Background WavePink WaveYellow Wave

WHALLEY GOLF CLUB LIMITED (00141834)

WHALLEY GOLF CLUB LIMITED (00141834) is an active UK company. incorporated on 11 October 1915. with registered office in Clitheroe. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WHALLEY GOLF CLUB LIMITED has been registered for 110 years. Current directors include CALVERT, Michael, REES, Bridget Nancy, RIPLEY, Aaron.

Company Number
00141834
Status
active
Type
ltd
Incorporated
11 October 1915
Age
110 years
Address
Whalley Golf Club, Clitheroe, BB7 9DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CALVERT, Michael, REES, Bridget Nancy, RIPLEY, Aaron
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALLEY GOLF CLUB LIMITED

WHALLEY GOLF CLUB LIMITED is an active company incorporated on 11 October 1915 with the registered office located in Clitheroe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WHALLEY GOLF CLUB LIMITED was registered 110 years ago.(SIC: 93120)

Status

active

Active since 110 years ago

Company No

00141834

LTD Company

Age

110 Years

Incorporated 11 October 1915

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Whalley Golf Club Clerk Hill Road, Whalley Clitheroe, BB7 9DR,

Timeline

77 key events • 1915 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CALVERT, Michael

Active
Whalley Golf Club, ClitheroeBB7 9DR
Born October 1947
Director
Appointed 05 Nov 2021

REES, Bridget Nancy

Active
Whalley Golf Club, ClitheroeBB7 9DR
Born September 1959
Director
Appointed 09 Jan 2019

RIPLEY, Aaron

Active
Whalley Golf Club, ClitheroeBB7 9DR
Born October 1993
Director
Appointed 05 Nov 2021

BOLSOVER, Robert

Resigned
8 The Cloisters, ClitheroeBB7 9UE
Secretary
Appointed N/A
Resigned 10 Feb 1995

CROSSLEY, Richard Anthony

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Secretary
Appointed 01 Nov 2007
Resigned 04 Nov 2010

DAWSON, James Stuart

Resigned
49 Whalley Road, Great HarwoodBB6 7TE
Secretary
Appointed 05 Nov 2004
Resigned 31 Oct 2007

DAWSON, James Stuart

Resigned
49 Whalley Road, Great HarwoodBB6 7TE
Secretary
Appointed 09 Mar 1995
Resigned 01 Apr 2001

LORD, Peter

Resigned
Woodstock, ClitheroeBB7 9EG
Secretary
Appointed 01 Apr 2001
Resigned 20 Oct 2004

WHITTAKER, Joan Elizabeth

Resigned
Clerk Hill Road, ClitheroeBB7 9DR
Secretary
Appointed 10 Nov 2012
Resigned 04 Nov 2020

WHITTAKER, Joan Elizabeth

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Secretary
Appointed 01 Oct 2012
Resigned 02 Nov 2012

AINSWORTH, Robert Michael

Resigned
Fairview Back Lane, ClitheroeBB7 9BU
Born May 1944
Director
Appointed 07 Nov 1997
Resigned 02 Nov 2001

ALTHAM, Roger John

Resigned
24 Chatburn Park Drive, ClitheroeBB7 2AY
Born June 1954
Director
Appointed 03 Nov 2006
Resigned 18 Oct 2007

ANDREWS, Stewart John

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born August 1966
Director
Appointed 09 Jan 2019
Resigned 20 Jan 2021

ASHLEY, Carol

Resigned
Clerk Hill Road, ClitheroeBB7 9DR
Born March 1949
Director
Appointed 31 Mar 2021
Resigned 04 Nov 2022

BARTLE, Matthew Thomas

Resigned
Station Road, ClitheroeBB7 9RH
Born May 1977
Director
Appointed 24 Nov 2023
Resigned 01 Nov 2024

BENSON, Peter Richard

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born June 1935
Director
Appointed 03 Nov 2000
Resigned 04 Nov 2010

BLENKINSHIP, George Lawrence

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born March 1953
Director
Appointed 05 Nov 2015
Resigned 04 Nov 2018

BOOTH, David Michael

Resigned
Stonehouse, ClitheroeBB7 9AD
Born February 1948
Director
Appointed 03 Nov 2003
Resigned 04 Nov 2005

BRETHERTON, Michael John

Resigned
The Old Vicarage Church Street, NelsonBB9 6EB
Born January 1945
Director
Appointed N/A
Resigned 01 Aug 2001

CARTER, Deborah

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born January 1966
Director
Appointed 05 Nov 2021
Resigned 10 Aug 2022

CARTER, Rae Lawrence

Resigned
41 Bleasdale Avenue, ClitheroeBB7 2PR
Born February 1931
Director
Appointed 03 Nov 1995
Resigned 01 May 1999

CARTER, Rae Lawrence

Resigned
41 Bleasdale Avenue, ClitheroeBB7 2PR
Born February 1931
Director
Appointed N/A
Resigned 10 Apr 1992

CHALKER, Paul Richard

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born February 1961
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2024

CHALKER, Paul Richard

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born February 1961
Director
Appointed 04 Nov 2010
Resigned 01 Mar 2017

CLEGG, John Booker

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born April 1944
Director
Appointed 03 Nov 2003
Resigned 06 Nov 2015

COLLIS, Eric Mathew

Resigned
49 Blackburn Road, BlackburnBB6 7LX
Born May 1931
Director
Appointed N/A
Resigned 03 Nov 2000

CONROY, Michael

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born September 1962
Director
Appointed 05 Nov 2021
Resigned 20 Apr 2023

CONROY, Michael

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born September 1962
Director
Appointed 04 Nov 2009
Resigned 02 Nov 2012

CONROY, Michael John

Resigned
1 Weavers Croft, ClitheroeBB7 9NE
Born September 1962
Director
Appointed 04 Nov 2005
Resigned 14 Jan 2009

CORRIGAN, Daniel Patrick

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born July 1979
Director
Appointed 02 Dec 2021
Resigned 20 Apr 2023

CRAIG, David Bruce

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born April 1952
Director
Appointed 02 Nov 2012
Resigned 16 Sept 2016

DAVIES, Richard James

Resigned
The Barn Dudley Hill, BurnleyBB12 7RB
Born October 1968
Director
Appointed 02 Nov 2002
Resigned 07 Nov 2003

DAWSON, James Stuart

Resigned
49 Whalley Road, Great HarwoodBB6 7TE
Born April 1939
Director
Appointed N/A
Resigned 07 Nov 1997

DEARDEN, Leslie

Resigned
Cornerways, BurnleyBB12 9DZ
Born July 1952
Director
Appointed 07 Nov 2001
Resigned 02 Nov 2002

DENNIS, Barry

Resigned
Whalley Golf Club, ClitheroeBB7 9DR
Born April 1965
Director
Appointed 05 Nov 2015
Resigned 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 December 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
14 June 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
225(1)225(1)
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
363aAnnual Return
Legacy
21 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Miscellaneous
19 April 1972
MISCMISC
Miscellaneous
23 September 1961
MISCMISC
Incorporation Company
11 October 1915
NEWINCIncorporation