Company NameBrielle Limited
Company StatusActive
Company Number01890224
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Helen Kay Park
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(26 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFreelance Public Relations
Country of ResidenceEngland
Correspondence AddressC/O Parkes & Swan Limited, The Officers' Mess Cold
Caterham
CR3 5QX
Director NameMr David John Barton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(29 years after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Parkes & Swan Limited, The Officers' Mess Cold
Caterham
CR3 5QX
Director NameMrs Christine Angela Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(31 years after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameMrs Rosalind Morrison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameMr Richard Warwick Lywood
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence Address23 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameMrs Elizabeth Mary Berry
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameLinda Jean James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(38 years, 12 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameEileen Barton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(38 years, 12 months after company formation)
Appointment Duration2 months, 1 week
RoleRetir
Country of ResidenceEngland
Correspondence Address26 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Secretary NameMrs Linda Jean James
StatusCurrent
Appointed01 April 2024(39 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence Address16 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameMr Brian Crosswell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 1995)
RoleRetired
Correspondence Address35 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameMrs Muriel Graham Waller
NationalityBritish
StatusResigned
Appointed11 March 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 1995)
RoleSecretary (P/T)
Correspondence Address16 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameJill Blackie
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1992)
RoleRetired
Correspondence Address20 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameJohn Graphame Booker
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1993)
RoleRetired
Correspondence Address41 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameJill Blackie
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1992)
RoleCompany Director
Correspondence Address20 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NamePeter Collins
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 1995)
RoleRetired
Correspondence Address24 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameJohn Kenneth Charles Gent
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1995)
RoleCivil Engineer
Correspondence Address3 Clerks Croft
Bletchingley
Redhill
RH1 4LH
Director NameEdward John Davidge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1995)
RoleConsultant
Correspondence Address10 Clerks Croft
Church Lane
Bletchingley
Surrey
RH1 4LH
Secretary NameChristine Anne Howell
NationalityBritish
StatusResigned
Appointed21 February 1995(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 March 1997)
RoleCompany Partner
Country of ResidenceEngland
Correspondence Address36 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameTerry Colcutt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(13 years after company formation)
Appointment Duration3 years (resigned 22 March 2001)
RoleRetired
Correspondence Address8 Clerks Croft
Church Lane Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameBeryl Tatnell
NationalityBritish
StatusResigned
Appointed18 March 1999(14 years after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Correspondence Address10 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameMaura Henrietta Collard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2003)
RoleTeacher
Correspondence Address14a Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameJeanne Carole Springthorpe
NationalityBritish
StatusResigned
Appointed20 March 2002(17 years after company formation)
Appointment Duration3 years (resigned 23 March 2005)
RoleCivil Servant Retired
Correspondence Address42 Clerks Cfoft
Bletchingley
Surrey
RH1 4LH
Director NameChristine Dorothy Caven
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years after company formation)
Appointment Duration3 years (resigned 23 March 2006)
RoleRetired
Correspondence Address14 Clerks Croft
Bletchingley
Surrey
RH1 4LH
Secretary NameRoger James Tomlin
NationalityBritish
StatusResigned
Appointed23 March 2005(20 years after company formation)
Appointment Duration6 years (resigned 29 March 2011)
RoleRetired
Correspondence Address31 Clerks Croft Church Lane
Church Lane
Bletchingley
Surrey
RH1 4LH
Secretary NameRoger James Tomlin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(20 years after company formation)
Appointment Duration6 years (resigned 29 March 2011)
RoleRetired
Correspondence Address31 Clerks Croft Church Lane
Church Lane
Bletchingley
Surrey
RH1 4LH
Director NameCynthia Ann Gent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(21 years after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2009)
RoleRetired
Correspondence Address3 Clerks Croft
Church Lane
Bletchingley
Surrey
RH1 4LH
Director NamePatrica Ann Glenn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(23 years after company formation)
Appointment Duration6 years (resigned 20 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Director NameElizabeth Friend
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(25 years after company formation)
Appointment Duration2 years (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Director NameJacqueline Mary Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(25 years after company formation)
Appointment Duration1 year (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameMrs Marilyn Hunter
StatusResigned
Appointed29 March 2011(26 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 March 2012)
RoleCompany Director
Correspondence Address15 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameMrs Patricia Glenn
StatusResigned
Appointed21 March 2012(27 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Director NameMs Alix Patricia Cook
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Director NameMrs Pamela Kathleen Collcutt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(29 years after company formation)
Appointment Duration3 years (resigned 22 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameMiss Alix Patricia Cook
StatusResigned
Appointed20 March 2014(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2015)
RoleCompany Director
Correspondence AddressGallets
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameMrs Eileen Margaret Barton
StatusResigned
Appointed27 April 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressC/O Parkes & Swan Limited, The Officers' Mess Cold
Caterham
CR3 5QX

Contact

Websitewww.brielleltd.com

Location

Registered AddressC/O Parkes & Swan Limited, The Officers' Mess
Coldstream Road
Caterham
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

-OTHER
53.33%
-
2 at £1J.e. Berry & E. Berry
4.44%
Ordinary
1 at £1A.m. Briault
2.22%
Ordinary
1 at £1C. Ritchie & S. Ritchie
2.22%
Ordinary
1 at £1C.a. Clarke
2.22%
Ordinary
1 at £1D. Hews & A.p. Cook
2.22%
Ordinary
1 at £1Jacqueline Mary Bennett
2.22%
Ordinary
1 at £1Mr N. Munns
2.22%
Ordinary
1 at £1Mr P. Collins
2.22%
Ordinary
1 at £1Mr P. Criscuolo
2.22%
Ordinary
1 at £1Mr Paul Defago
2.22%
Ordinary
1 at £1Mrs B. Tatnell
2.22%
Ordinary
1 at £1Mrs C. Caven
2.22%
Ordinary
1 at £1Mrs Christine Anne Howell
2.22%
Ordinary
1 at £1Mrs E. Whybrow
2.22%
Ordinary
1 at £1Mrs M. Collard
2.22%
Ordinary
1 at £1Mrs M. Wright
2.22%
Ordinary
1 at £1Mrs P. Glen
2.22%
Ordinary
1 at £1Mrs V. Hilyer
2.22%
Ordinary
1 at £1Ms A. Harmath-see
2.22%
Ordinary
1 at £1Smith Boulton
2.22%
Ordinary

Financials

Year2014
Turnover£11,270
Net Worth£8,618
Cash£9,068
Current Liabilities£450

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (7 pages)
20 May 2019Registered office address changed from Gallets High Street Limpsfield Surrey RH8 0DT to C/O Parkes & Swan Limited, the Officers' Mess Coldstream Road Caterham CR3 5QX on 20 May 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
10 April 2018Appointment of Mr Richard Warwick Lywood as a director on 21 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Robert Brian Norman as a director on 21 March 2018 (1 page)
10 April 2018Appointment of Mrs Elizabeth Mary Berry as a director on 21 March 2018 (2 pages)
10 April 2018Appointment of Mrs Rosalind Morrison as a director on 21 March 2018 (2 pages)
10 April 2018Termination of appointment of Jack Richard Speyer Obe as a director on 21 March 2018 (1 page)
9 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
3 April 2017Termination of appointment of Pamela Kathleen Collcutt as a director on 22 March 2017 (1 page)
3 April 2017Termination of appointment of Pamela Kathleen Collcutt as a director on 22 March 2017 (1 page)
29 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 45
(9 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 45
(9 pages)
15 April 2016Termination of appointment of Ann Elizabeth Pressey as a director on 10 March 2016 (1 page)
15 April 2016Appointment of Mrs Christine Angela Clarke as a director on 10 March 2016 (2 pages)
15 April 2016Appointment of Mrs Christine Angela Clarke as a director on 10 March 2016 (2 pages)
15 April 2016Termination of appointment of Ann Elizabeth Pressey as a director on 10 March 2016 (1 page)
21 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 April 2015Appointment of Mrs Eileen Margaret Barton as a secretary on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of Alix Patricia Cook as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Alix Patricia Cook as a director on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45
(11 pages)
27 April 2015Termination of appointment of John Charles Hooper as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Alix Patricia Cook as a director on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45
(11 pages)
27 April 2015Appointment of Mrs Eileen Margaret Barton as a secretary on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of John Charles Hooper as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Alix Patricia Cook as a secretary on 27 April 2015 (1 page)
23 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 April 2014Appointment of Miss Alix Patricia Cook as a secretary (2 pages)
15 April 2014Appointment of Mr Jack Richard Speyer Obe as a director (2 pages)
15 April 2014Appointment of Mrs Pamela Kathleen Collcutt as a director (2 pages)
15 April 2014Termination of appointment of Patrica Glenn as a director (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 45
(11 pages)
15 April 2014Termination of appointment of Patricia Glenn as a secretary (1 page)
15 April 2014Termination of appointment of Patrica Glenn as a director (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 45
(11 pages)
15 April 2014Termination of appointment of Patrica Glenn as a director (1 page)
15 April 2014Appointment of Mrs Pamela Kathleen Collcutt as a director (2 pages)
15 April 2014Appointment of Miss Alix Patricia Cook as a secretary (2 pages)
15 April 2014Appointment of Mr David John Barton as a director (2 pages)
15 April 2014Appointment of Mr David John Barton as a director (2 pages)
15 April 2014Appointment of Mr Jack Richard Speyer Obe as a director (2 pages)
15 April 2014Termination of appointment of Patricia Glenn as a secretary (1 page)
15 April 2014Termination of appointment of Patrica Glenn as a director (1 page)
27 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 October 2013Appointment of Mr Robert Brian Norman as a director (2 pages)
10 October 2013Appointment of Ms Alix Patricia Cook as a director (2 pages)
10 October 2013Appointment of Ms Alix Patricia Cook as a director (2 pages)
10 October 2013Appointment of Mr Robert Brian Norman as a director (2 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 April 2013Termination of appointment of Marilyn Hunter as a director (1 page)
12 April 2013Termination of appointment of Marilyn Hunter as a director (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 April 2013Director's details changed for Patrica Ann Glenn on 31 March 2013 (2 pages)
11 April 2013Director's details changed for Patrica Ann Glenn on 31 March 2013 (2 pages)
10 April 2013Termination of appointment of Christine Howell as a director (1 page)
10 April 2013Termination of appointment of Marilyn Hunter as a director (1 page)
10 April 2013Termination of appointment of Christine Howell as a director (1 page)
10 April 2013Termination of appointment of Marilyn Hunter as a director (1 page)
18 April 2012Appointment of Mrs Ann Elizabeth Pressey as a director (2 pages)
18 April 2012Termination of appointment of Elizabeth Friend as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
18 April 2012Appointment of Mrs Ann Elizabeth Pressey as a director (2 pages)
18 April 2012Termination of appointment of Marilyn Hunter as a secretary (1 page)
18 April 2012Appointment of Mrs Patricia Glenn as a secretary (1 page)
18 April 2012Termination of appointment of Elizabeth Friend as a director (1 page)
18 April 2012Termination of appointment of Marilyn Hunter as a secretary (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
18 April 2012Appointment of Mrs Patricia Glenn as a secretary (1 page)
28 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 July 2011Appointment of Mr John Charles Hooper as a director (2 pages)
5 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
5 July 2011Termination of appointment of Roger Tomlin as a secretary (1 page)
5 July 2011Appointment of Mrs Helen Kay Park as a director (2 pages)
5 July 2011Termination of appointment of Jacqueline Bennett as a director (1 page)
5 July 2011Director's details changed for Patrica Ann Glenn on 31 March 2011 (2 pages)
5 July 2011Termination of appointment of Jacqueline Bennett as a director (1 page)
5 July 2011Termination of appointment of Roger Tomlin as a director (1 page)
5 July 2011Appointment of Mrs Marilyn Hunter as a secretary (2 pages)
5 July 2011Appointment of Mrs Marilyn Hunter as a secretary (2 pages)
5 July 2011Appointment of Mr John Charles Hooper as a director (2 pages)
5 July 2011Termination of appointment of Roger Tomlin as a secretary (1 page)
5 July 2011Termination of appointment of Roger Tomlin as a director (1 page)
5 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
5 July 2011Director's details changed for Patrica Ann Glenn on 31 March 2011 (2 pages)
5 July 2011Appointment of Mrs Helen Kay Park as a director (2 pages)
28 June 2011Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
28 June 2011Annual return made up to 31 March 2010 with a full list of shareholders (18 pages)
22 June 2011Appointment of Christine Howell as a director (3 pages)
22 June 2011Appointment of Elizabeth Friend as a director (3 pages)
22 June 2011Appointment of Marilyn Hunter as a director (3 pages)
22 June 2011Termination of appointment of Ann Rainforth as a director (2 pages)
22 June 2011Appointment of Jacqueline Mary Bennett as a director (3 pages)
22 June 2011Appointment of Christine Howell as a director (3 pages)
22 June 2011Termination of appointment of Ann Rainforth as a director (2 pages)
22 June 2011Termination of appointment of Roland Springthorpe as a director (2 pages)
22 June 2011Appointment of Elizabeth Friend as a director (3 pages)
22 June 2011Appointment of Marilyn Hunter as a director (3 pages)
22 June 2011Appointment of Jacqueline Mary Bennett as a director (3 pages)
22 June 2011Termination of appointment of Roland Springthorpe as a director (2 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 31/03/09; no change of members (6 pages)
12 May 2009Return made up to 31/03/09; no change of members (6 pages)
30 April 2009Appointment terminated director antony price (1 page)
30 April 2009Appointment terminated director cynthia gent (1 page)
30 April 2009Appointment terminated director antony price (1 page)
30 April 2009Appointment terminated director cynthia gent (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 April 2008Director appointed patrica ann glenn (2 pages)
28 April 2008Director appointed patrica ann glenn (2 pages)
28 April 2008Return made up to 31/03/08; change of members (9 pages)
28 April 2008Return made up to 31/03/08; change of members (9 pages)
18 April 2008Appointment terminated director jonathan meighan (1 page)
18 April 2008Appointment terminated director jonathan meighan (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (12 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (12 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 May 2006Return made up to 31/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2006Return made up to 31/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Return made up to 31/03/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Return made up to 31/03/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
25 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 31/03/04; full list of members (10 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Return made up to 31/03/04; full list of members (10 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Return made up to 31/03/01; full list of members (10 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Return made up to 31/03/01; full list of members (10 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
26 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 31/03/99; change of members (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 31/03/99; change of members (8 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1997Return made up to 31/03/97; full list of members (8 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 31/03/97; full list of members (8 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Return made up to 31/03/96; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Return made up to 31/03/96; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New secretary appointed (2 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)