Background WavePink WaveYellow Wave

THE CHESHIRE WILDLIFE TRUST LIMITED (00738693)

THE CHESHIRE WILDLIFE TRUST LIMITED (00738693) is an active UK company. incorporated on 24 October 1962. with registered office in Malpas. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. THE CHESHIRE WILDLIFE TRUST LIMITED has been registered for 63 years. Current directors include ARGO, Megan, DENNINGTON, Jennifer, DONNELLY, Sandra and 9 others.

Company Number
00738693
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 1962
Age
63 years
Address
Bickley Hall Farm, Malpas, SY14 8EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ARGO, Megan, DENNINGTON, Jennifer, DONNELLY, Sandra, JAVED, Sajid, KNOWLES, Charles Eric, LEMBERGER, Amy Sarah, NEAME, Charles William Geoffrey, RICHARDS, James Peter, ROSCOE, John Hilton, SANDERSON, Stephanie, SWARBRICK, Claire Louise, WILLIAMS, Sarah Marie
SIC Codes
74901, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHESHIRE WILDLIFE TRUST LIMITED

THE CHESHIRE WILDLIFE TRUST LIMITED is an active company incorporated on 24 October 1962 with the registered office located in Malpas. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. THE CHESHIRE WILDLIFE TRUST LIMITED was registered 63 years ago.(SIC: 74901, 88990)

Status

active

Active since 63 years ago

Company No

00738693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 24 October 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CHESHIRE CONSERVATION TRUST LIMITED
From: 24 October 1962To: 7 November 1991
Contact
Address

Bickley Hall Farm Bickley Malpas, SY14 8EF,

Timeline

71 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Dec 19
Director Left
May 20
Director Left
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
53
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HARRIS, Charlotte

Active
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 01 Feb 2021

ARGO, Megan

Active
Bickley Hall Farm, MalpasSY14 8EF
Born May 1981
Director
Appointed 28 Nov 2024

DENNINGTON, Jennifer

Active
Bickley Hall Farm, MalpasSY14 8EF
Born December 1964
Director
Appointed 28 Nov 2024

DONNELLY, Sandra

Active
Bickley Hall Farm, MalpasSY14 8EF
Born June 1974
Director
Appointed 13 Nov 2025

JAVED, Sajid

Active
Bickley Hall Farm, MalpasSY14 8EF
Born June 1983
Director
Appointed 28 Nov 2024

KNOWLES, Charles Eric

Active
Bickley Hall Farm, MalpasSY14 8EF
Born December 1999
Director
Appointed 13 Nov 2025

LEMBERGER, Amy Sarah

Active
Bickley Hall Farm, MalpasSY14 8EF
Born June 1985
Director
Appointed 13 Nov 2025

NEAME, Charles William Geoffrey

Active
Bickley Hall Farm, MalpasSY14 8EF
Born October 1957
Director
Appointed 05 Apr 2018

RICHARDS, James Peter

Active
Chadwick Avenue, StockportSK7 1SJ
Born April 1989
Director
Appointed 11 Nov 2021

ROSCOE, John Hilton

Active
Bickley Hall Farm, MalpasSY14 8EF
Born March 1974
Director
Appointed 14 Nov 2020

SANDERSON, Stephanie

Active
Bickley Hall Farm, MalpasSY14 8EF
Born September 1970
Director
Appointed 28 Nov 2024

SWARBRICK, Claire Louise

Active
Bickley Hall Farm, MalpasSY14 8EF
Born November 1974
Director
Appointed 27 Nov 2019

WILLIAMS, Sarah Marie

Active
Bickley Hall Farm, MalpasSY14 8EF
Born September 1982
Director
Appointed 20 Oct 2018

CASTLING, Andrea Ness

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 01 Dec 2013
Resigned 31 Jan 2021

HARRISON, Lorna

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 13 May 2009
Resigned 01 Dec 2013

MAHON, Christopher Martin

Resigned
Campden 27 Park Road, NantwichCW5 6PN
Secretary
Appointed 14 Dec 2006
Resigned 01 Aug 2007

NORMAN, David, Professor

Resigned
Rowswood, RuncornWA7 6PF
Secretary
Appointed 01 Aug 2007
Resigned 01 Mar 2011

RESTON, Sara Caroline

Resigned
Trinity Chambers, RuncornWA7 1AL
Secretary
Appointed N/A
Resigned 01 Jul 2005

TEAGUE, Alan Richard

Resigned
4 Hillesden Rise, CongletonCW12 3DR
Secretary
Appointed 01 Jul 2005
Resigned 14 Dec 2006

AINSLIE, Ian Patrick William

Resigned
Ivy Cottage Pedley Lane, CongletonCW12 3QD
Born March 1940
Director
Appointed 09 Jan 1996
Resigned 18 Feb 2002

BARBER, Roger

Resigned
238 Chester Road, WarringtonWA6 0PW
Born March 1953
Director
Appointed N/A
Resigned 01 Mar 1993

BEAUMONT, George, Doctor

Resigned
11 Dorchester Road, StockportSK7 5HE
Born November 1932
Director
Appointed 18 Sept 2000
Resigned 08 Sept 2006

BENSON, Nancy

Resigned
Rose Cottage, TarporleyCW6 0NF
Born June 1933
Director
Appointed N/A
Resigned 18 Feb 2002

BIRCH, Janet Wendy, Dr.

Resigned
Rose Cottage, FrodshamWA6 8JN
Born January 1964
Director
Appointed 25 Jun 2002
Resigned 08 Sept 2006

BLACKLAY, Anne Beatrix

Resigned
116 Hospital Street, NantwichCW5 5RY
Born July 1922
Director
Appointed N/A
Resigned 10 May 1995

BLACKMAN, Elizabeth

Resigned
4 Abbots Close, SaleM33 2DD
Born September 1940
Director
Appointed 13 May 1992
Resigned 18 Feb 2002

BLAND, Derek Ashton

Resigned
8 Carrwood, KnutsfordWA16 8NG
Born June 1925
Director
Appointed N/A
Resigned 30 Apr 2000

BOWDEN, Roy Dennis, Dr

Resigned
Commonside School Lane, WarringtonWA6 6LG
Born January 1942
Director
Appointed 11 May 1995
Resigned 22 May 1997

BOWDEN, Sally Elizabeth

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born November 1976
Director
Appointed 15 Jun 2010
Resigned 06 Dec 2012

BROWNE, Harold Anthony

Resigned
8 Lincoln Avenue, CheadleSK8 3LJ
Born May 1935
Director
Appointed N/A
Resigned 12 May 1993

BUTTERILL, Douglas Neville

Resigned
21 Birchin Lane, NantwichCW5 6JU
Born September 1938
Director
Appointed 11 Apr 1995
Resigned 04 Jun 2003

CAREY, Helen Margaret

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born February 1941
Director
Appointed 22 Jan 2014
Resigned 11 Nov 2021

CAREY, Helen Margaret

Resigned
Gorse House, WarringtonWA4 4ER
Born February 1941
Director
Appointed N/A
Resigned 13 May 1992

CHEEK, Philip Richard

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born April 1947
Director
Appointed 10 Mar 2008
Resigned 14 Nov 2020

COATES, Gerald George

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born February 1950
Director
Appointed 21 Jun 2012
Resigned 14 Nov 2020

Persons with significant control

15

0 Active
15 Ceased

Ms Sarah Marie Williams

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born September 1982

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2018
Ceased 30 Apr 2021

Mr Charles William Geoffrey Neame

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2018
Ceased 30 Apr 2021

Dr Stephen Judd

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born June 1957

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2018
Ceased 30 Apr 2021

Ms Sue Steer

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born October 1959

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2016
Ceased 30 Apr 2021

Mr Bill Stothart

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born July 1956

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2016
Ceased 30 Apr 2021

Mr Mike John Packer

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born September 1961

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2016
Ceased 14 Nov 2020

Prof Robert Hunter Marrs

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born November 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2021

Ms Helen Margaret Carey

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born February 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Peter Rushton

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Philip Richard Cheek

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born April 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Nov 2020

Mr Gerald Coates

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born February 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Nov 2020

Dr Neil Friswell

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born January 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Nov 2020

Ms Caroline Jane Jones

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born February 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Chris Koral

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born February 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Oct 2018

Mr Frank Kerkham

Ceased
Bickley Hall Farm, MalpasSY14 8EF
Born September 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

295

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Statement Of Companys Objects
2 February 2021
CC04CC04
Memorandum Articles
2 February 2021
MAMA
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Memorandum Articles
24 November 2016
MAMA
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Resolution
25 April 2012
RESOLUTIONSResolutions
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
8 May 2009
AUDAUD
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
287Change of Registered Office
Legacy
6 March 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2006
AUDAUD
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
27 July 1991
288288
Legacy
30 June 1991
363aAnnual Return
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
6 September 1990
287Change of Registered Office
Legacy
6 September 1990
363363
Legacy
6 August 1990
288288
Legacy
17 January 1990
288288
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
29 June 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Accounts With Made Up Date
1 June 1985
AAAnnual Accounts
Accounts With Made Up Date
6 June 1984
AAAnnual Accounts
Accounts With Made Up Date
1 June 1984
AAAnnual Accounts
Accounts With Made Up Date
30 June 1982
AAAnnual Accounts
Accounts With Made Up Date
25 November 1981
AAAnnual Accounts
Accounts With Made Up Date
4 June 1980
AAAnnual Accounts
Accounts With Made Up Date
2 August 1979
AAAnnual Accounts
Accounts With Made Up Date
21 July 1978
AAAnnual Accounts
Accounts With Made Up Date
19 May 1977
AAAnnual Accounts
Accounts With Made Up Date
10 May 1976
AAAnnual Accounts