AddressTwelve Trees
17 Priory Road
Sheffield
South Yorkshire
S7 1LW
Director NameRex Samuel Christiansen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 October 2006)
RoleRetired
Correspondence Address20 Hitch Lowes
Chelford
Macclesfield
Cheshire
SK11 9SR
Director NameMr Grahame Arthur Boyes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration29 years, 12 months (resigned 28 May 2022)
RoleRetired Railway Officer
Country of ResidenceEngland
Correspondence AddressFlat 6 4 Little Green
Richmond
Surrey
TW9 1QH
Director NameHugh John Compton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 September 2014)
RoleRailway Officer Retired
Country of ResidenceUnited Kingdom
Correspondence Address122 Hermitage Road
Woking
Surrey
GU21 1TT
Secretary NameMr Geoffrey Hugh Ross Gwatkin
NationalityBritish
StatusResigned
Appointed06 June 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address17 Clumber Crescent North
The Park
Nottingham
Nottinghamshire
NG7 1EY
Director NameAllan Willshaw Brackenbury
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1999)
RoleChartered Accountant
Correspondence Address127 Glandon Drive
Cheadle Hulme
Cheshire
SK8 7HD
Director NameGordon James Biddle
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(25 years, 6 months after company formation)
Appointment Duration29 years (resigned 28 May 2022)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crossings Levens
Kendal
Cumbria
LA8 8NU
Director NameDr Edwin Alfred Course
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1996)
RoleRetired
Correspondence Address20 Stourvale Gardens
Chandlers Ford
Eastleigh
Hampshire
SO5 3NE
Director NameMr Nicholas Martin Limer Barnes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(30 years, 10 months after company formation)
Appointment Duration17 years (resigned 08 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCornbrash House
Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameDr Stephen Lawrence Bragg
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2000)
RoleRetired
Correspondence Address22 Brookside
Cambridge
CB2 1JQ
Director NameAnthony James Conder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(31 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 May 2007)
RoleCurator
Correspondence Address12 North Road
Gloucester
Gloucestershire
GL1 3JX
Wales
Secretary NameMatthew Searle
NationalityBritish
StatusResigned
Appointed29 October 1999(31 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2016)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address17 Lovelace Road
Oxford
OX2 8LP
Director NameDr Janet Catherine Cutler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(34 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Coryton Close
Dawlish
Devon
EX7 9DT
Director NameRichard Joseph Dean
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(35 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Grange Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RY
Director NamePeter James Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(38 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2018)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Waterside Drive
Market Drayton
Salop
TF9 1HU
Director NameMr Christopher Peter Dick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(45 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sadler Walk
Oxford
OX1 1TX
Director NameMr Michael Anthony Clarke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(48 years, 5 months after company formation)
Appointment Duration6 years (resigned 28 May 2022)
RoleIndustrial Historian
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Bank
Barnoldswick
BB18 6HX
Secretary NameMr Peter James Brown
StatusResigned
Appointed30 April 2016(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address34 Waterside Drive
Market Drayton
Shropshire
TF9 1HU
Secretary NameMr Philip Michael Lloyd
StatusResigned
Appointed27 April 2019(51 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 2019)
RoleCompany Director
Correspondence Address34 Waterside Drive
Market Drayton
Shropshire
TF9 1HU

Location

Registered Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£55,609
Net Worth£60,872
Cash£66,457
Current Liabilities£9,872

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 Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
14 September 2023Appointment of Mr Peter Cleasby as a director on 27 May 2023 (2 pages)
14 September 2023Appointment of Mr Robert Ian Willis as a secretary on 27 May 2023 (2 pages)
20 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 July 2023Appointment of Mr Robert Ian Willis as a director on 27 May 2023 (2 pages)
18 April 2023Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (27 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Ian Peter Moss as a director on 28 May 2022 (1 page)
13 June 2022Statement of company's objects (2 pages)
6 June 2022Termination of appointment of Wendy Jane Freer as a director on 27 May 2022 (1 page)
6 June 2022Termination of appointment of John Vaughan Gough as a director on 28 May 2022 (1 page)
6 June 2022Termination of appointment of Michael John Messenger as a director on 28 May 2022 (1 page)
6 June 2022Termination of appointment of Michael Jonathan Taunton Lewis as a director on 28 May 2022 (1 page)
6 June 2022Termination of appointment of David Joy as a director on 28 May 2022 (1 page)
1 June 2022Termination of appointment of Grahame Arthur Boyes as a director on 28 May 2022 (1 page)
1 June 2022Termination of appointment of Timothy Francis Edmonds as a director on 28 May 2022 (1 page)
1 June 2022Termination of appointment of Philip Lloyd Scowcroft as a director on 28 May 2022 (1 page)
1 June 2022Termination of appointment of Gordon James Biddle as a director on 28 May 2022 (1 page)
1 June 2022Termination of appointment of Michael Anthony Clarke as a director on 28 May 2022 (1 page)
19 April 2022Registered office address changed from 34 Waterside Drive Market Drayton Shropshire TF9 1HU England to 7 Grosvenor Gardens Victoria London SW1W 0AF on 19 April 2022 (1 page)
4 April 2022Amended total exemption full accounts made up to 31 December 2020 (14 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 June 2021Termination of appointment of Roger John Taylor as a director on 15 April 2020 (1 page)
17 June 2021Termination of appointment of Graham Harry Wild as a director on 22 May 2021 (1 page)
17 June 2021Director's details changed for Timothy Francis Edmonds on 10 November 2013 (2 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 June 2021Appointment of Miss Jane Ellis as a director on 22 May 2021 (2 pages)
17 June 2021Appointment of Mr Robert Paul Bramson as a director on 22 May 2021 (2 pages)
17 June 2021Termination of appointment of Stephen Arthur Rowson as a director on 22 May 2021 (1 page)
12 November 2020Appointment of Mr Nicholas Noel Higton as a director on 15 April 2020 (2 pages)
12 November 2020Termination of appointment of Douglas Robinson as a director on 15 April 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
28 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Peter Francis Grisdale Filcek as a director on 27 April 2019 (1 page)
4 June 2019Appointment of Mr Robert Patrick Moss as a director on 27 April 2019 (2 pages)
4 June 2019Termination of appointment of Philip Michael Lloyd as a director on 5 May 2019 (1 page)
4 June 2019Termination of appointment of Philip Michael Lloyd as a secretary on 5 May 2019 (1 page)
4 June 2019Termination of appointment of Peter James Brown as a director on 31 December 2018 (1 page)
4 June 2019Termination of appointment of Peter James Brown as a secretary on 31 December 2018 (1 page)
4 June 2019Appointment of Mr Philip Michael Lloyd as a secretary on 27 April 2019 (2 pages)
4 June 2019Appointment of Mr Philip Michael Lloyd as a director on 27 April 2019 (2 pages)
18 February 2019Amended total exemption full accounts made up to 31 December 2017 (21 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Robert Peter Haskins as a director on 5 May 2018 (2 pages)
23 May 2018Termination of appointment of Raymond Michael Shill as a director on 5 May 2018 (1 page)
23 May 2018Appointment of Mr Andrew Chester Wager as a director on 5 May 2018 (2 pages)
23 May 2018Appointment of Mr Peter Francis Grisdale Filcek as a director on 5 May 2018 (2 pages)
26 April 2018Appointment of Mr Michael Anthony Clarke as a director on 30 April 2016 (2 pages)
26 April 2018Appointment of Mr Philip Arthur Brown as a director on 30 April 2016 (2 pages)
26 April 2018Appointment of Mr Peter Stanley Miles Cross-Rudkin as a director on 30 April 2016 (2 pages)
8 August 2017Amended total exemption full accounts made up to 31 December 2016 (22 pages)
8 August 2017Amended total exemption full accounts made up to 31 December 2016 (22 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
22 May 2017Secretary's details changed for Peter Brown on 30 April 2016 (1 page)
22 May 2017Secretary's details changed for Peter Brown on 30 April 2016 (1 page)
19 May 2017Appointment of Mr David Charles Smith as a director on 22 April 2017 (2 pages)
19 May 2017Termination of appointment of Robert Shorland-Ball as a director on 22 April 2017 (1 page)
19 May 2017Termination of appointment of Robert Shorland-Ball as a director on 22 April 2017 (1 page)
19 May 2017Appointment of Mr David Joy as a director on 22 April 2017 (2 pages)
19 May 2017Termination of appointment of Robin Owen Welton as a director on 22 April 2017 (1 page)
19 May 2017Appointment of Mr David Charles Smith as a director on 22 April 2017 (2 pages)
19 May 2017Appointment of Mr David Joy as a director on 22 April 2017 (2 pages)
19 May 2017Termination of appointment of Robin Owen Welton as a director on 22 April 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
21 December 2016Registered office address changed from C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF to 34 Waterside Drive Market Drayton Shropshire TF9 1HU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF to 34 Waterside Drive Market Drayton Shropshire TF9 1HU on 21 December 2016 (1 page)
18 June 2016Director's details changed for Dr Wendy Jane Freer on 2 May 2015 (2 pages)
18 June 2016Director's details changed for Dr Wendy Jane Freer on 2 May 2015 (2 pages)
18 June 2016Director's details changed for Mr Grahame Arthur Boyes on 15 February 2014 (2 pages)
18 June 2016Annual return made up to 6 June 2016 no member list (22 pages)
18 June 2016Director's details changed for Matthew Searle on 1 April 2016 (2 pages)
18 June 2016Director's details changed for Matthew Searle on 1 April 2016 (2 pages)
18 June 2016Annual return made up to 6 June 2016 no member list (22 pages)
18 June 2016Director's details changed for Mr Grahame Arthur Boyes on 15 February 2014 (2 pages)
1 June 2016Appointment of Mr Douglas Robinson as a director on 30 April 2016 (2 pages)
1 June 2016Appointment of Mr Rob Shorland-Ball as a director on 30 April 2016 (2 pages)
1 June 2016Appointment of Mr Roger David Brice as a director on 30 April 2016 (2 pages)
1 June 2016Appointment of Mr Roger David Brice as a director on 30 April 2016 (2 pages)
1 June 2016Appointment of Mr Douglas Robinson as a director on 30 April 2016 (2 pages)
1 June 2016Appointment of Mr Rob Shorland-Ball as a director on 30 April 2016 (2 pages)
23 May 2016Termination of appointment of Christopher Peter Dick as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of Richard Joseph Dean as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of Christopher Peter Dick as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of Richard Joseph Dean as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Peter Brown as a secretary on 30 April 2016 (2 pages)
4 May 2016Appointment of Peter Brown as a secretary on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Matthew Searle as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Matthew Searle as a secretary on 30 April 2016 (1 page)
29 April 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
28 January 2016Termination of appointment of David Brian Slater as a director on 26 December 2015 (1 page)
28 January 2016Termination of appointment of David Brian Slater as a director on 26 December 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Martin Limer Barnes as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Martin Limer Barnes as a director on 8 October 2015 (1 page)
25 June 2015Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 no member list (23 pages)
25 June 2015Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 no member list (23 pages)
25 June 2015Annual return made up to 6 June 2015 no member list (23 pages)
25 June 2015Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page)
20 May 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
19 May 2015Termination of appointment of Joseph Boughey as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Joseph Boughey as a director on 19 May 2015 (1 page)
18 May 2015Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages)
18 May 2015Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages)
18 May 2015Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages)
14 May 2015Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages)
14 May 2015Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages)
14 May 2015Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages)
30 March 2015Registered office address changed from C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR to C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR to C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF on 30 March 2015 (1 page)
18 February 2015Termination of appointment of Hugh John Compton as a director on 29 September 2014 (1 page)
18 February 2015Termination of appointment of Hugh John Compton as a director on 29 September 2014 (1 page)
2 September 2014Termination of appointment of David St John Thomas as a director on 18 August 2014 (1 page)
2 September 2014Termination of appointment of David St John Thomas as a director on 18 August 2014 (1 page)
4 July 2014Annual return made up to 6 June 2014 no member list (25 pages)
4 July 2014Annual return made up to 6 June 2014 no member list (25 pages)
25 June 2014Appointment of Mr Graham Harry Wild as a director (2 pages)
25 June 2014Appointment of Mr Graham Harry Wild as a director (2 pages)
18 June 2014Termination of appointment of Wendy Freer as a director (1 page)
18 June 2014Termination of appointment of Wendy Freer as a director (1 page)
18 June 2014Termination of appointment of Eric Marshall as a director (1 page)
18 June 2014Termination of appointment of Eric Marshall as a director (1 page)
13 May 2014Termination of appointment of Kenneth Seaward as a director (1 page)
13 May 2014Termination of appointment of Kenneth Seaward as a director (1 page)
30 April 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 6 June 2013 no member list (27 pages)
25 June 2013Annual return made up to 6 June 2013 no member list (27 pages)
25 June 2013Annual return made up to 6 June 2013 no member list (27 pages)
24 June 2013Director's details changed for Joseph Boughey on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Joseph Boughey on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Joseph Boughey on 1 June 2013 (2 pages)
20 May 2013Appointment of Mr. Roger John Taylor as a director (2 pages)
20 May 2013Appointment of Mr. Roger John Taylor as a director (2 pages)
20 May 2013Appointment of Mr Christopher Peter Dick as a director (2 pages)
20 May 2013Appointment of Mr Christopher Peter Dick as a director (2 pages)
13 May 2013Termination of appointment of Janet Cutler as a director (1 page)
13 May 2013Termination of appointment of Edward Davies as a director (1 page)
13 May 2013Termination of appointment of Edward Davies as a director (1 page)
13 May 2013Termination of appointment of Janet Cutler as a director (1 page)
25 June 2012Annual return made up to 6 June 2012 no member list (27 pages)
25 June 2012Annual return made up to 6 June 2012 no member list (27 pages)
25 June 2012Annual return made up to 6 June 2012 no member list (27 pages)
15 June 2012Appointment of Dr Wendy Jane Freer as a director (2 pages)
15 June 2012Appointment of Dr Wendy Jane Freer as a director (2 pages)
7 June 2012Termination of appointment of Michael Messenger as a director (1 page)
7 June 2012Termination of appointment of Michael Messenger as a director (1 page)
16 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
21 June 2011Annual return made up to 6 June 2011 no member list (27 pages)
21 June 2011Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Director's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Annual return made up to 6 June 2011 no member list (27 pages)
21 June 2011Director's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Director's details changed for Matthew Searle on 6 June 2011 (2 pages)
21 June 2011Annual return made up to 6 June 2011 no member list (27 pages)
17 May 2011Registered office address changed from 3 West Court West Street Oxford Oxfordshire OX2 0NP on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Patrick Mc Carthy as a director (1 page)
17 May 2011Termination of appointment of Graham Wild as a director (1 page)
17 May 2011Termination of appointment of Graham Wild as a director (1 page)
17 May 2011Termination of appointment of Patrick Mc Carthy as a director (1 page)
17 May 2011Registered office address changed from 3 West Court West Street Oxford Oxfordshire OX2 0NP on 17 May 2011 (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
18 June 2010Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages)
18 June 2010Director's details changed for David Brian Slater on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages)
18 June 2010Director's details changed for David Brian Slater on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 no member list (16 pages)
18 June 2010Director's details changed for Peter James Brown on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gerald Leach on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Peter James Brown on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Peter James Brown on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages)
18 June 2010Director's details changed for David Brian Slater on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gerald Leach on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Alan Richardson on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages)
18 June 2010Termination of appointment of Ian Markey as a director (1 page)
18 June 2010Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages)
18 June 2010Director's details changed for David St John Thomas on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Hugh John Compton on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 no member list (16 pages)
18 June 2010Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Eric Marshall on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Eric Marshall on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Hugh John Compton on 6 June 2010 (2 pages)
18 June 2010Termination of appointment of Ian Markey as a director (1 page)
18 June 2010Director's details changed for David St John Thomas on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Alan Richardson on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gerald Leach on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 no member list (16 pages)
18 June 2010Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Eric Marshall on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Hugh John Compton on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages)
18 June 2010Director's details changed for David St John Thomas on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Alan Richardson on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages)
16 June 2010Appointment of Mr Michael John Messenger as a director (2 pages)
16 June 2010Appointment of Mr Michael John Messenger as a director (2 pages)
14 June 2010Appointment of Mr Stephen Arthur Rowson as a director (2 pages)
14 June 2010Appointment of Mr Stephen Arthur Rowson as a director (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 June 2009Annual return made up to 06/06/09 (10 pages)
23 June 2009Director's change of particulars / kenneth seaward / 01/05/2009 (1 page)
23 June 2009Annual return made up to 06/06/09 (10 pages)
23 June 2009Director's change of particulars / kenneth seaward / 01/05/2009 (1 page)
9 April 2009Appointment terminated director alan jackson (1 page)
9 April 2009Appointment terminated director alan jackson (1 page)
9 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
10 June 2008Annual return made up to 06/06/08 (11 pages)
10 June 2008Annual return made up to 06/06/08 (11 pages)
20 May 2008Director appointed david st john thomas (2 pages)
20 May 2008Director appointed david st john thomas (2 pages)
10 April 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
10 April 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Annual return made up to 06/06/07 (6 pages)
11 June 2007Annual return made up to 06/06/07 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
24 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
13 June 2006Annual return made up to 06/06/06 (17 pages)
13 June 2006Annual return made up to 06/06/06 (17 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
9 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
24 June 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 June 2005Annual return made up to 06/06/05
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (20 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (20 pages)
24 June 2004Annual return made up to 06/06/04 (17 pages)
24 June 2004Annual return made up to 06/06/04 (17 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
1 July 2003Total exemption full accounts made up to 31 December 2002 (19 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (19 pages)
20 June 2003Annual return made up to 06/06/03 (17 pages)
20 June 2003Annual return made up to 06/06/03 (17 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page)
21 October 2002Registered office changed on 21/10/02 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page)
4 July 2002Annual return made up to 06/06/02
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 July 2002Annual return made up to 06/06/02
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
19 July 2001Director resigned (1 page)
19 July 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
20 June 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(12 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 June 2000Annual return made up to 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
14 June 2000Annual return made up to 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Annual return made up to 06/06/99 (14 pages)
6 July 1999Annual return made up to 06/06/99 (14 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page)
6 July 1998Registered office changed on 06/07/98 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page)
5 May 1998Registered office changed on 05/05/98 from: fron fawnog hafod road gwernymynydd mold clwyd CH7 5JS (1 page)
5 May 1998Registered office changed on 05/05/98 from: fron fawnog hafod road gwernymynydd mold clwyd CH7 5JS (1 page)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
3 July 1997Annual return made up to 06/06/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 1997Annual return made up to 06/06/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
14 November 1996Memorandum and Articles of Association (22 pages)
14 November 1996Memorandum and Articles of Association (22 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 August 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 August 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 06/06/95 (12 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 06/06/95 (12 pages)
4 July 1995New director appointed (2 pages)
14 November 1967Certificate of incorporation (1 page)