About

Registered Number: 00944439
Date of Incorporation: 18/12/1968 (55 years and 4 months ago)
Company Status: Active
Registered Address: Poole's Cavern Visitor Centre, Green Lane, Buxton, Derbyshire, SK17 9DH

 

Buxton Civic Association Ltd was established in 1968, it has a status of "Active". The companies directors are listed as Marsden, Lucy, Phillips, John, Phillipson, Peter Huxley, Shawcross, Brian, Sutcliffe, Helen, Dr., White, Jonathan Clive, Allsop, David Redford, Beattie, Clive John, Brooke, Anne Rosemary, Bryant, Michael Francis, Carr, Lynda Mary, Doctor, Donald, Trevor, Doctor, Fussell, Simon Charles, Gillespie, Sarah Jane, Hobdey, Paula, Hounslow, John, Howard, Valerie, Howard, Wilfred Patterson, Hughes, Rosemary Elizabeth, Law, John, Lawrence, Brian Charles, Lawrence, Hilary Edith, Lindsay, Betty, Longden, Owen, Manning, Nigel, Middleton, Olive Margery, Middleton, Timothy James, Monaghan, Michael Thomas, Morton, John Clive, Phillips, Alyson, Richardson, George Douglas, Robertson, John Andrew Haller, Rogerson, Alistair John, Sanderson, Alan, Sisson, Mark Thomas, Smith, Kenneth Griffiths, Verney, Eugenie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Lucy 26 March 2019 - 1
PHILLIPS, John 07 February 2020 - 1
PHILLIPSON, Peter Huxley 20 September 2004 - 1
SHAWCROSS, Brian 22 November 2010 - 1
SUTCLIFFE, Helen, Dr. 18 July 2016 - 1
WHITE, Jonathan Clive 06 December 2019 - 1
ALLSOP, David Redford N/A 20 December 1994 1
BEATTIE, Clive John N/A 29 September 2008 1
BROOKE, Anne Rosemary N/A 09 October 1995 1
BRYANT, Michael Francis 20 September 2004 07 September 2015 1
CARR, Lynda Mary, Doctor 30 April 1993 28 August 1996 1
DONALD, Trevor, Doctor 18 June 2003 31 December 2005 1
FUSSELL, Simon Charles 28 November 1994 06 May 2004 1
GILLESPIE, Sarah Jane 20 September 2004 05 December 2006 1
HOBDEY, Paula 10 October 2008 12 July 2010 1
HOUNSLOW, John N/A 18 January 1996 1
HOWARD, Valerie 26 April 1993 24 April 1995 1
HOWARD, Wilfred Patterson N/A 20 May 1999 1
HUGHES, Rosemary Elizabeth 20 September 2004 31 December 2006 1
LAW, John N/A 19 May 1993 1
LAWRENCE, Brian Charles 23 June 2014 24 May 2018 1
LAWRENCE, Hilary Edith N/A 22 November 2014 1
LINDSAY, Betty N/A 10 March 1994 1
LONGDEN, Owen 24 March 2014 23 March 2015 1
MANNING, Nigel 18 May 2015 30 November 2016 1
MIDDLETON, Olive Margery 20 September 2004 18 June 2007 1
MIDDLETON, Timothy James 20 May 2013 27 March 2015 1
MONAGHAN, Michael Thomas 22 October 2008 24 September 2018 1
MORTON, John Clive 20 September 2004 31 December 2005 1
PHILLIPS, Alyson 20 May 2013 16 April 2020 1
RICHARDSON, George Douglas N/A 15 August 2000 1
ROBERTSON, John Andrew Haller N/A 26 April 1993 1
ROGERSON, Alistair John 17 May 2010 12 March 2013 1
SANDERSON, Alan N/A 26 October 2000 1
SISSON, Mark Thomas 21 January 2008 11 June 2010 1
SMITH, Kenneth Griffiths 13 March 2006 27 October 2010 1
VERNEY, Eugenie N/A 25 April 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 10 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 September 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 01 August 2016
RESOLUTIONS - N/A 14 July 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 07 June 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 03 June 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 11 August 2006
RESOLUTIONS - N/A 24 July 2006
MEM/ARTS - N/A 24 July 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
MEM/ARTS - N/A 22 July 2005
RESOLUTIONS - N/A 19 July 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
CERTNM - Change of name certificate 08 October 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 16 December 1996
288 - N/A 25 September 1996
AA - Annual Accounts 13 June 1996
288 - N/A 28 February 1996
363s - Annual Return 03 November 1995
288 - N/A 26 October 1995
288 - N/A 17 October 1995
288 - N/A 19 May 1995
288 - N/A 05 May 1995
AA - Annual Accounts 09 April 1995
288 - N/A 07 January 1995
288 - N/A 08 December 1994
288 - N/A 08 December 1994
363s - Annual Return 08 December 1994
288 - N/A 05 December 1994
AA - Annual Accounts 10 October 1994
288 - N/A 11 March 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
363b - Annual Return 27 April 1993
288 - N/A 06 April 1993
288 - N/A 22 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
AA - Annual Accounts 16 November 1992
363b - Annual Return 04 September 1992
363(287) - N/A 04 September 1992
288 - N/A 04 September 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 18 June 1992
288 - N/A 04 June 1992
363 - Annual Return 08 January 1991
288 - N/A 02 January 1991
AA - Annual Accounts 03 December 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
288 - N/A 06 August 1990
288 - N/A 29 March 1990
AA - Annual Accounts 29 March 1990
288 - N/A 07 March 1990
363 - Annual Return 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 05 February 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2006 Outstanding

N/A

Debenture 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.