Company NameThe British Cheese Board Limited
DirectorsPaul Vernon and Judith Angela Bryans
Company StatusActive
Company Number03054212
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Vernon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address210 High Holborn
6th Floor
London
WC1V 7EP
Director NameDr Judith Angela Bryans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
6th Floor
London
WC1V 7EP
Director NamePeter Allanson Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Monastery Gardens
Edington
Westbury
Wiltshire
BA13 4QJ
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Director NameJames Michael Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCommercial Dir
Correspondence Address43 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Director NameMr Piers William Trehearn Feilden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCheesmaker/ Man. Dir.
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Water Street
Martock
Somerset
TA12 6JN
Secretary NameMr Robert Edwin Kirk McKeith
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Director NameMr Stephen Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Water Stratford
Buckingham
Buckinghamshire
MK18 5DU
Director NamePaul Stuart Simmonds
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1999)
RoleSales Marketing Dir
Correspondence AddressBriarswood The Hurst
Winchfield
Hampshire
RG27 8DG
Director NameMr Justin Charles Beckett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBelton
Whitchurch
Shropshire
SY13 1JD
Wales
Director NameMr John William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2000)
RoleManaging Director
Correspondence AddressCompton
14 Castle Road
Weybridge
Surrey
KT13 9RN
Director NameMr Mark Beavon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2011)
RoleManager Dairy Industry
Country of ResidenceEngland
Correspondence AddressSilversafe, Betley Court
Betley
Crewe
Cheshire
CW3 9BH
Director NameColin Raymond Stump
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2001)
RoleCe
Correspondence AddressCarlins Field House
Station Road
Bleasby
Nottinghamshire
NG14 7GD
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameAnthony Dennis Rich
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 September 2004)
RoleCheesemaker
Correspondence Address1 Frampton Road
Bridgwater
Somerset
TA6 6ER
Director NameMark Garland Grahame
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleSales Manager
Correspondence Address28 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JB
Director NameMs Christina Lynne Baskerville
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2005)
RoleCommercial Mgr
Country of ResidenceEngland
Correspondence AddressCranford
Nether Compton
Sherborne
Dorset
DT9 4QE
Director NameMr Colin Trevor Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilson Fields Farm
Inglewhite
Preston
Lancashire
PR3 2LH
Director NameRobert Clive Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2005)
RoleMarketing Manager
Correspondence AddressOakside
Four Crosses
Llanymynech
Powys
SY22 6PH
Wales
Director NameMark Higgins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2009)
RoleCompany Director
Correspondence Address10 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NameMr David Alwyne James Hartley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2008)
RoleMD
Country of ResidenceEngland
Correspondence AddressPark House
Redmire
Leyburn
North Yorkshire
DL8 4EL
Director NameMr Richard James Tolley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2008)
RoleManufacturer Food
Country of ResidenceUnited Kingdom
Correspondence Address9 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Dominic Peter Mullan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address43 Peverell Avenue East
Poundbury
Dorchester
Dorset
DT1 3RH
Director NameMr Martin Rickenback
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Springwood Thorpe Marriott
Norwich
Norfolk
NR8 6HR
Director NameMs Laura Downey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2013)
RoleMarketing Controller
Country of ResidenceEngland
Correspondence Address52 Manor Road
Chelmsford
Essex
CM2 0EP
Director NameMr Richard Norman Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 Redwing Road
Basingstoke
Hampshire
RG22 5UJ
Director NameMr Hamish Renton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGreat Western Court Hunts Ground Road
Bristol
South Gloucestershire
BS34 8HP
Director NameMr Alastair Malcolm Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams Foods Ltd Sunnyhills Road
Leek
Staffordshire
ST13 5SP
Secretary NameMr Nigel Stephen White
StatusResigned
Appointed14 May 2010(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address210 High Holborn
6th Floor
London
WC1V 7EP
Director NameMr George Henry Streatfeild
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenhay Farm S Ltd
Broadoak
Bridport
Dorset
DT6 5NP
Director NameMr Philip Ponsford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Dial House Church Street
Atworth
Wiltshire
SN12 8JA
Director NameMr Ian Thomas Coggin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDewlay Cheesemakers Ltd Garstang
Preston
Lancashire
PR3 0PR
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed01 January 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameWhite House Consultancy (Corporation)
StatusResigned
Appointed25 October 1995(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 14 May 2010)
Correspondence Address18 Warren Drive North
Surbiton
Surrey
KT5 9LQ

Contact

Websitewww.britishcheese.com
Email address[email protected]
Telephone020 70250559
Telephone regionLondon

Location

Registered Address210 High Holborn
6th Floor
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£147,545
Net Worth£76,924
Cash£79,462
Current Liabilities£13,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

1 December 2020Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (4 pages)
8 June 2015Resolutions
  • RES13 ‐ Vbarious responsibilities tranferred to dairy uk 18/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Vbarious responsibilities tranferred to dairy uk 18/12/2014
(22 pages)
1 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (4 pages)
11 March 2015Termination of appointment of Matthew John Walker as a director on 31 December 2014 (1 page)
11 March 2015Termination of appointment of Matthew John Walker as a director on 31 December 2014 (1 page)
11 March 2015Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Paul Vernon as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Peter Anthony Willes as a director on 31 December 2014 (1 page)
4 February 2015Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Nigel Stephen White as a secretary on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Ian Thomas Coggin as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Ian Thomas Coggin as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Alastair Malcolm Jackson as a director on 31 December 2014 (1 page)
4 February 2015Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Dr Judith Angela Bryans as a director on 1 January 2015 (2 pages)
4 February 2015Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Alastair Malcolm Jackson as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Peter Anthony Willes as a director on 31 December 2014 (1 page)
4 February 2015Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Kirk John Hunter as a secretary on 1 January 2015 (2 pages)
4 February 2015Registered office address changed from The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ to 210 High Holborn 6Th Floor London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Nigel Stephen White as a secretary on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Justin Charles Beckett as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Justin Charles Beckett as a director on 31 December 2014 (1 page)
30 October 2014Appointment of Mr Ian Thomas Coggin as a director on 24 September 2014 (2 pages)
30 October 2014Appointment of Mr Matthew John Walker as a director on 24 September 2014 (2 pages)
30 October 2014Appointment of Mr Ian Thomas Coggin as a director on 24 September 2014 (2 pages)
30 October 2014Appointment of Mr Matthew John Walker as a director on 24 September 2014 (2 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
9 May 2014Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
9 May 2014Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages)
9 May 2014Director's details changed for Mr Alastair Malcolm Jackson on 2 September 2013 (2 pages)
14 March 2014Termination of appointment of Laura Downey as a director (1 page)
14 March 2014Termination of appointment of Laura Downey as a director (1 page)
8 October 2013Termination of appointment of George Streatfeild as a director (1 page)
8 October 2013Termination of appointment of Philip Ponsford as a director (1 page)
8 October 2013Termination of appointment of Philip Ponsford as a director (1 page)
8 October 2013Termination of appointment of George Streatfeild as a director (1 page)
10 July 2013Appointment of Mr Peter Anthony Willes as a director (2 pages)
10 July 2013Appointment of Mr Peter Anthony Willes as a director (2 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
9 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
19 June 2012Appointment of Mr Philip Ponsford as a director (2 pages)
19 June 2012Appointment of Mr Philip Ponsford as a director (2 pages)
15 June 2012Termination of appointment of Martin Rickenback as a director (1 page)
15 June 2012Termination of appointment of Martin Rickenback as a director (1 page)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (7 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (7 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (7 pages)
6 February 2012Termination of appointment of Mark Beavon as a director (1 page)
6 February 2012Termination of appointment of Mark Beavon as a director (1 page)
4 August 2011Appointment of Mr George Henry Streatfeild as a director (2 pages)
4 August 2011Appointment of Mr George Henry Streatfeild as a director (2 pages)
3 August 2011Termination of appointment of Hamish Renton as a director (1 page)
3 August 2011Termination of appointment of Hamish Renton as a director (1 page)
11 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
10 May 2011Director's details changed for Martin Rickenback on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mark Beavon on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Justin Charles Beckett on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mark Beavon on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Justin Charles Beckett on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Laura Downey on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Laura Downey on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Martin Rickenback on 10 May 2011 (2 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 April 2011Termination of appointment of David Willes as a director (2 pages)
7 April 2011Termination of appointment of David Willes as a director (2 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 June 2010Annual return made up to 9 May 2010 (19 pages)
23 June 2010Annual return made up to 9 May 2010 (19 pages)
23 June 2010Annual return made up to 9 May 2010 (19 pages)
20 May 2010Appointment of Mr Nigel Stephen White as a secretary (1 page)
20 May 2010Termination of appointment of White House Consultancy as a secretary (1 page)
20 May 2010Appointment of Mr Nigel Stephen White as a secretary (1 page)
20 May 2010Termination of appointment of White House Consultancy as a secretary (1 page)
4 December 2009Termination of appointment of Mark Higgins as a director (2 pages)
4 December 2009Appointment of Hamish Renton as a director (3 pages)
4 December 2009Termination of appointment of Dominic Mullan as a director (2 pages)
4 December 2009Termination of appointment of Mark Higgins as a director (2 pages)
4 December 2009Termination of appointment of Dominic Mullan as a director (2 pages)
4 December 2009Appointment of Alastair Malcolm Jackson as a director (3 pages)
4 December 2009Appointment of Alastair Malcolm Jackson as a director (3 pages)
4 December 2009Appointment of Hamish Renton as a director (3 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2009Annual return made up to 09/05/09 (4 pages)
15 May 2009Appointment terminated director richard tolley (1 page)
15 May 2009Appointment terminated director richard tolley (1 page)
15 May 2009Annual return made up to 09/05/09 (4 pages)
1 December 2008Director appointed martin rickenback logged form (2 pages)
1 December 2008Director appointed martin rickenback logged form (2 pages)
27 November 2008Director appointed dominic peter mullan (2 pages)
27 November 2008Appointment terminated director david hartley (1 page)
27 November 2008Director appointed laura downey (2 pages)
27 November 2008Director appointed laura downey (2 pages)
27 November 2008Director appointed dominic peter mullan (2 pages)
27 November 2008Director appointed richard hollingdale (2 pages)
27 November 2008Appointment terminated director david hartley (1 page)
27 November 2008Director appointed richard hollingdale (2 pages)
11 November 2008Director appointed martin rickenback (2 pages)
11 November 2008Director appointed martin rickenback (2 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 June 2008Annual return made up to 09/05/08 (4 pages)
2 June 2008Annual return made up to 09/05/08 (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 May 2007Annual return made up to 09/05/07 (6 pages)
22 May 2007Annual return made up to 09/05/07 (6 pages)
16 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Annual return made up to 09/05/06 (5 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Annual return made up to 09/05/06 (5 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: st. Olaves 19 wooley street bradford on avon wiltshire BA15 1AD (1 page)
27 January 2005Registered office changed on 27/01/05 from: st. Olaves 19 wooley street bradford on avon wiltshire BA15 1AD (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
23 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2004Annual return made up to 09/05/04 (6 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Annual return made up to 09/05/04 (6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
15 May 2003Annual return made up to 09/05/03 (6 pages)
15 May 2003Annual return made up to 09/05/03 (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
29 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
14 May 2002Annual return made up to 09/05/02 (6 pages)
14 May 2002Annual return made up to 09/05/02 (6 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Annual return made up to 09/05/01 (5 pages)
14 May 2001Annual return made up to 09/05/01 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 30 April 2000 (8 pages)
25 September 2000Full accounts made up to 30 April 2000 (8 pages)
17 May 2000Annual return made up to 09/05/00 (5 pages)
17 May 2000Annual return made up to 09/05/00 (5 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
26 July 1999Full accounts made up to 30 April 1999 (8 pages)
26 July 1999Full accounts made up to 30 April 1999 (8 pages)
15 May 1999Annual return made up to 09/05/99 (6 pages)
15 May 1999Annual return made up to 09/05/99 (6 pages)
15 April 1999Full accounts made up to 30 April 1998 (8 pages)
15 April 1999Full accounts made up to 30 April 1998 (8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
9 September 1997Full accounts made up to 30 April 1997 (8 pages)
9 September 1997Full accounts made up to 30 April 1997 (8 pages)
8 May 1997Annual return made up to 09/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1997Annual return made up to 09/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
14 August 1996Full accounts made up to 30 April 1996 (10 pages)
14 August 1996Full accounts made up to 30 April 1996 (10 pages)
3 June 1996Annual return made up to 09/05/96 (7 pages)
3 June 1996Annual return made up to 09/05/96 (7 pages)
29 January 1996Accounting reference date notified as 30/04 (1 page)
29 January 1996Accounting reference date notified as 30/04 (1 page)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Incorporation (48 pages)
9 May 1995Incorporation (48 pages)