Company NameBeazer Homes Reigate Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00153009
CategoryPrivate Limited Company
Incorporation Date6 February 1919(105 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(82 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(102 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(103 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Raymond Charles Houston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address65 Milecross Road
Newtownards
County Down
BT23 4SR
Northern Ireland
Director NameDirector And Company Secretary Roger David Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(72 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 June 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSkerries Burney Road
Westhumble
Dorking
Surrey
RH5 6AX
Secretary NameMr Raymond George White
NationalityBritish
StatusResigned
Appointed10 June 1991(72 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressAutumn Cottage Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameJeremy Robin John Douse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleAccountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Secretary NameJeremy Robin John Douse
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleAccountant
Correspondence Address4a Bangalore Street
Putney
London
SW15 1QE
Director NameGary Arthur Freeman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1994)
RoleGeneral Manager/Commercial Dir
Correspondence Address59 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9ST
Director NameSydney Barraclough
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleChartered Surveyor
Correspondence Address6 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameRobert Nigel Fish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(74 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStromness
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameMr Charles William Hamshaw Thomas
NationalityBritish
StatusResigned
Appointed13 July 1994(75 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressBowd Farm
Doynton
Bristol
Avon
BS15 5SX
Director NameColin Michael Honan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(75 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressHadfeld Orchard
Hatfield
Norton
Worcestershire
WR5 2PZ
Director NameMr Brian John Cheeseman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(75 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address8 Colman Close
Epsom Downs
Epsom
Surrey
KT18 5UT
Secretary NameJane Caroline Gibson
NationalityBritish
StatusResigned
Appointed06 September 1994(75 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address16 Larkfield
Ewhurst
Surrey
GU6 7QU
Director NameDavid John Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(76 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 February 1997)
RoleTechnical Director
Correspondence AddressHurst Millers Lane
Outwood
Surrey
RH1 5PU
Director NameTheresa Mary Burnell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(76 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1999)
RoleSales Director
Correspondence AddressGreatwood
209 Brox Road
Ottershaw
Surrey
KT16 0RD
Director NameStephen John Dymott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(76 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address16 Twinflower
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LH
Director NameEdward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(77 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 March 1999)
RoleConstruction Director
Correspondence Address22 Rennets Wood Road
London
SE9 2ND
Secretary NameBrian Dennis Thomson
NationalityBritish
StatusResigned
Appointed01 May 1996(77 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1996)
RoleCompany Director
Correspondence Address17 Guyhurst Spinney
Thakeham
Pulborough
West Sussex
RH20 7EL
Director NameStephen Leslie Henshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1997)
RoleAccountant
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Secretary NameStephen Leslie Henshaw
NationalityBritish
StatusResigned
Appointed24 June 1996(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1997)
RoleAccountant
Correspondence Address125 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GU
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(77 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed23 October 1997(78 years, 9 months after company formation)
Appointment Duration4 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameSean Millgate
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(79 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed23 February 1998(79 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(82 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(82 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(83 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(90 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(90 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(94 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(97 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 1993(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 July 1994)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Websitepersimmonhomes.com
Telephone01225 822200
Telephone regionBath

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

6.1m at £1Beazer Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

15 April 1985Delivered on: 22 April 1985
Satisfied on: 29 April 1994
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at high street & chirch view, holywood county down, northern ireland & all machinery, utensils chattels & things.
Fully Satisfied
15 April 1985Delivered on: 22 April 1985
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at balmoral avenue in the townland of upper malone parish of shankhill, belfast & all machinery, utensils chattels & things.
Fully Satisfied
15 March 1985Delivered on: 18 March 1985
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the month side of warminster road, bachampton avon together with all fixtures other than trade machinery as defined by section 5 of bills of sale avt 1978.
Fully Satisfied
17 August 1984Delivered on: 5 September 1984
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See rider b attached to doc M320 for details for property at testbourne road, totton new forest, hampshire title no HP250759. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1984Delivered on: 31 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at longford, gloucestershire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1994Delivered on: 6 August 1994
Satisfied on: 15 August 1998
Persons entitled: Walkers Smith Snack Foods Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 15 of the agreement dated 7TH june 1994.
Particulars: F/H land k/as 226 226 and part of 230 southampton road, portsmouth, hampshire.
Fully Satisfied
15 April 1994Delivered on: 27 April 1994
Satisfied on: 15 September 1995
Persons entitled: Persimmon Homes (South East) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 3 december 1993 and/or this charge.
Particulars: F/H-land being part of blakes farm southwater west sussex.
Fully Satisfied
15 April 1994Delivered on: 20 April 1994
Satisfied on: 15 September 1995
Persons entitled: Southwater Properties Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Land at blakes farm southwater west sussex.
Fully Satisfied
5 June 1987Delivered on: 11 June 1987
Satisfied on: 4 February 1992
Persons entitled: Lye & Sons Limited

Classification: Legal charge
Secured details: Sterling pounds 350000.
Particulars: 137/141 (odd numbers) old bedford road luton bedfordshire title no- bd 72064.
Fully Satisfied
12 July 1984Delivered on: 26 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property lying to the west of hay lane, lydiard tregoze, wiltshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1986Delivered on: 5 July 1986
Satisfied on: 4 February 1992
Persons entitled: Keith Robert James Sherrall

Classification: Legal charge
Secured details: Securing sterling pounds 1400000 and all other moneys due & to become due from the company and/or costains homes limited to the chargee.
Particulars: Land at almondsbury in the county of avon. 44.6 acres & thereabouts ordnances survey numbers 1477 part 1051, 5020 and part 0067.
Fully Satisfied
6 June 1986Delivered on: 10 June 1986
Satisfied on: 4 February 1992
Persons entitled: Bryant Homes Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2 may 1986.
Particulars: F/Hold land at stoke clifford, bristol, avon.
Fully Satisfied
16 August 1985Delivered on: 23 August 1985
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right & interests of all company and all buildings for the time being erected on the site. (See doc M326 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1985Delivered on: 22 April 1985
Satisfied on: 15 August 1998
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property part of lands at boatown, parish of newtownards, county down & all machinery utensils, chattels & things.
Fully Satisfied
14 January 1985Delivered on: 16 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London west side of summerhead road, hailsham east sussex t/n esx 100246 together with, receivable plant machinery fixtures implements and utensils and/or the proceeds & sale thereof.
Fully Satisfied
30 April 1984Delivered on: 8 May 1984
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 plots of land at warsash road, locksheath, fareham, hampshire, together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 April 1984Delivered on: 3 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold all that piece or parcel of land on the east side of haltermouth lane, romsey, hampshire.
Fully Satisfied
30 April 1984Delivered on: 1 May 1984
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land an north side of park road, congresbury, woodspring, avon title no:- AV82522. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any park thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 April 1984Delivered on: 28 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at "greendown" lychard fregeze, near swindon, wiltshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1984Delivered on: 12 March 1984
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at the rear of 170-182 (even numbers inclusive) pampisford road, south croydon, being part of the land comprising title numbers SY56980, sgl 219293, sy 61128, sgl 189565, sy 46610, sy 52209, sy 149065.
Fully Satisfied
9 April 1984Delivered on: 13 April 1984
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at southwood fanborough hampshire part title no. Hp 208838 (see doc M313 for full details.). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1984Delivered on: 12 January 1984
Satisfied on: 4 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings off speke boulevard, speke merseyside. Title no MS107130.
Fully Satisfied
11 October 1983Delivered on: 17 October 1983
Persons entitled: Robert Fleming Trustee Co Limited.

Classification: Legal charge
Secured details: To all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land between 17/21 (odd nos only) addscombe grove, croydon, london, title no - sgl 372496 together with the development & all other buildings, fixtures, fittings, plant, machinery, apperatus, goods & materials.
Fully Satisfied
14 September 1983Delivered on: 20 September 1983
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the ridgeway, westbury-on-trym, bristol, avon together with all fixtures whatsoever or any time hereafter affixed attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 May 1983Delivered on: 26 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property adjoining highdown, old maldew, surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1983Delivered on: 7 May 1983
Persons entitled: First National Finance Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land - sector 6 at shorley park, estate, bishops stortford, hertfordshire title no hd 79999.
Fully Satisfied
27 April 1983Delivered on: 3 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at orchard way, shirley, croydon, surrey, title no. Sgl 220179 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1983Delivered on: 3 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Guildford road, horsham, sussex, title no wsx 56753 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1983Delivered on: 30 March 1983
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises on the N.e side of cutbush lane, eastleigh, hampshire title no. H.P. 215910 together with all buildings plant machinery fittings appratus fixtures other than trade machinery. Together with a floating charge over all goods, equipment, and materials placed on the property now or in the future.
Fully Satisfied
3 March 1983Delivered on: 14 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the old sand pit, park lane, reigate surrey title no. Sy 93844.
Fully Satisfied
3 March 1983Delivered on: 14 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of high street, uckfield, east sussex title no. Esx 73112.
Fully Satisfied
2 April 1984Delivered on: 10 April 1984
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at warnford road and osgood avenue orpington kent title no sgl 394383 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 February 1983Delivered on: 24 February 1983
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land at southborough road, bramley, london title no. Sgl 328141 together withall fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 February 1983Delivered on: 24 February 1983
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land on the north side of manor road, saltford, keynsham, avon. Title no. Av 66687 2) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 April 1982Delivered on: 20 May 1982
Satisfied on: 15 August 1998
Persons entitled: United Dominions Trust Limited.

Classification: Standard security presented for registration at the register of sasines on the 11TH may 1982.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot of ground at edran street, elvan street, glasgow.
Fully Satisfied
28 April 1982Delivered on: 19 May 1982
Satisfied on: 15 August 1998
Persons entitled: United Dominions Trust Limited.

Classification: Floating charge
Secured details: £1 and all other monies due or to become due from the company to the chargee on any account whatsoever and other monies due under the terms of the charge.
Particulars: (1) heritable property comprising site bounded on west by centre line of edran street, glasgow, and (ii) all building materials of the company on the site.
Fully Satisfied
23 February 1982Delivered on: 26 February 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, with all buildings fixtures (including trade fixtures) fixed plant and machinery. (See doc M294 for exception).
Fully Satisfied
29 May 1981Delivered on: 16 June 1981
Satisfied on: 13 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums at present outstanding to the credit of any future account of the company with lloyds bank limited.
Fully Satisfied
7 October 1980Delivered on: 11 October 1980
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining hale road widnes cheshire.
Fully Satisfied
21 June 1979Delivered on: 3 July 1979
Satisfied on: 4 February 1992
Persons entitled: United Dominions Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plots of land on the north-west side radcliffe rd., Bury containing approx. 7.14 acres.
Fully Satisfied
19 December 1977Delivered on: 22 December 1977
Satisfied on: 4 February 1992
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing approximately 6.37 hectares (15.74 acres) on the north east & north west sides of okell drive, holewood merseyside.
Fully Satisfied
4 August 1977Delivered on: 8 August 1977
Satisfied on: 15 August 1998
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land at fulwood village estate, aigbaugh rd, liverpool 3) copyright in any plans, specifications & negatives prepared for or in connection with any development of or on the mortgage property or the implied licence of the proprietor of any such copyright. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1983Delivered on: 28 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of high street, uckfield, east sussex. Title no esx 73112.
Fully Satisfied
1 September 1998Delivered on: 10 September 1998
Persons entitled: Mclean Homes South East Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Land situate at pested bars road monchelsea maidstone kent.
Outstanding
23 March 1998Delivered on: 7 April 1998
Persons entitled: Ind Coope (Oxford & West) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH march 1998.
Particulars: Land situate to the rear of the parsons pig public house crawley west sussex.
Outstanding
4 July 1997Delivered on: 5 July 1997
Persons entitled: Elkington Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of an agreement of even date.
Particulars: The f/h land at benhall mill road tunbridge wells kent.
Outstanding

Filing History

11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,050,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,050,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,050,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,050,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,050,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,050,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,050,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,050,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,050,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house, the square, bath, avon BA2 3SB (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house, the square, bath, avon BA2 3SB (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
21 March 2001Accounts made up to 30 June 2000 (13 pages)
21 March 2001Accounts made up to 30 June 2000 (13 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
3 May 2000Accounts made up to 30 June 1999 (17 pages)
3 May 2000Accounts made up to 30 June 1999 (17 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
28 September 1999Registered office changed on 28/09/99 from: saint james house, the square, bath, avon BA2 3SB (1 page)
28 September 1999Registered office changed on 28/09/99 from: saint james house, the square, bath, avon BA2 3SB (1 page)
22 September 1999Registered office changed on 22/09/99 from: 33 london road, reigate, surrey, RH2 9HZ (1 page)
22 September 1999Registered office changed on 22/09/99 from: 33 london road, reigate, surrey, RH2 9HZ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
4 December 1998Accounts made up to 30 June 1998 (17 pages)
4 December 1998Accounts made up to 30 June 1998 (17 pages)
7 October 1998Return made up to 01/10/98; no change of members (8 pages)
7 October 1998Return made up to 01/10/98; no change of members (8 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 April 1998New director appointed (1 page)
14 April 1998New director appointed (1 page)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (3 pages)
12 January 1998Accounts made up to 30 June 1997 (17 pages)
12 January 1998Accounts made up to 30 June 1997 (17 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
28 October 1997Return made up to 01/10/97; full list of members (11 pages)
28 October 1997Return made up to 01/10/97; full list of members (11 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
27 May 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
11 April 1997Accounts made up to 30 June 1996 (18 pages)
11 April 1997Accounts made up to 30 June 1996 (18 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
27 September 1996New director appointed (5 pages)
27 September 1996New director appointed (5 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 1996Secretary resigned (1 page)
7 July 1996Memorandum and Articles of Association (12 pages)
7 July 1996Memorandum and Articles of Association (12 pages)
28 June 1996Company name changed leech homes (southern) LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed leech homes (southern) LIMITED\certificate issued on 01/07/96 (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
6 February 1996Accounts made up to 30 June 1995 (18 pages)
6 February 1996Accounts made up to 30 June 1995 (18 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
10 January 1996Director resigned (2 pages)
10 January 1996New director appointed (11 pages)
10 January 1996New director appointed (11 pages)
10 January 1996Director resigned (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
13 June 1995Return made up to 28/05/95; full list of members (18 pages)
13 June 1995Return made up to 28/05/95; full list of members (18 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Accounts made up to 30 June 1994 (19 pages)
2 May 1995Accounts made up to 30 June 1994 (19 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
5 September 1994Company name changed john mowlem homes LIMITED\certificate issued on 05/09/94 (2 pages)
5 September 1994Company name changed john mowlem homes LIMITED\certificate issued on 05/09/94 (2 pages)
16 July 1992Full accounts made up to 31 December 1991 (17 pages)
16 July 1992Full accounts made up to 31 December 1991 (17 pages)
16 July 1992Accounts made up to 31 December 1991 (17 pages)
30 August 1988Accounts made up to 31 December 1987 (17 pages)
23 August 1987Return made up to 22/05/87; full list of members (5 pages)
23 August 1987Return made up to 22/05/87; full list of members (5 pages)
23 August 1987Accounts made up to 31 December 1986 (21 pages)
30 July 1987Accounts made up to 31 December 1985 (18 pages)
5 February 1987Company name changed unit construction company limite d\certificate issued on 05/02/87 (2 pages)
5 February 1987Company name changed unit construction company limite d\certificate issued on 05/02/87 (2 pages)
15 October 1986Accounts made up to 31 December 1985 (21 pages)
15 October 1986Accounts made up to 31 December 1985 (21 pages)
30 October 1984Accounts made up to 31 December 1983 (23 pages)
30 October 1984Accounts made up to 31 December 1983 (23 pages)
10 September 1983Accounts made up to 31 December 1982 (16 pages)
10 September 1983Accounts made up to 31 December 1982 (16 pages)
21 March 1983Company name changed\certificate issued on 21/03/83 (2 pages)
21 March 1983Company name changed\certificate issued on 21/03/83 (2 pages)
6 February 1919Certificate of incorporation (2 pages)
6 February 1919Certificate of incorporation (2 pages)