Background WavePink WaveYellow Wave

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED (00239141)

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED (00239141) is an active UK company. incorporated on 30 April 1929. with registered office in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED has been registered for 96 years. Current directors include BARTLE, Nicholas Melvin, BROOK, Nigel Gordon, GIBSON, Susan and 7 others.

Company Number
00239141
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1929
Age
96 years
Address
Wakefield Sports Club, Wakefield, WF1 3RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARTLE, Nicholas Melvin, BROOK, Nigel Gordon, GIBSON, Susan, HOUGHTON, Paul Anthony, MITCHELL, David, RAMSDALE, Paul Charles, RAWSON, Catherine Elizabeth, RILEY, Michael, SHUTE, Glen Stewart, TOMLINSON, Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED

WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED is an active company incorporated on 30 April 1929 with the registered office located in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED was registered 96 years ago.(SIC: 93110)

Status

active

Active since 96 years ago

Company No

00239141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

96 Years

Incorporated 30 April 1929

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Wakefield Sports Club Eastmoor Road Wakefield, WF1 3RR,

Previous Addresses

College Grove College Grove Wakefield WF1 3RR United Kingdom
From: 28 July 2020To: 17 March 2021
College Grove Wakefield WF1 3RR
From: 30 April 1929To: 28 July 2020
Timeline

82 key events • 1929 - 2026

Funding Officers Ownership
Company Founded
Apr 29
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARTLE, Nicholas Melvin

Active
Eastmoor Road, WakefieldWF1 3RR
Born June 1978
Director
Appointed 05 Sept 2022

BROOK, Nigel Gordon

Active
Eastmoor Road, WakefieldWF1 3RR
Born September 1960
Director
Appointed 16 Feb 2026

GIBSON, Susan

Active
Eastmoor Road, WakefieldWF1 3RR
Born August 1971
Director
Appointed 02 Dec 2024

HOUGHTON, Paul Anthony

Active
Eastmoor Road, WakefieldWF1 3RR
Born May 1978
Director
Appointed 02 Dec 2024

MITCHELL, David

Active
Eastmoor Road, WakefieldWF1 3RR
Born October 1949
Director
Appointed 27 Jun 2022

RAMSDALE, Paul Charles

Active
Eastmoor Road, WakefieldWF1 3RR
Born September 1953
Director
Appointed 18 Oct 2021

RAWSON, Catherine Elizabeth

Active
Eastmoor Road, WakefieldWF1 3RR
Born June 1964
Director
Appointed 02 Dec 2024

RILEY, Michael

Active
College Grove, WakefieldWF1 3RR
Born June 1953
Director
Appointed 16 Jul 2018

SHUTE, Glen Stewart

Active
Eastmoor Road, WakefieldWF1 3RR
Born September 1961
Director
Appointed 15 Jul 2020

TOMLINSON, Mark

Active
Eastmoor Road, WakefieldWF1 3RR
Born October 1962
Director
Appointed 31 Oct 2022

CRAVEN, Robert Edward

Resigned
28 Sandal Avenue, WakefieldWF2 7LR
Secretary
Appointed N/A
Resigned 20 Feb 2012

OWEN SMITH, Richard

Resigned
College GroveWF1 3RR
Secretary
Appointed 20 Feb 2012
Resigned 15 Apr 2019

RANDALL, Christopher John

Resigned
Grove Road, WakefieldWF4 6AQ
Secretary
Appointed 13 May 2019
Resigned 25 Sept 2023

ALDRED, Brian John

Resigned
College GroveWF1 3RR
Born April 1967
Director
Appointed 15 Feb 2016
Resigned 16 Apr 2018

BARTLE, Nicholas Melvin

Resigned
College Grove, WakefieldWF1 3RR
Born June 1978
Director
Appointed 16 Apr 2018
Resigned 20 Jul 2020

BARTLE, Nicholas Melvin

Resigned
College GroveWF1 3RR
Born June 1978
Director
Appointed 19 Oct 2015
Resigned 04 May 2017

BEDFORD, Graham Mark

Resigned
Sycamore Copse, WakefieldWF2 8DG
Born February 1983
Director
Appointed 19 Sept 2013
Resigned 28 Sept 2015

BENTHAM, Jeremy

Resigned
17 Cyprus, WakefieldWF1 2RJ
Born December 1941
Director
Appointed N/A
Resigned 19 Feb 1998

BOOKER, Colin

Resigned
6 Tudor Lawns, WakefieldWF2 0UU
Born May 1942
Director
Appointed 09 Sept 2006
Resigned 16 Feb 2015

BURLESS, Gordan

Resigned
18 Newton Green, WakefieldWF1 2QB
Born June 1931
Director
Appointed N/A
Resigned 21 Jan 1993

CHILDS, Robert

Resigned
93 Newton Lane, WakefieldWF1 3HY
Born November 1956
Director
Appointed 18 Feb 1993
Resigned 21 Oct 1993

CLAY, Peter James

Resigned
College Grove, WakefieldWF1 3RR
Born July 1950
Director
Appointed 17 Feb 2014
Resigned 25 Mar 2024

CLAY, Peter James

Resigned
Eastmoor Road, WakefieldWF1 3RR
Born July 1950
Director
Appointed 17 Feb 2014
Resigned 02 Dec 2024

COOK, Margaret Anne

Resigned
College Grove, WakefieldWF1 3RR
Born June 1951
Director
Appointed 17 Jun 2013
Resigned 05 Sept 2022

COULSON, James Barry

Resigned
39 Melbourne Road, WakefieldWF1 2RL
Born December 1943
Director
Appointed 19 Nov 1992
Resigned 01 Jun 2002

DE SARAM, Christopher Ballantine

Resigned
49 Eversley Court, LeedsLS25 6BP
Born June 1946
Director
Appointed 01 May 2006
Resigned 24 Jul 2018

DUDDING, John Christopher

Resigned
290 Doncaster Road, WakefieldWF4 1SD
Born August 1950
Director
Appointed 04 Nov 1999
Resigned 20 Nov 2016

ELCOATE, David

Resigned
5 Greenwood House, WakefieldWF1 1NF
Born October 1961
Director
Appointed 18 Oct 2001
Resigned 12 Feb 2003

EMMERSON, John David

Resigned
84 Durkar Lane, WakefieldWF4 3HY
Born January 1949
Director
Appointed 17 Oct 2005
Resigned 19 Sept 2013

FITZMAURICE, Michael

Resigned
College Grove, WakefieldWF1 3RR
Born October 1940
Director
Appointed 02 Dec 2019
Resigned 17 Nov 2020

FOSTER, George Nigel Anthony

Resigned
Highfield Church Lane, KnaresboroughHG5 9AR
Born July 1937
Director
Appointed 26 Aug 1992
Resigned 17 Jul 1997

GARRATT, Lionel

Resigned
3 Clarke Grove, WakefieldWF1 4TH
Born August 1936
Director
Appointed 21 Nov 2005
Resigned 15 Dec 2013

GAY, Donald Sydney

Resigned
7 Broadland Way, WakefieldWF3 3NY
Born May 1949
Director
Appointed 19 Feb 1998
Resigned 18 Oct 2001

GILBERT, Benjamin David

Resigned
Eastmoor Road, WakefieldWF1 3RR
Born October 1980
Director
Appointed 09 May 2023
Resigned 03 Jul 2024

GISBY, Michael

Resigned
38 Coleridge Crescent, WakefieldWF2 0LZ
Born August 1938
Director
Appointed 17 Mar 2003
Resigned 18 Oct 2004
Fundings
Financials
Latest Activities

Filing History

295

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Memorandum Articles
16 August 2012
MEM/ARTSMEM/ARTS
Legacy
9 August 2012
MG01MG01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Legacy
20 March 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2003
AAAnnual Accounts
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Memorandum Articles
16 February 1996
MEM/ARTSMEM/ARTS
Legacy
16 February 1996
288288
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
288288
Legacy
12 November 1992
288288
Legacy
3 November 1992
288288
Resolution
15 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Legacy
7 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
363aAnnual Return
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
26 September 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
288288
Legacy
25 August 1989
363363
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
29 January 1988
288288
Legacy
11 November 1987
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
13 November 1986
288288
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
31 August 1977
47b47b
Incorporation Company
13 April 1929
NEWINCIncorporation