Company NameNarrow Boat Trust Limited(The)
Company StatusActive
Company Number01724935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1983(40 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Howard Matthew Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleMarine Electrician
Country of ResidenceEngland
Correspondence Address96 South Street
Atherstone
CV9 1ED
Director NameMr Henry Arthur Rayment
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(36 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleEstate Management
Country of ResidenceEngland
Correspondence Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
Director NameMs Charlotte Ann Fleming
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(37 years after company formation)
Appointment Duration3 years, 11 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Harnham Lane
Withington
Cheltenham
GL54 4DD
Wales
Secretary NameMs Charlotte Ann Fleming
StatusCurrent
Appointed03 June 2020(37 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressAmherst Harnham Lane
Withington
Cheltenham
GL54 4DD
Wales
Director NameMr Kirk Martin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
Director NameMr Richard Paul Greenhall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(39 years, 11 months after company formation)
Appointment Duration1 year
RoleRailway Signalman
Country of ResidenceEngland
Correspondence Address33 Hadlow Close
Greenlands
Redditch
B98 7FU
Director NameMr Richard Barry Horne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 July 2002)
RoleEngineer
Correspondence AddressThe Barn Cottage
Thackhams Lane Phoenix Green
Hartley Wintney
Hants
RG27 8HP
Director NameMs Wendy Anne Browning
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 1995)
RoleGarage Administrator
Correspondence AddressGleneesh
Littleford Lane
Shamley Green
Surrey
GU5 0RH
Director NameMr Thomas Henshaw
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 December 2007)
RoleRetired
Correspondence Address5 Chapel Street
New Hall
Burton-On-Trent
Staffordshire
DE11 0JU
Director NameMr Martyn Hugh Denney
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 1998)
RoleComputer Programmer
Correspondence Address106 Victoria Road
Farnborough
Hampshire
GU14 7PN
Director NameMr John Roger Fevyer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 November 2006)
RoleMicrofilm Manager
Correspondence Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
Director NameNicholas Quartly Grazebrook
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 November 1991)
RoleSolicitor
Correspondence AddressSteps Cottage
Wolverley
Kidderminster
Hereford And Worcester
DY10 3RN
Secretary NameMs Wendy Anne Browning
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 1995)
RoleGarage Administrator
Correspondence AddressGleneesh
Littleford Lane
Shamley Green
Surrey
GU5 0RH
Director NameJulia Kathryn Bird
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2004)
RoleTeacher
Correspondence Address156 South Street
Andover
Hampshire
SP10 2BS
Secretary NameJulia Kathryn Bird
NationalityBritish
StatusResigned
Appointed11 February 1995(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2004)
RoleTeacher
Correspondence Address156 South Street
Andover
Hampshire
SP10 2BS
Director NameAnthony Robert Hartley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(15 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2006)
RoleSurveyor
Correspondence Address3 Temple Gardens
Green Lane
Letchworth
Hertfordshire
SG6 1EQ
Director NameMr Fabian Henry Hiscock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2004)
RoleCommodare Royal Navy
Country of ResidenceUnited Kingdom
Correspondence Address101 Byewaters
Croxley
Watford
Hertfordshire
WD18 8WH
Director NameDavid Andrew Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2002)
RoleLocal Government
Correspondence Address14 Hubbard Close
Twyford
Reading
Berkshire
RG10 0XU
Director NameJason McCabe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2007)
RoleSaddler
Correspondence AddressBellingdon End Farm
Bellingdon
Chesham
Buckinghamshire
HP5 2UR
Secretary NameJason McCabe
NationalityBritish
StatusResigned
Appointed16 October 2004(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 July 2005)
RoleSaddler
Correspondence AddressBellingdon End Farm
Bellingdon
Chesham
Buckinghamshire
HP5 2UR
Director NameMark Burt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2008)
RoleBlacksmith
Correspondence Address10 Griffe Gardens
Oakworth
West Yorkshire
BD22 7PL
Director NameWilliam David Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(22 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2013)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address239 Clarendon Park Road
Leicester
Leicestershire
LE2 3AN
Secretary NameMr Stephen John Morgan
NationalityBritish
StatusResigned
Appointed16 July 2005(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Sandhills Road
Barnt Green
Birmingham
West Midlands
B45 8NP
Director NameAndrew Stewart Belton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2008)
RoleIT Manager
Correspondence Address19 Arundel Court
Lansdowne Road
Worthing
West Sussex
BN11 5HQ
Director NameRoger Neil Hutchinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2009)
RoleArtist
Correspondence Address39 Hazel Street
Leicester
Leicestershire
LE2 7JN
Director NamePeter Clutterbuck
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2006(23 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 January 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Warwick Close
Holmwood
Dorking
Surrey
RH5 4NN
Director NameGillian Josephine Clutterbuck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroeso 1 Starmount Cottage
Old Horsham Road Beare Green
Dorking
Surrey
RH5 4QY
Director NameMr Barry Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(26 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
Director NameMrs Stephanie Freda Goodacre
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2010(27 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2015)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Main Street
Ashby Parva
Lutterworth
Leicestershire
LE17 5HY
Director NameMr Barry Ashmore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
Secretary NameMr Barry Ashmore
StatusResigned
Appointed16 November 2015(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 December 2017)
RoleCompany Director
Correspondence AddressBedford House 16 Bedford Road
Northill
Beds
SG18 9AJ
Director NameMr Keith Alexander Astley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Glendyne Way
East Grinstead
West Sussex
RH19 4LS
Director NameMrs Gillian Astley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(32 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
RoleScience Technician
Country of ResidenceEngland
Correspondence Address1 Glendyne Way
East Grinstead
West Sussex
RH19 4LS
Director NameMr Peter Edward Lovett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2017(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Aurelia Road
Croyden
Surrey
CR0 3BF
Secretary NameMr Keith Norfolk
StatusResigned
Appointed02 December 2017(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address22 Richard Neville Court
Caversham
Reading
RG4 5AT
Director NameMr Nicholas James Lake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWells Cottage Market Place
Deddington
Banbury
OX15 0SE

Contact

Websitenarrowboattrust.org.uk
Telephone0121 4454195
Telephone regionBirmingham

Location

Registered Address23 Redway Drive
Twickenham
Middlesex
TW2 7NT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Turnover£28,399
Net Worth£16,686
Cash£13,141
Current Liabilities£221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

20 May 1983Delivered on: 28 May 1983
Satisfied on: 7 April 2014
Persons entitled: Mrs a a Browning

Classification: Debenture
Secured details: £5,000.
Particulars: The narrow baot "nuneaton".
Fully Satisfied

Filing History

3 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
2 December 2023Termination of appointment of Nicholas James Lake as a director on 24 August 2023 (1 page)
18 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
2 May 2023Appointment of Mr Richard Paul Greenhall as a director on 26 April 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Peter Edward Lovett as a director on 10 February 2021 (1 page)
10 February 2021Director's details changed for Mr Nickolas James Lake on 9 February 2021 (2 pages)
9 February 2021Appointment of Mr Nickolas James Lake as a director on 30 January 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 November 2020Appointment of Mr Kirk Martin as a director on 17 November 2020 (2 pages)
17 November 2020Termination of appointment of Nicholas James Scarcliffe as a director on 17 November 2020 (1 page)
4 June 2020Appointment of Ms Charlotte Ann Fleming as a director on 3 June 2020 (2 pages)
4 June 2020Appointment of Ms Charlotte Ann Fleming as a secretary on 3 June 2020 (2 pages)
3 June 2020Notification of a person with significant control statement (2 pages)
3 June 2020Cessation of Keith Norfolk as a person with significant control on 28 May 2020 (1 page)
3 June 2020Termination of appointment of Keith Norfolk as a secretary on 28 May 2020 (1 page)
3 June 2020Termination of appointment of Keith Norfolk as a director on 28 May 2020 (1 page)
4 March 2020Director's details changed for Mr Howard Matthew Williams on 4 March 2020 (2 pages)
1 February 2020Appointment of Mr Henry Arthur Rayment as a director on 1 February 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
1 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 January 2019Amended total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Barry Ashmore as a director on 12 December 2017 (1 page)
14 December 2017Register inspection address has been changed from Bedford House 16 Bedford Road Northill Beds SG18 9AJ England to 22 Richard Neville Court Nelson Road, Caversham Reading RG4 5AT (1 page)
14 December 2017Termination of appointment of Barry Ashmore as a director on 12 December 2017 (1 page)
14 December 2017Register inspection address has been changed from Bedford House 16 Bedford Road Northill Beds SG18 9AJ England to 22 Richard Neville Court Nelson Road, Caversham Reading RG4 5AT (1 page)
12 December 2017Termination of appointment of Keith Alexander Astley as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Barry Ashmore as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Barry Ashmore as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Stephen John Morgan as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Keith Alexander Astley as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Stephen John Morgan as a director on 12 December 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Notification of Keith Norfolk as a person with significant control on 2 December 2017 (2 pages)
8 December 2017Notification of Keith Norfolk as a person with significant control on 2 December 2017 (2 pages)
8 December 2017Appointment of Mr Nicholas James Scarcliffe as a director on 2 December 2017 (2 pages)
8 December 2017Appointment of Mr Howard Matthew Williams as a director on 2 December 2017 (2 pages)
8 December 2017Cessation of Barry Ashmore as a person with significant control on 2 December 2017 (1 page)
8 December 2017Appointment of Mr Nicholas James Scarcliffe as a director on 2 December 2017 (2 pages)
8 December 2017Cessation of Barry Ashmore as a person with significant control on 2 December 2017 (1 page)
8 December 2017Appointment of Mr Howard Matthew Williams as a director on 2 December 2017 (2 pages)
6 December 2017Appointment of Mr Keith Norfolk as a secretary on 2 December 2017 (2 pages)
6 December 2017Appointment of Mr Peter Edward Lovett as a director on 2 December 2017 (2 pages)
6 December 2017Appointment of Mr Keith Norfolk as a secretary on 2 December 2017 (2 pages)
6 December 2017Appointment of Mr Peter Edward Lovett as a director on 2 December 2017 (2 pages)
5 December 2017Appointment of Mr Keith Norfolk as a director on 2 December 2017 (2 pages)
5 December 2017Appointment of Mr Keith Norfolk as a director on 2 December 2017 (2 pages)
10 July 2017Termination of appointment of Barry Adams as a director on 27 June 2017 (1 page)
10 July 2017Termination of appointment of Barry Adams as a director on 27 June 2017 (1 page)
10 February 2017Appointment of Mr Stephen John Morgan as a director on 28 January 2017 (2 pages)
10 February 2017Appointment of Mr Stephen John Morgan as a director on 28 January 2017 (2 pages)
30 January 2017Termination of appointment of Peter Clutterbuck as a director on 22 January 2017 (1 page)
30 January 2017Termination of appointment of Gillian Astley as a director on 5 December 2016 (1 page)
30 January 2017Termination of appointment of Graham William Scothern as a director on 5 December 2016 (1 page)
30 January 2017Termination of appointment of John Nigel Mills as a director on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Stephen Frank Smith as a director on 3 January 2017 (1 page)
30 January 2017Termination of appointment of Graham William Scothern as a director on 5 December 2016 (1 page)
30 January 2017Termination of appointment of John Nigel Mills as a director on 16 December 2016 (1 page)
30 January 2017Termination of appointment of David John Thompson as a director on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Ian Stuart Palmer as a director on 6 December 2016 (1 page)
30 January 2017Termination of appointment of Peter Clutterbuck as a director on 22 January 2017 (1 page)
30 January 2017Termination of appointment of David John Thompson as a director on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Stephen Frank Smith as a director on 3 January 2017 (1 page)
30 January 2017Termination of appointment of Gillian Astley as a director on 5 December 2016 (1 page)
30 January 2017Termination of appointment of Ian Stuart Palmer as a director on 6 December 2016 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
24 October 2016Termination of appointment of Alan Armstrong Robertson as a director on 11 August 2016 (1 page)
24 October 2016Termination of appointment of Alan Armstrong Robertson as a director on 11 August 2016 (1 page)
24 October 2016Termination of appointment of Colin Anthony Wilks as a director on 29 September 2016 (1 page)
24 October 2016Termination of appointment of Colin Anthony Wilks as a director on 29 September 2016 (1 page)
3 April 2016Appointment of Mr Keith Alexander Astley as a director on 19 March 2016 (2 pages)
3 April 2016Appointment of Mr Keith Alexander Astley as a director on 19 March 2016 (2 pages)
3 April 2016Appointment of Mrs Gillian Astley as a director on 19 March 2016 (2 pages)
3 April 2016Appointment of Mrs Gillian Astley as a director on 19 March 2016 (2 pages)
24 December 2015Annual return made up to 8 December 2015 no member list (12 pages)
24 December 2015Register inspection address has been changed from 47 Sandhills Road Barnt Green Birmingham West Midlands B45 8NP to Bedford House 16 Bedford Road Northill Beds SG18 9AJ (1 page)
24 December 2015Annual return made up to 8 December 2015 no member list (12 pages)
24 December 2015Annual return made up to 8 December 2015 no member list (12 pages)
24 December 2015Register inspection address has been changed from 47 Sandhills Road Barnt Green Birmingham West Midlands B45 8NP to Bedford House 16 Bedford Road Northill Beds SG18 9AJ (1 page)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 November 2015Appointment of Mr Barry Ashmore as a secretary on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Barry Ashmore as a secretary on 16 November 2015 (2 pages)
1 May 2015Termination of appointment of Stephen John Morgan as a secretary on 18 April 2015 (1 page)
1 May 2015Termination of appointment of Stephen John Morgan as a secretary on 18 April 2015 (1 page)
13 February 2015Appointment of Mr Barry Ashmore as a director on 31 January 2015 (2 pages)
13 February 2015Appointment of Mr Barry Ashmore as a director on 31 January 2015 (2 pages)
12 February 2015Appointment of Mr Colin Anthony Wilks as a director on 31 January 2015 (2 pages)
12 February 2015Appointment of Mr Alan Armstrong Robertson as a director on 31 January 2015 (2 pages)
12 February 2015Appointment of Mr Colin Anthony Wilks as a director on 31 January 2015 (2 pages)
12 February 2015Appointment of Mr Alan Armstrong Robertson as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of Stephanie Freda Goodacre as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Stephanie Freda Goodacre as a director on 31 January 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 December 2014Annual return made up to 8 December 2014 no member list (10 pages)
11 December 2014Annual return made up to 8 December 2014 no member list (10 pages)
11 December 2014Annual return made up to 8 December 2014 no member list (10 pages)
15 October 2014Appointment of Mr Ian Stuart Palmer as a director on 7 June 2014 (2 pages)
15 October 2014Appointment of Mr Ian Stuart Palmer as a director on 7 June 2014 (2 pages)
15 October 2014Appointment of Mr Ian Stuart Palmer as a director on 7 June 2014 (2 pages)
7 April 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Termination of appointment of Trevor Winterbottom as a director (1 page)
7 April 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Termination of appointment of Trevor Winterbottom as a director (1 page)
11 March 2014Termination of appointment of Gillian Clutterbuck as a director (1 page)
11 March 2014Termination of appointment of Gillian Clutterbuck as a director (1 page)
28 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
20 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
20 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
17 December 2013Termination of appointment of William Davies as a director (1 page)
17 December 2013Termination of appointment of William Davies as a director (1 page)
22 July 2013Appointment of Mr John Nigel Mills as a director (2 pages)
22 July 2013Appointment of Mr David John Thompson as a director (2 pages)
22 July 2013Appointment of Mr John Nigel Mills as a director (2 pages)
22 July 2013Appointment of Mr Graham William Scothern as a director (2 pages)
22 July 2013Appointment of Mr Graham William Scothern as a director (2 pages)
22 July 2013Appointment of Mr David John Thompson as a director (2 pages)
9 April 2013Termination of appointment of Keith Norfolk as a director (1 page)
9 April 2013Termination of appointment of Keith Norfolk as a director (1 page)
13 December 2012Director's details changed for Peter Clutterbuck on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Peter Clutterbuck on 13 December 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 no member list (10 pages)
10 December 2012Annual return made up to 8 December 2012 no member list (10 pages)
10 December 2012Annual return made up to 8 December 2012 no member list (10 pages)
3 December 2012Termination of appointment of Victoria Morgan as a director (1 page)
3 December 2012Termination of appointment of Margaret Wyncoll as a director (1 page)
3 December 2012Termination of appointment of Margaret Wyncoll as a director (1 page)
3 December 2012Termination of appointment of Victoria Morgan as a director (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2011Annual return made up to 8 December 2011 no member list (12 pages)
14 December 2011Annual return made up to 8 December 2011 no member list (12 pages)
14 December 2011Annual return made up to 8 December 2011 no member list (12 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 November 2011Termination of appointment of Stephen Morgan as a director (1 page)
22 November 2011Termination of appointment of Stephen Morgan as a director (1 page)
29 December 2010Annual return made up to 8 December 2010 no member list (13 pages)
29 December 2010Annual return made up to 8 December 2010 no member list (13 pages)
29 December 2010Annual return made up to 8 December 2010 no member list (13 pages)
22 December 2010Appointment of Mrs Stephanie Freda Goodacre as a director (2 pages)
22 December 2010Appointment of Mrs Stephanie Freda Goodacre as a director (2 pages)
29 November 2010Termination of appointment of Thomas Stewart as a director (1 page)
29 November 2010Termination of appointment of Thomas Stewart as a director (1 page)
29 November 2010Termination of appointment of Ian Stevens as a director (1 page)
29 November 2010Termination of appointment of Ian Stevens as a director (1 page)
11 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 January 2010Appointment of Mr Thomas Benjamin Stewart as a director (2 pages)
25 January 2010Appointment of Mr Thomas Benjamin Stewart as a director (2 pages)
21 January 2010Appointment of Mr Stephen Frank Smith as a director (2 pages)
21 January 2010Appointment of Mr Stephen Frank Smith as a director (2 pages)
18 January 2010Appointment of Miss Margaret Alexandra Wyncoll as a director (2 pages)
18 January 2010Appointment of Miss Margaret Alexandra Wyncoll as a director (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 January 2010Annual return made up to 8 December 2009 no member list (6 pages)
11 January 2010Annual return made up to 8 December 2009 no member list (6 pages)
11 January 2010Annual return made up to 8 December 2009 no member list (6 pages)
8 January 2010Appointment of Mr Trevor John Winterbottom as a director (2 pages)
8 January 2010Appointment of Mr Trevor John Winterbottom as a director (2 pages)
8 January 2010Appointment of Mr Keith Norfolk as a director (2 pages)
8 January 2010Appointment of Mr Keith Norfolk as a director (2 pages)
8 January 2010Appointment of Mr Barry Adams as a director (2 pages)
8 January 2010Appointment of Mr Barry Adams as a director (2 pages)
6 January 2010Director's details changed for Mr Stephen John Morgan on 8 December 2009 (2 pages)
6 January 2010Director's details changed for William David Davies on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Ian John Stevens on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Gillian Josephine Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Victoria Elizabeth Morgan on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Peter Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Victoria Elizabeth Morgan on 8 December 2009 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr Stephen John Morgan on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Victoria Elizabeth Morgan on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Ian John Stevens on 8 December 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Gillian Josephine Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Peter Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for William David Davies on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Gillian Josephine Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Stephen John Morgan on 8 December 2009 (2 pages)
6 January 2010Director's details changed for William David Davies on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Peter Clutterbuck on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Ian John Stevens on 8 December 2009 (2 pages)
3 December 2009Termination of appointment of Roger Morgan as a director (1 page)
3 December 2009Termination of appointment of Nick Wolfe as a director (1 page)
3 December 2009Termination of appointment of Nick Wolfe as a director (1 page)
3 December 2009Termination of appointment of Roger Morgan as a director (1 page)
14 September 2009Appointment terminated director roger hutchinson (1 page)
14 September 2009Appointment terminated director roger hutchinson (1 page)
14 July 2009Appointment terminated director graham scothern (1 page)
14 July 2009Appointment terminated director graham scothern (1 page)
12 January 2009Director's change of particulars / roger morgan / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / roger morgan / 12/01/2009 (1 page)
30 December 2008Annual return made up to 08/12/08 (5 pages)
30 December 2008Annual return made up to 08/12/08 (5 pages)
23 December 2008Appointment terminated director andrew belton (1 page)
23 December 2008Appointment terminated director mark burt (1 page)
23 December 2008Appointment terminated director andrew belton (1 page)
23 December 2008Director appointed ian john stevens (2 pages)
23 December 2008Director appointed ian john stevens (2 pages)
23 December 2008Appointment terminated director mark burt (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Annual return made up to 08/12/07 (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Annual return made up to 08/12/07 (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
29 December 2007Memorandum and Articles of Association (23 pages)
29 December 2007Memorandum and Articles of Association (23 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (10 pages)
7 January 2007Full accounts made up to 31 March 2006 (10 pages)
3 January 2007Annual return made up to 08/12/06 (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Annual return made up to 08/12/06 (3 pages)
3 January 2007Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (10 pages)
23 December 2005Full accounts made up to 31 March 2005 (10 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Annual return made up to 08/12/05 (3 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Annual return made up to 08/12/05 (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (3 pages)
14 September 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (10 pages)
22 December 2004Annual return made up to 08/12/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/04
(6 pages)
22 December 2004Annual return made up to 08/12/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/12/04
(6 pages)
22 December 2004Full accounts made up to 31 March 2004 (10 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 December 2003Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2003Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
18 December 2001Annual return made up to 08/12/01 (6 pages)
18 December 2001Annual return made up to 08/12/01 (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
15 August 2001Registered office changed on 15/08/01 from: 2 beresford road holt norfolk NR25 6EW (1 page)
15 August 2001Registered office changed on 15/08/01 from: 2 beresford road holt norfolk NR25 6EW (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Annual return made up to 08/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 2001Annual return made up to 08/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Annual return made up to 08/12/99
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Annual return made up to 08/12/99
  • 363(288) ‐ Director resigned
(5 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
20 December 1998Annual return made up to 08/12/98 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Annual return made up to 08/12/98 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Annual return made up to 08/12/96 (6 pages)
31 December 1996Annual return made up to 08/12/96 (6 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996New director appointed (2 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
22 December 1995Annual return made up to 08/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995Annual return made up to 08/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 May 1983Particulars of mortgage/charge (3 pages)
28 May 1983Particulars of mortgage/charge (3 pages)