Company NameMetal Cladding And Roofing Manufacturers' Association Limited
Company StatusActive
Company Number02502395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew Peter Dunne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(21 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Crockhamwell Road
Woodley
RG5 3JH
Director NameMr Carlton John Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(21 years after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceWales
Correspondence Address106 Ruskin Avenue
Rogerstone
Gwent
NP10 0BD
Wales
Secretary NameCarlton John Jones
NationalityBritish
StatusCurrent
Appointed08 June 2011(21 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address106 Ruskin Avenue
Rogerstone
Newport
Wales
Director NameMr Nicolas William Selves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address60 Honeysuckle Close
Winchester
Hampshire
SO22 4QQ
Director NameMr Simon Nicolas Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressSfs Intec Limited 153 Kirkstall Road
Leeds
West Yorkshire
LS4 2AT
Director NameMrs Clare Jane Fenton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr Thomas Millar Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressIona Moor Lane
East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameMr Philip Andrew Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration25 years, 10 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuroclad (South Wales) Limited
Wentelog Industrial Estate Wentelog
Wentelog
Cardiff
CF3 8ER
Wales
Director NameJames Michael Hyde
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address1 Tynwald Drive
Appleton
Warrington
Cheshire
WA4 5BP
Director NameDerek John Higgs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressRoseleigh Cheltenham Road
Bredon
Tewkesbury
Gloucestershire
GL20 7LZ
Wales
Director NameMr Geoffrey Higgins
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleManaging Director
Correspondence AddressStramit Industries Limited
Yaxley
Eye
Suffolk
IG23 8BW
Director NameMr Ralph John Brownbridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pealsham Gardens
Fordingbridge
Hampshire
SP6 1RD
Director NameClifford Edward Dyer
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2011)
RoleConsultant
Correspondence AddressPrenton
Wirral
Cheshire
CH43 9TT
Wales
Director NameMr Michael Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressEuropean Profiles Limited
Llandbie
Ammanford
Dyfed
SA18 3JG
Wales
Secretary NameClifford Edward Dyer
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressPrenton
Wirral
Cheshire
CH43 9TT
Wales
Director NameKelvin John Goodacre
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleGeneral Manager
Correspondence AddressWard Building Components
Sherburne
Malton
North Yorkshire
Director NameChristopher John Peters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address11 Clarkes Close
Palgrave
Diss
Norfolk
IP22 1AY
Director NameRussell Grant Shiels
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressPoplar Barn
Beningbrough
York
Yorkshire
YO30 1BY
Director NameMr David Howard Lowe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 June 2017)
RoleEngineer Director
Country of ResidenceEngland
Correspondence AddressWillowdale The Street
Redgrave
Diss
Norfolk
IP22 1RY
Director NameChristopher John Pearce
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eaton Lane
Goostrey
Crewe
Cheshire
CW4 8ND
Director NameAdrian Michael Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(10 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleMetal Cladding Manufacturer
Correspondence Address21 Limefield Avenue
Lymm
Cheshire
WA13 0QB
Director NameMr Mark Gerard Crimmins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2004)
RoleCompany Director
Correspondence Address2 Briardene Avenue
Scarborough
North Yorkshire
YO12 6PL
Director NameNeville Colgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressHilton Lodge
Evenwood Gate
Bishop Auckland
Durham
DL14 9NR
Director NameMr Mark Francis Coia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 2004)
RoleMD
Country of ResidenceWales
Correspondence Address1 Parc Close
Llangybi
Usk
Gwent
NP15 1PN
Wales
Director NameMr Peter Santo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrow Farm 177 Buxton Road
Stockport
SK6 8EA
Director NameMr Christopher John Allwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(14 years after company formation)
Appointment Duration7 years (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashbourne Drive
Crewe
Cheshire
CW2 5FY
Director NameJonathan Paul Clemens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2012)
RoleManaging Director
Correspondence Address12 Tatton Court
King Street
Knutsford
Cheshire
WA16 6HW
Director NameMr Raymond George Harriman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Roofs 14 Long Street
Belton
Loughborough
Leicestershire
LL12 9TP
Wales
Director NameMr Barry Marshall Jackson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(23 years, 1 month after company formation)
Appointment Duration8 years (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarry Jackson Associates Chiltern House Business C
45 Station Road
Henley On Thames
Oxfordshire
RG9 1AT
Director NameMr Jonathan Leslie Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood House Abbots Bromley Road
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RA
Director NameMr Brian Anthony Mack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 2017)
RoleTechnical Business Dev Manager-Fastener Manufactur
Country of ResidenceEngland
Correspondence AddressEjot Uk Limited Hurricane Close
Sherburn In Elmet
Leeds
LS25 6PB
Director NameMr Noel Anthony Burke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(25 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2015)
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameMr Martin Paul Clubley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8, The Pinnacle 57 St. Peters Road
Bournemouth
BH1 2LH
Director NameMr Stuart Iain Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(25 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2016)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressEvenwood Industrial Estate Industrial Estate
Evenwood
Bishop Auckland
County Durham
DL14 9SF
Director NameMr David Richard James Biggs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2019)
RoleCommercial & Export Director
Country of ResidenceEngland
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU

Contact

Websitemcrma.co.uk
Email address[email protected]
Telephone01633 895633
Telephone regionNewport

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£181,300
Cash£175,921
Current Liabilities£1,281

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 July 2021Cessation of Barry Marshall Jackson as a person with significant control on 23 June 2021 (1 page)
7 July 2021Termination of appointment of Barry Marshall Jackson as a director on 23 June 2021 (1 page)
7 July 2021Appointment of Mrs Clare Jane Fenton as a director on 23 June 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 April 2020Cessation of Jonathan Leslie Evans as a person with significant control on 3 April 2020 (3 pages)
14 April 2020Termination of appointment of Jonathan Leslie Evans as a director on 3 April 2020 (1 page)
9 December 2019Resolutions
  • RES13 ‐ Approval of accounts 17/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2019Memorandum and Articles of Association (10 pages)
24 September 2019Memorandum and Articles of Association (10 pages)
24 September 2019Statement of company's objects (2 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Cessation of David Richard James Biggs as a person with significant control on 14 March 2019 (1 page)
26 March 2019Termination of appointment of David Richard James Biggs as a director on 14 March 2019 (1 page)
6 March 2019Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to International House 12 Constance Street London E16 2DQ on 6 March 2019 (1 page)
22 February 2019Termination of appointment of Desmond Webster as a director on 21 February 2019 (1 page)
22 February 2019Cessation of Desmond Webster as a person with significant control on 21 February 2019 (1 page)
10 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
10 July 2018Cessation of Philip Andrew Cook as a person with significant control on 1 April 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Termination of appointment of Philip Andrew Cook as a director on 1 April 2018 (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 July 2017Notification of Philip Andrew Cook as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Philip Andrew Cook as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barry Marshall Jackson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nicolas William Selves as a person with significant control on 14 June 2017 (2 pages)
3 July 2017Notification of David Richard James Biggs as a person with significant control on 14 June 2017 (2 pages)
3 July 2017Notification of Desmond Webster as a person with significant control on 2 November 2016 (2 pages)
3 July 2017Notification of Jonathan Leslie Evans as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Dr Jonathan Leslie Evans on 10 June 2017 (2 pages)
3 July 2017Notification of Jonathan Leslie Evans as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Carlton John Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barry Marshall Jackson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Mr Barry Marshall Jackson on 10 June 2017 (2 pages)
3 July 2017Notification of Simon Nicolas Cooper as a person with significant control on 14 June 2017 (2 pages)
3 July 2017Notification of Andrew Peter Dunne as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Dr Jonathan Leslie Evans on 10 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Barry Marshall Jackson on 10 June 2017 (2 pages)
3 July 2017Notification of Andrew Peter Dunne as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Carlton John Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Richard James Biggs as a person with significant control on 14 June 2017 (2 pages)
3 July 2017Notification of Desmond Webster as a person with significant control on 2 November 2016 (2 pages)
3 July 2017Notification of Nicolas William Selves as a person with significant control on 14 June 2017 (2 pages)
3 July 2017Notification of Simon Nicolas Cooper as a person with significant control on 14 June 2017 (2 pages)
29 June 2017Appointment of Mr Simon Nicolas Cooper as a director on 14 June 2017 (2 pages)
29 June 2017Termination of appointment of David Howard Lowe as a director on 14 June 2017 (1 page)
29 June 2017Termination of appointment of David Howard Lowe as a director on 14 June 2017 (1 page)
29 June 2017Appointment of Mr Nicolas William Selves as a director on 14 June 2017 (2 pages)
29 June 2017Appointment of Mr Nicolas William Selves as a director on 14 June 2017 (2 pages)
29 June 2017Appointment of Mr Simon Nicolas Cooper as a director on 14 June 2017 (2 pages)
29 June 2017Termination of appointment of Brian Anthony Mack as a director on 14 June 2017 (1 page)
29 June 2017Appointment of Mr David Richard James Biggs as a director on 14 June 2017 (2 pages)
29 June 2017Termination of appointment of Martin Paul Clubley as a director on 14 June 2017 (1 page)
29 June 2017Termination of appointment of Martin Paul Clubley as a director on 14 June 2017 (1 page)
29 June 2017Appointment of Mr David Richard James Biggs as a director on 14 June 2017 (2 pages)
29 June 2017Termination of appointment of Brian Anthony Mack as a director on 14 June 2017 (1 page)
8 November 2016Appointment of Mr Desmond Webster as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Desmond Webster as a director on 2 November 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Termination of appointment of Stuart Iain Brown as a director on 13 July 2016 (1 page)
26 July 2016Termination of appointment of Stuart Iain Brown as a director on 13 July 2016 (1 page)
16 June 2016Annual return made up to 12 June 2016 no member list (11 pages)
16 June 2016Annual return made up to 12 June 2016 no member list (11 pages)
18 February 2016Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 18 February 2016 (1 page)
18 December 2015Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages)
16 December 2015Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages)
25 September 2015Termination of appointment of Brian Douglas Watson as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Noel Anthony Burke as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Noel Anthony Burke as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Brian Douglas Watson as a director on 25 September 2015 (1 page)
4 August 2015Annual return made up to 12 June 2015 no member list (11 pages)
4 August 2015Annual return made up to 12 June 2015 no member list (11 pages)
13 July 2015Appointment of Mr Brian Anthony Mack as a director on 10 June 2015 (2 pages)
13 July 2015Appointment of Mr Brian Anthony Mack as a director on 10 June 2015 (2 pages)
22 June 2015Appointment of Mr Noel Anthony Burke as a director on 10 June 2015 (2 pages)
22 June 2015Appointment of Mr Noel Anthony Burke as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Colin Yeates as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Colin Yeates as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Christopher John Pearce as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Christopher John Pearce as a director on 10 June 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2014Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (9 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (9 pages)
24 June 2013Appointment of Mr Barry Marshall Jackson as a director (2 pages)
24 June 2013Appointment of Mr Barry Marshall Jackson as a director (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 12 June 2013 no member list (8 pages)
19 June 2013Annual return made up to 12 June 2013 no member list (8 pages)
18 June 2013Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages)
18 June 2013Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages)
18 June 2013Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages)
18 June 2013Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages)
15 April 2013Termination of appointment of Raymond Harriman as a director (2 pages)
15 April 2013Termination of appointment of Raymond Harriman as a director (2 pages)
3 August 2012Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 July 2012Annual return made up to 21 May 2012 (22 pages)
12 July 2012Annual return made up to 21 May 2012 (22 pages)
17 February 2012Termination of appointment of Jonathan Clemens as a director (2 pages)
17 February 2012Termination of appointment of Jonathan Clemens as a director (2 pages)
5 August 2011Appointment of Andrew Peter Dunne as a director (3 pages)
5 August 2011Appointment of Raymond George Harriman as a director (3 pages)
5 August 2011Appointment of Andrew Peter Dunne as a director (3 pages)
5 August 2011Appointment of Raymond George Harriman as a director (3 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 July 2011Termination of appointment of Clifford Dyer as a director (2 pages)
20 July 2011Termination of appointment of Clifford Dyer as a director (2 pages)
19 July 2011Termination of appointment of Clifford Dyer as a secretary (2 pages)
19 July 2011Appointment of Carlton John Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Ian Taylor as a director (2 pages)
19 July 2011Appointment of Carlton John Jones as a director (3 pages)
19 July 2011Appointment of Carlton John Jones as a director (3 pages)
19 July 2011Termination of appointment of Clifford Dyer as a secretary (2 pages)
19 July 2011Appointment of Carlton John Jones as a secretary (3 pages)
19 July 2011Termination of appointment of Ian Taylor as a director (2 pages)
19 July 2011Termination of appointment of Christopher Allwood as a director (2 pages)
19 July 2011Termination of appointment of Christopher Allwood as a director (2 pages)
12 July 2011Annual return made up to 12 June 2011 (20 pages)
12 July 2011Annual return made up to 12 June 2011 (20 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 July 2010Annual return made up to 12 June 2010 (13 pages)
16 July 2010Annual return made up to 12 June 2010 (13 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 June 2009Annual return made up to 12/06/09 (7 pages)
24 June 2009Annual return made up to 12/06/09 (7 pages)
2 September 2008Annual return made up to 30/04/08 (7 pages)
2 September 2008Annual return made up to 30/04/08 (7 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Annual return made up to 30/04/07 (7 pages)
4 July 2007Annual return made up to 30/04/07 (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
28 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
6 July 2005Annual return made up to 30/04/05 (7 pages)
6 July 2005Annual return made up to 30/04/05 (7 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 March 2005 (11 pages)
16 May 2005Full accounts made up to 31 March 2005 (11 pages)
8 June 2004Annual return made up to 30/04/04 (7 pages)
8 June 2004Annual return made up to 30/04/04 (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 March 2004 (11 pages)
18 May 2004Full accounts made up to 31 March 2004 (11 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
14 May 2003Annual return made up to 30/04/03 (7 pages)
14 May 2003Annual return made up to 30/04/03 (7 pages)
12 May 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Full accounts made up to 31 March 2003 (11 pages)
18 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 November 2002Full accounts made up to 31 March 2002 (12 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
10 July 2002Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 10/07/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
20 June 2001Annual return made up to 30/04/01 (5 pages)
20 June 2001Annual return made up to 30/04/01 (5 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 March 2001 (12 pages)
16 May 2001Full accounts made up to 31 March 2001 (12 pages)
24 May 2000Full accounts made up to 31 March 2000 (12 pages)
24 May 2000Full accounts made up to 31 March 2000 (12 pages)
17 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 1999Annual return made up to 30/04/99 (6 pages)
12 May 1999Annual return made up to 30/04/99 (6 pages)
11 May 1999Full accounts made up to 31 March 1999 (11 pages)
11 May 1999Full accounts made up to 31 March 1999 (11 pages)
26 May 1998Full accounts made up to 31 March 1998 (11 pages)
26 May 1998Full accounts made up to 31 March 1998 (11 pages)
11 May 1998Annual return made up to 30/04/98 (6 pages)
11 May 1998Annual return made up to 30/04/98 (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 30/04/97 (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 30/04/97 (6 pages)
5 June 1997Director resigned (1 page)
19 May 1997Full accounts made up to 31 March 1997 (11 pages)
19 May 1997Full accounts made up to 31 March 1997 (11 pages)
14 May 1996Full accounts made up to 31 March 1996 (11 pages)
14 May 1996Annual return made up to 30/04/96 (6 pages)
14 May 1996Full accounts made up to 31 March 1996 (11 pages)
14 May 1996Annual return made up to 30/04/96 (6 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
23 May 1995Annual return made up to 15/05/95 (6 pages)
23 May 1995Annual return made up to 15/05/95 (6 pages)
10 May 1995Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Full accounts made up to 31 March 1995 (11 pages)
15 May 1990Incorporation (15 pages)
15 May 1990Incorporation (15 pages)