Company NameThe Association Of Woodturners Of Great Britain
Company StatusActive
Company Number08135399
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jeffrey John Belcher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr John Henry Peachey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37a Oxstalls Lane
Longlevens
Gloucester
GL2 9HP
Wales
Director NameMr Michael Charles Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Grenville Meadows
Lostwithiel
Cornwall
PL22 0JS
Director NameMr Bryan Patrick Milham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSelf Employed Woodturner
Country of ResidenceEngland
Correspondence Address13 Manor Gardens
Locking
Weston-Super-Mare
BS24 8DQ
Director NameMr Darren Leslie Crisp
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address40 Andrew Baxter Avenue
Ashgill
Larkhall
ML9 3RG
Scotland
Director NameMrs Josephine Anne Whitaker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address3 Lapstone Close
Nettleton
Market Rasen
Lincolnshire
LN7 6BT
Director NameMr Russell Adrian Gibbs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address121 St. Georges Avenue
Westhoughton
Bolton
BL5 2EZ
Director NameMr Paul Otter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2023(10 years, 8 months after company formation)
Appointment Duration1 year
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address15 Redruth Close
Brookvale
Runcorn
WA7 6AX
Director NameMr Roger Charles Cutler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2023(10 years, 8 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 St. John Street
Creetown
Newton Stewart
Dumfries & Galloway
DG8 7JF
Scotland
Director NameMr David William Atkinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Michael Dickey-Collas
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameSamuel Reginald Hawthorne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameRonald Michael Donovan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2012(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 12 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Peter Carless
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Andrew Philip Coates
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2016)
RoleWoodturner
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr John Robert Boyne-Aitken
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2015)
RoleWoodturner
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr David George Grainger
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Peter Lawson Bradwick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2019)
RoleCollege Lecturer
Country of ResidenceWales
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Paul Ian Hannaby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 March 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMrs Sheila Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Michael John Glover
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Ryan Davenport
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Adam Evans
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 23 August 2016)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Mark Anthony William Hogan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Howard Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed21 October 2017(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Roger Charles Cutler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 St. John Street
Creetown
Newton Stewart
Dumfries & Galloway
DG8 7JF
Scotland
Director NameMr Philip John Irons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2021)
RoleWoodturner
Country of ResidenceEngland
Correspondence AddressBox Acre Barton Road
Welford On Avon
Stratford-Upon-Avon
CV37 8EY
Director NameMr Stephen John William Evans
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Teewell Hill
Bristol
BS16 5PA
Director NameMr John Abercrombie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarley Croft 2 Blackbourne Road
Elmswell
Bury St. Edmunds
Suffolk
IP30 9UH
Director NameMr John Edward Brooks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLower Haygrove Millpool
Bodmin
PL30 4HY
Director NameMr Peter John Dennis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2021(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBatchfields Farm Bishops Frome
Worcester
WR6 5BS
Director NameMr Scot Brendan Andrew Grant
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2021(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2021)
RoleIhcd Ambulance Technician
Country of ResidenceEngland
Correspondence Address63 Eversfield Road
Horsham
W Sussex
RH13 5JS
Director NameMr Russell Adrian Gibbs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address121 St. Georges Avenue
Westhoughton
Bolton
BL5 2EZ
Director NameMr Mark Beckett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2023(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2024)
RoleProffessional Woodturner
Country of ResidenceEngland
Correspondence Address2 Stratton Road
The Annex
Bude
Cornwall
EX23 8AN
Director NameMr Steven James Gordon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2023(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2024)
RoleWoodturner
Country of ResidenceEngland
Correspondence Address16 School Avenue
Salford Priors
Evesham
Worcestershire
WR11 8XB

Contact

Websitebrianpart2.co.uk
Telephone01243 574444
Telephone regionChichester

Location

Registered Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£65,057
Net Worth£54,392
Cash£59,509
Current Liabilities£17,494

Accounts

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

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

23 February 2024Termination of appointment of Steven James Gordon as a director on 20 February 2024 (1 page)
23 February 2024Termination of appointment of Mark Beckett as a director on 20 February 2024 (1 page)
4 May 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
13 April 2023Appointment of Mr Mark Beckett as a director on 2 April 2023 (2 pages)
12 April 2023Appointment of Mr Paul Otter as a director on 2 April 2023 (2 pages)
12 April 2023Appointment of Mr Roger Charles Cutler as a director on 2 April 2023 (2 pages)
12 April 2023Termination of appointment of Allen Clifford Wells as a director on 2 April 2023 (1 page)
12 April 2023Termination of appointment of Brian Mouat as a director on 2 April 2023 (1 page)
12 April 2023Appointment of Mr Steven James Gordon as a director on 2 April 2023 (2 pages)
12 April 2023Termination of appointment of John Edward Brooks as a director on 2 April 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
21 March 2022Termination of appointment of Paul Ian Hannaby as a director on 20 March 2022 (1 page)
21 March 2022Termination of appointment of Derek John Puplett as a director on 20 March 2022 (1 page)
21 March 2022Appointment of Mr Allen Clifford Wells as a director on 20 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Russell Adrian Gibbs on 18 March 2022 (2 pages)
18 March 2022Appointment of Mr Russell Adrian Gibbs as a director on 18 March 2022 (2 pages)
23 January 2022Appointment of Mrs Josephine Anne Whitaker as a director on 18 January 2022 (2 pages)
1 November 2021Termination of appointment of Peter John Dennis as a director on 31 October 2021 (1 page)
1 November 2021Termination of appointment of Kyle Simon Mcgill as a director on 31 October 2021 (1 page)
17 August 2021Termination of appointment of Scot Brendan Andrew Grant as a director on 15 August 2021 (1 page)
28 July 2021Termination of appointment of Philip John Irons as a director on 27 July 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Kyle Simon Mcgill on 28 May 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
5 April 2021Termination of appointment of Stephen John William Evans as a director on 28 March 2021 (1 page)
5 April 2021Appointment of Mr Peter John Dennis as a director on 28 March 2021 (2 pages)
5 April 2021Appointment of Mr Kyle Simon Mcgill as a director on 28 March 2021 (2 pages)
5 April 2021Appointment of Mr Scot Brendan Andrew Grant as a director on 28 March 2021 (2 pages)
15 December 2020Director's details changed for Mr Jeffrey John Belcher on 15 August 2019 (2 pages)
15 December 2020Director's details changed for Mr Jeffrey John Belcher on 15 August 2019 (2 pages)
15 December 2020Termination of appointment of John Abercrombie as a director on 12 December 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
14 August 2020Termination of appointment of Maggie Irving as a director on 7 August 2020 (1 page)
20 July 2020Termination of appointment of Patrick Anthony Murphy as a director on 19 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
5 July 2020Termination of appointment of Roger Hall Phebey as a director on 15 May 2020 (1 page)
9 April 2020Termination of appointment of David Willcocks as a director on 29 March 2020 (1 page)
9 April 2020Appointment of Mr John Edward Brooks as a director on 29 March 2020 (2 pages)
9 April 2020Termination of appointment of John Richardson Montgomery as a director on 29 March 2020 (1 page)
4 March 2020Termination of appointment of Colin Anthony Smith as a director on 29 February 2020 (1 page)
3 February 2020Appointment of Mr John Abercrombie as a director on 3 February 2020 (2 pages)
30 January 2020Appointment of Mr Darren Leslie Crisp as a director on 27 January 2020 (2 pages)
30 January 2020Appointment of Mr Bryan Patrick Milham as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Ms Maggie Irving as a director on 18 January 2020 (2 pages)
23 January 2020Director's details changed for Mr John Henry Peachy on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Peter John Lyons as a director on 18 January 2020 (1 page)
7 January 2020Appointment of Mr Roger Hall Phebey as a director on 3 January 2020 (2 pages)
29 October 2019Appointment of Mr Stephen John William Evans as a director on 28 October 2019 (2 pages)
14 October 2019Appointment of Mr John Henry Peachy as a director on 5 October 2019 (2 pages)
14 October 2019Appointment of Mr Peter John Lyons as a director on 5 October 2019 (2 pages)
14 October 2019Appointment of Mr Michael Charles Mansfield as a director on 5 October 2019 (2 pages)
30 September 2019Termination of appointment of Roger Charles Cutler as a director on 19 September 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Brian Mouat as a director on 14 April 2019 (2 pages)
16 April 2019Termination of appointment of Sheila Hughes as a director on 14 April 2019 (1 page)
16 April 2019Termination of appointment of Peter Lawson Bradwick as a director on 14 April 2019 (1 page)
16 April 2019Termination of appointment of Mark Anthony William Hogan as a director on 14 April 2019 (1 page)
16 April 2019Termination of appointment of Russell Adrian Gibbs as a director on 14 April 2019 (1 page)
14 February 2019Appointment of Mr Philip John Irons as a director on 14 February 2019 (2 pages)
8 November 2018Termination of appointment of Michael Barry Wilson as a director on 8 November 2018 (1 page)
8 October 2018Notification of a person with significant control statement (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
20 September 2018Termination of appointment of Raymond Michael Key as a director on 15 September 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Howard Hughes as a director on 13 June 2018 (1 page)
14 June 2018Termination of appointment of Paul Terrence Middleton as a director on 13 June 2018 (1 page)
16 February 2018Appointment of Mr Paul Terrence Middleton as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Reverend Roger Charles Cutler as a director on 16 February 2018 (2 pages)
4 January 2018Termination of appointment of David William Atkinson as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Samuel Thomas Webber as a director on 31 December 2017 (1 page)
4 January 2018Cessation of David William Atkinson as a person with significant control on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Samuel Thomas Webber as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of David William Atkinson as a director on 31 December 2017 (1 page)
4 January 2018Cessation of David William Atkinson as a person with significant control on 31 December 2017 (1 page)
2 November 2017Appointment of Mr Howard Hughes as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Michael Barry Wilson as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Derek John Puplett as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Patrick Anthony Murphy as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Mark Anthony William Hogan as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Patrick Anthony Murphy as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Derek John Puplett as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Michael Barry Wilson as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Howard Hughes as a director on 21 October 2017 (2 pages)
2 November 2017Appointment of Mr Mark Anthony William Hogan as a director on 21 October 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
10 June 2017Termination of appointment of Michael John Glover as a director on 9 June 2017 (1 page)
10 June 2017Termination of appointment of Michael John Glover as a director on 9 June 2017 (1 page)
5 April 2017Termination of appointment of Ryan Davenport as a director on 21 March 2017 (1 page)
5 April 2017Termination of appointment of Ryan Davenport as a director on 21 March 2017 (1 page)
15 September 2016Termination of appointment of Adam Evans as a director on 23 August 2016 (1 page)
15 September 2016Termination of appointment of Adam Evans as a director on 23 August 2016 (1 page)
28 July 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
6 May 2016Appointment of Mr Colin Anthony Smith as a director on 24 April 2016 (2 pages)
6 May 2016Appointment of Mr Adam Evans as a director on 24 April 2016 (2 pages)
6 May 2016Appointment of Mr Colin Anthony Smith as a director on 24 April 2016 (2 pages)
6 May 2016Termination of appointment of Brian William Partridge as a director on 24 April 2016 (1 page)
6 May 2016Termination of appointment of Peter Carless as a director on 24 April 2016 (1 page)
6 May 2016Termination of appointment of Peter Carless as a director on 24 April 2016 (1 page)
6 May 2016Termination of appointment of Brian William Partridge as a director on 24 April 2016 (1 page)
6 May 2016Appointment of Mr Adam Evans as a director on 24 April 2016 (2 pages)
7 March 2016Termination of appointment of Andrew Philip Coates as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Andrew Philip Coates as a director on 29 February 2016 (1 page)
10 July 2015Annual return made up to 9 July 2015 no member list (10 pages)
10 July 2015Annual return made up to 9 July 2015 no member list (10 pages)
10 July 2015Annual return made up to 9 July 2015 no member list (10 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
28 April 2015Appointment of Mrs Sheila Hughes as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Mr John Richardson Montgomery as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Mr Jeffrey John Belcher as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Mr Jeffrey John Belcher as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Mr John Richardson Montgomery as a director on 26 April 2015 (2 pages)
28 April 2015Appointment of Mrs Sheila Hughes as a director on 26 April 2015 (2 pages)
27 April 2015Appointment of Mr Michael John Glover as a director on 26 April 2015 (2 pages)
27 April 2015Appointment of Mr Michael John Glover as a director on 26 April 2015 (2 pages)
27 April 2015Termination of appointment of John Robert Boyne-Aitken as a director on 26 April 2015 (1 page)
27 April 2015Termination of appointment of John Robert Boyne-Aitken as a director on 26 April 2015 (1 page)
27 April 2015Director's details changed for Mr Ryan Davenport on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Ryan Davenport as a director on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Ryan Davenport on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Ryan Davenport as a director on 26 April 2015 (2 pages)
24 February 2015Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page)
24 February 2015Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page)
24 February 2015Termination of appointment of Martin Lawrence as a director on 8 January 2015 (1 page)
12 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
12 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
12 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
1 October 2013Appointment of Mr Martin Lawrence as a director (2 pages)
1 October 2013Appointment of Mr Martin Lawrence as a director (2 pages)
13 September 2013Termination of appointment of Ronald Donovan as a director (1 page)
13 September 2013Termination of appointment of Ronald Donovan as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 no member list (9 pages)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Annual return made up to 9 July 2013 no member list (9 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (9 pages)
9 July 2013Register inspection address has been changed (1 page)
21 March 2013Appointment of Mr David Willcocks as a director (2 pages)
21 March 2013Appointment of Mr David Willcocks as a director (2 pages)
21 March 2013Termination of appointment of Samuel Hawthorne as a director (1 page)
21 March 2013Appointment of Mr Russell Adrian Gibbs as a director (2 pages)
21 March 2013Termination of appointment of David Grainger as a director (1 page)
21 March 2013Appointment of Mr Paul Ian Hannaby as a director (2 pages)
21 March 2013Termination of appointment of Samuel Hawthorne as a director (1 page)
21 March 2013Appointment of Mr Paul Ian Hannaby as a director (2 pages)
21 March 2013Appointment of Mr Russell Adrian Gibbs as a director (2 pages)
21 March 2013Termination of appointment of David Grainger as a director (1 page)
10 February 2013Appointment of Mr Peter Lawson Bradwick as a director (2 pages)
10 February 2013Appointment of Mr Peter Lawson Bradwick as a director (2 pages)
20 December 2012Appointment of Mr Brian William Partridge as a director (2 pages)
20 December 2012Appointment of Mr Andrew Philip Coates as a director (2 pages)
20 December 2012Appointment of Mr Peter Carless as a director (2 pages)
20 December 2012Appointment of Mr Samuel Thomas Webber as a director (2 pages)
20 December 2012Appointment of Mr John Robert Boyne-Aitken as a director (2 pages)
20 December 2012Appointment of Mr Samuel Thomas Webber as a director (2 pages)
20 December 2012Appointment of Mr John Robert Boyne-Aitken as a director (2 pages)
20 December 2012Appointment of Mr Andrew Philip Coates as a director (2 pages)
20 December 2012Appointment of Mr Brian William Partridge as a director (2 pages)
20 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
20 December 2012Appointment of Mr David George Grainger as a director (2 pages)
20 December 2012Appointment of Mr Raymond Michael Key as a director (2 pages)
20 December 2012Appointment of Mr Raymond Michael Key as a director (2 pages)
20 December 2012Appointment of Mr Peter Carless as a director (2 pages)
20 December 2012Appointment of Mr David George Grainger as a director (2 pages)
20 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
19 December 2012Memorandum and Articles of Association (38 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Memorandum and Articles of Association (38 pages)
1 August 2012Termination of appointment of Michael Dickey-Collas as a director (1 page)
1 August 2012Appointment of Ronald Michael Donovan as a director (2 pages)
1 August 2012Termination of appointment of Michael Dickey-Collas as a director (1 page)
1 August 2012Appointment of Ronald Michael Donovan as a director (2 pages)
9 July 2012Incorporation (55 pages)
9 July 2012Incorporation (55 pages)