Company NameCroydon Bowling & Sports Club Ltd.
Company StatusActive
Company Number01219798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1975(48 years, 9 months ago)
Previous NameCroydon Bowling Club Limited

Business Activity

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

Directors

Director NameMrs Daphne Lye
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(40 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Alan Walter Hart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(42 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Richard Long
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(44 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2021(46 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
CR2 7BE
Director NameMrs Yvonne Russell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed29 February 2024(48 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameElizabeth Mary Burns
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleWidow
Correspondence Address237 Croydon Road
Wallington
Surrey
SM6 7LR
Director NameRichard Hugh Rattray Adamson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 April 2011)
RoleLloyds Broker Consultant
Country of ResidenceEngland
Correspondence Address10 Dulverton Road
Selsdon, South Croydon
Croydon
Surrey
CR2 8PG
Secretary NameHarry William Sendall
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressFlat 4 Park Court
33 Warham Road
South Croydon
Surrey
CR2 6LJ
Director NameMrs Joy Roberta Adamson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 April 1997)
RoleMarried Woman
Correspondence Address10 Dulverton Road
Selsdon
South Croydon
Surrey
CR2 8PG
Secretary NameKenneth Arthur William Hedger
NationalityBritish
StatusResigned
Appointed23 April 1993(17 years, 9 months after company formation)
Appointment Duration11 years (resigned 23 April 2004)
RoleRetired
Correspondence Address9 Auckland Road
London
SE19 2DN
Director NameMartin Trevor Carr-Jones
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 April 1996)
RoleRetired
Correspondence Address5 Witherby Close
Croydon
Surrey
CR0 5SU
Director NameGordon Edward Bradfield
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 April 1995)
RoleRetired Chartered Accountant
Correspondence Address6 Maybury Court
Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameAlfred William Burns
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 April 1997)
RoleRetired
Correspondence Address32 Thornton Road
Carshalton
Surrey
SM5 1NJ
Director NameGlyn Charles Bowdler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1999)
RoleConsultant
Correspondence Address11 Peacock Gardens
Selsdon Vale
Surrey
CR2 8TE
Director NamePeter Charles Bath
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2007)
RoleRetired Insurance Underwriter
Country of ResidenceEngland
Correspondence Address186 Bridle Road
Croydon
Surrey
CR0 8HL
Director NameJean Mary Capell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 April 2009)
RoleRetired
Correspondence Address19 Ashdown Gardens
South Croydon
Surrey
CR2 9DR
Secretary NameKenneth James Pardey
NationalityBritish
StatusResigned
Appointed23 April 2004(28 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ewhurst Avenue
Croydon
Surrey
CR2 0DG
Director NameDavid Blackburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleRetired
Correspondence Address63 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Director NameGlyn Charles Bowdler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2008)
RoleRetired
Correspondence Address23 Mere End
Shirley
Croydon
Surrey
CR0 7PS
Director NameBarry Ronald Thomas Barrett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Homestead Way
New Addington
Croydon
Surrey
CR0 0BH
Director NameJames Burns
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(32 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 April 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address85 Sudbury House
Wandsworth High Street
London
SW18 4LH
Director NameGeoffrey Bryan Bessant
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Moray Court
31 Warham Road
South Croydon
Surrey
CR2 6LJ
Director NamePeter Charles Bath
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address186 Bridle Road
Croydon
Surrey
CR0 8HL
Director NamePamela Jean Barnes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(32 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Hyrst
Woodland Way
Croydon
Surrey
Cro 7ub
Director NameMr Joe Douglas Anderson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(35 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Secretary NameMrs Brigitte Addison
StatusResigned
Appointed27 April 2011(35 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMrs Marion Branch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr David William Bizat
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(37 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 November 2013)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressCroydon Bowling Club Ltd 10 Nottingham Road
Croydon
Surrey
CR2 6LN
Director NameMr Anthony (Tony) Bourne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(38 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 August 2020)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Barry Stephen Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Kevin Charles Adcock
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Secretary NameMs Gillian Anne Harrisson
StatusResigned
Appointed23 October 2015(40 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameMr Paul Austin Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(41 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Nottingham Rd.
South Croydon
CR2 6LN
Director NameRev Paul Baker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Sovereign Court 9 Warham Road
South Croydon
CR2 6LP

Contact

Websitecroydonbowlingclub.co.uk
Telephone020 86880659
Telephone regionLondon

Location

Registered Address10 Nottingham Rd.
South Croydon
CR2 6LN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,931
Cash£30,551
Current Liabilities£65,945

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 June 2012Delivered on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 nottingham road south croydon surrey.
Outstanding

Filing History

8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Anthony (Tony) Bourne as a director on 20 August 2020 (1 page)
6 August 2020Appointment of Mr Richard Long as a director on 3 February 2020 (2 pages)
3 August 2020Appointment of Mrs Yvonne Russell as a director on 3 February 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 February 2020Appointment of Rev Paul Baker as a director on 3 February 2020 (2 pages)
7 February 2020Appointment of Mr Anthony Goucher as a director on 3 February 2020 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Peter Donald Duncan as a director on 1 October 2019 (1 page)
18 October 2019Termination of appointment of Finlay Charles Morton as a director on 10 October 2019 (1 page)
18 October 2019Withdrawal of a person with significant control statement on 18 October 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 February 2019Appointment of Mr Finlay Charles Morton as a director on 4 February 2019 (2 pages)
11 February 2019Termination of appointment of Chris John Davis as a director on 4 February 2019 (1 page)
1 February 2019Termination of appointment of Rick Long as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Gillian Anne Harrisson as a secretary on 1 February 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Roger Eric Limpenny as a director on 14 August 2018 (1 page)
16 August 2018Termination of appointment of a director (1 page)
19 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 March 2018Notification of Daphne Lye as a person with significant control on 12 March 2018 (2 pages)
11 February 2018Director's details changed for Mr Chris Davis on 11 February 2018 (2 pages)
8 February 2018Appointment of Mr Chris Davis as a director on 5 February 2018 (2 pages)
8 February 2018Appointment of Mr Alan Walter Hart as a director on 5 February 2018 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Paul Austin Baker as a director on 1 October 2017 (1 page)
17 October 2017Termination of appointment of Paul Austin Baker as a director on 1 October 2017 (1 page)
10 September 2017Termination of appointment of Paul Francis Lean as a director on 29 August 2017 (1 page)
10 September 2017Termination of appointment of Paul Francis Lean as a director on 29 August 2017 (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
(2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
(2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name notice (2 pages)
11 January 2017Appointment of Mr Paul Austin Baker as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Paul Austin Baker as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Paul Francis Lean as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Paul Francis Lean as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Barry Stephen Atkinson as a director on 20 December 2016 (1 page)
3 January 2017Termination of appointment of Kevin Charles Adcock as a director on 20 December 2016 (1 page)
3 January 2017Termination of appointment of Kevin Charles Adcock as a director on 20 December 2016 (1 page)
3 January 2017Termination of appointment of Barry Stephen Atkinson as a director on 20 December 2016 (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
26 January 2016Appointment of Mr Roger Eric Limpenny as a director on 23 November 2015 (2 pages)
26 January 2016Appointment of Mr Roger Eric Limpenny as a director on 23 November 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
14 December 2015Appointment of Mr Barry Stephen Atkinson as a director on 23 October 2015 (2 pages)
14 December 2015Appointment of Mr Barry Stephen Atkinson as a director on 23 October 2015 (2 pages)
14 December 2015Appointment of Ms Gillian Anne Harrisson as a secretary on 23 October 2015 (2 pages)
14 December 2015Appointment of Mrs Daphne Lye as a director on 22 October 2015 (2 pages)
14 December 2015Appointment of Mrs Daphne Lye as a director on 22 October 2015 (2 pages)
14 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
14 December 2015Appointment of Ms Gillian Anne Harrisson as a secretary on 23 October 2015 (2 pages)
14 December 2015Appointment of Mr Kevin Charles Adcock as a director on 23 October 2015 (2 pages)
14 December 2015Appointment of Mr Kevin Charles Adcock as a director on 23 October 2015 (2 pages)
4 December 2015Termination of appointment of Carole Evelyn Patricia Cuell as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Carole Evelyn Patricia Cuell as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of John Michael Hilton as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Brigitte Addison as a secretary on 23 November 2015 (1 page)
4 December 2015Termination of appointment of John Michael Hilton as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Andrew John Cox as a director on 23 November 2015 (1 page)
4 December 2015Termination of appointment of Andrew John Cox as a director on 23 November 2015 (1 page)
31 July 2015Termination of appointment of Roger Eric Limpenny as a director on 20 July 2015 (1 page)
31 July 2015Termination of appointment of Roger Eric Limpenny as a director on 20 July 2015 (1 page)
3 July 2015Termination of appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (1 page)
3 July 2015Termination of appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (1 page)
27 February 2015Appointment of Mr Andrew John Cox as a director on 23 February 2015 (2 pages)
27 February 2015Appointment of Mr Andrew John Cox as a director on 23 February 2015 (2 pages)
14 January 2015Appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (2 pages)
14 January 2015Appointment of Colin John Arthur Mitchell as a director on 24 November 2014 (2 pages)
13 January 2015Appointment of Finance Director Roger Eric Limpenny as a director on 24 November 2014 (2 pages)
13 January 2015Annual return made up to 10 December 2014 no member list (7 pages)
13 January 2015Appointment of Finance Director Roger Eric Limpenny as a director on 24 November 2014 (2 pages)
13 January 2015Annual return made up to 10 December 2014 no member list (7 pages)
23 December 2014Termination of appointment of Geoffrey Bryan Bessant as a director on 24 November 2014 (1 page)
23 December 2014Director's details changed for Mr Tony Bourne on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Tony Bourne on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Geoffrey Bryan Bessant as a director on 24 November 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Termination of appointment of Michael William Smith as a director on 17 September 2014 (1 page)
6 October 2014Termination of appointment of Michael William Smith as a director on 17 September 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 January 2014Appointment of Mr Tony Bourne as a director (2 pages)
27 January 2014Appointment of Mr John Michael Hilton as a director (2 pages)
27 January 2014Annual return made up to 10 December 2013 no member list (7 pages)
27 January 2014Appointment of Mr Tony Bourne as a director (2 pages)
27 January 2014Appointment of Mr Rick Long as a director (2 pages)
27 January 2014Appointment of Mr John Michael Hilton as a director (2 pages)
27 January 2014Annual return made up to 10 December 2013 no member list (7 pages)
27 January 2014Appointment of Mr Rick Long as a director (2 pages)
22 January 2014Termination of appointment of David Bizat as a director (1 page)
22 January 2014Termination of appointment of Gill Harrisson as a director (1 page)
22 January 2014Termination of appointment of David Bizat as a director (1 page)
22 January 2014Termination of appointment of a director (1 page)
22 January 2014Termination of appointment of a director (1 page)
22 January 2014Termination of appointment of William Hudson as a director (1 page)
22 January 2014Termination of appointment of David Bizat as a director (1 page)
22 January 2014Termination of appointment of David Bizat as a director (1 page)
22 January 2014Termination of appointment of Gill Harrisson as a director (1 page)
22 January 2014Termination of appointment of William Hudson as a director (1 page)
23 October 2013Termination of appointment of Michael Ware as a director (1 page)
23 October 2013Termination of appointment of Marion Branch as a director (1 page)
23 October 2013Termination of appointment of Marion Branch as a director (1 page)
23 October 2013Termination of appointment of Michael Ware as a director (1 page)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 December 2012Termination of appointment of Pamela Barnes as a director (1 page)
11 December 2012Annual return made up to 10 December 2012 no member list (9 pages)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Annual return made up to 10 December 2012 no member list (9 pages)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Appointment of Mr David William Bizat as a director (2 pages)
11 December 2012Termination of appointment of Pamela Barnes as a director (1 page)
11 December 2012Appointment of Mr David William Bizat as a director (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 March 2012Memorandum and Articles of Association (11 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 March 2012Memorandum and Articles of Association (11 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 February 2012Annual return made up to 10 February 2012 no member list (10 pages)
11 February 2012Annual return made up to 10 February 2012 no member list (10 pages)
30 January 2012Appointment of Mrs Marion Branch as a director (2 pages)
30 January 2012Appointment of Mrs Marion Branch as a director (2 pages)
29 January 2012Termination of appointment of Joe Anderson as a director (1 page)
29 January 2012Termination of appointment of Joe Anderson as a director (1 page)
29 January 2012Termination of appointment of Patricia Pettengale as a director (1 page)
29 January 2012Termination of appointment of John Hilton as a director (1 page)
29 January 2012Termination of appointment of John Hilton as a director (1 page)
29 January 2012Termination of appointment of Daphne Lye as a director (1 page)
29 January 2012Termination of appointment of Daphne Lye as a director (1 page)
29 January 2012Termination of appointment of Patricia Pettengale as a director (1 page)
26 May 2011Appointment of Mr. Joe Douglas Anderson as a director (2 pages)
26 May 2011Appointment of Mrs. Brigitte Addison as a secretary (1 page)
26 May 2011Appointment of Mr. Michael William Smith as a director (2 pages)
26 May 2011Appointment of Mr. Michael Kenneth Ware as a director (2 pages)
26 May 2011Termination of appointment of Barry Barrett as a director (1 page)
26 May 2011Termination of appointment of Kenneth Pardey as a secretary (1 page)
26 May 2011Appointment of Mr. Joe Douglas Anderson as a director (2 pages)
26 May 2011Appointment of Ms. Gill Anne Harrisson as a director (2 pages)
26 May 2011Termination of appointment of Heather Forbes as a director (1 page)
26 May 2011Termination of appointment of Heather Forbes as a director (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Appointment of Mrs. Patricia Ann Pettengale as a director (2 pages)
26 May 2011Termination of appointment of John Warlow as a director (1 page)
26 May 2011Annual return made up to 10 May 2011 no member list (12 pages)
26 May 2011Termination of appointment of Richard Adamson as a director (1 page)
26 May 2011Appointment of Mrs. Brigitte Addison as a secretary (1 page)
26 May 2011Appointment of Mr. John Michael Hilton as a director (2 pages)
26 May 2011Appointment of Mrs. Patricia Ann Pettengale as a director (2 pages)
26 May 2011Termination of appointment of Barry Barrett as a director (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Annual return made up to 10 May 2011 no member list (12 pages)
26 May 2011Appointment of Mr. John Michael Hilton as a director (2 pages)
26 May 2011Termination of appointment of Richard Adamson as a director (1 page)
26 May 2011Termination of appointment of Kenneth Pardey as a secretary (1 page)
26 May 2011Appointment of Mrs. Carole Evelyn Patricia Cuell as a director (2 pages)
26 May 2011Appointment of Mrs. Carole Evelyn Patricia Cuell as a director (2 pages)
26 May 2011Appointment of Mr. Michael William Smith as a director (2 pages)
26 May 2011Termination of appointment of John Warlow as a director (1 page)
26 May 2011Appointment of Mr. Michael Kenneth Ware as a director (2 pages)
26 May 2011Appointment of Ms. Gill Anne Harrisson as a director (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 10 May 2010 no member list (8 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 10 May 2010 no member list (8 pages)
16 June 2010Director's details changed for William Albert Hudson on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Barry Ronald Thomas Barrett on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Ms. Heather Forbes on 10 May 2010 (2 pages)
16 June 2010Termination of appointment of Peter Bath as a director (1 page)
16 June 2010Director's details changed for John Graham Warlow on 10 May 2010 (2 pages)
16 June 2010Director's details changed for William Albert Hudson on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Ms. Heather Forbes on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Pamela Jean Barnes on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Mr. David William Bizat on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Daphne Lye on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Pamela Jean Barnes on 10 May 2010 (2 pages)
16 June 2010Director's details changed for John Graham Warlow on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Barry Ronald Thomas Barrett on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Mr. David William Bizat on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Daphne Lye on 10 May 2010 (2 pages)
16 June 2010Termination of appointment of Peter Bath as a director (1 page)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Appointment terminated director jean capell (1 page)
20 May 2009Appointment terminated director james burns (1 page)
20 May 2009Appointment terminated director james burns (1 page)
20 May 2009Director appointed ms. Heather forbes (1 page)
20 May 2009Annual return made up to 10/05/09 (5 pages)
20 May 2009Director appointed mr. David william bizat (1 page)
20 May 2009Director appointed mr. David william bizat (1 page)
20 May 2009Annual return made up to 10/05/09 (5 pages)
20 May 2009Director appointed ms. Heather forbes (1 page)
20 May 2009Appointment terminated director jean capell (1 page)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 June 2008Director appointed peter charles bath (1 page)
3 June 2008Director appointed john graham warlow (1 page)
3 June 2008Annual return made up to 10/05/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2008Director appointed john graham warlow (1 page)
3 June 2008Appointment terminate, director glyn charles bowdler logged form (1 page)
3 June 2008Appointment terminate, director barry forbes kidd logged form (1 page)
3 June 2008Appointment terminate, director patricia ann pettengale logged form (1 page)
3 June 2008Director appointed geoffrey bryan bessant (1 page)
3 June 2008Appointment terminate, director glyn charles bowdler logged form (1 page)
3 June 2008Appointment terminate, director mortimer ramskill logged form (1 page)
3 June 2008Appointment terminate, director barry forbes kidd logged form (1 page)
3 June 2008Director appointed pamela jean barnes (1 page)
3 June 2008Annual return made up to 10/05/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2008Appointment terminate, director mortimer ramskill logged form (1 page)
3 June 2008Director appointed pamela jean barnes (1 page)
3 June 2008Director appointed james burns (1 page)
3 June 2008Director appointed james burns (1 page)
3 June 2008Appointment terminate, director patricia ann pettengale logged form (1 page)
3 June 2008Director appointed peter charles bath (1 page)
3 June 2008Director appointed geoffrey bryan bessant (1 page)
22 June 2007Annual return made up to 10/05/07
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Annual return made up to 10/05/07
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2007Director resigned (1 page)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006New director appointed (1 page)
22 May 2006Annual return made up to 10/05/06 (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Annual return made up to 10/05/06 (3 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 June 2005Director resigned (1 page)
1 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 June 2003Memorandum and Articles of Association (11 pages)
12 June 2003Memorandum and Articles of Association (11 pages)
3 June 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 10/05/03
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
24 May 2002Annual return made up to 10/05/02
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 May 2002Annual return made up to 10/05/02
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
19 June 2000Return made up to 10/05/00; amending return (7 pages)
19 June 2000Return made up to 10/05/00; amending return (7 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1999New director appointed (2 pages)
27 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1998New director appointed (2 pages)
29 May 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 June 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)