Company NameIdeal Homes North West Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00155892
CategoryPrivate Limited Company
Incorporation Date7 June 1919(104 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(82 years, 2 months after company formation)
Appointment Duration22 years, 9 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, 4 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(102 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr David Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 1993)
RoleGeneral Manager & Director
Country of ResidenceEngland
Correspondence AddressThe Corfields Pinfold Lane
Moss Askern
Doncaster
South Yorkshire
DN6 0ED
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr Brian Bennett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleLand Director
Correspondence Address7 Abbotts Green
Astley Tyldesley
Manchester
M29 7NJ
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed20 August 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameStanley Marlow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(74 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address17 Crown Dale
Edgworth
Bolton
Lancashire
BL7 0QY
Director NameMr David Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(74 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 August 1994)
RoleGeneral Manager & Director
Country of ResidenceEngland
Correspondence AddressThe Corfields Pinfold Lane
Moss Askern
Doncaster
South Yorkshire
DN6 0ED
Director NameBarry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(75 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1996)
RoleManaging Director
Correspondence Address17c Doctors Lane
Hutton Rudby Yarm
Cleveland
North Yorkshire
TS12 0EQ
Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(76 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(76 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(76 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameJohn Edwin Coker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(76 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1996)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBrambly Hedge 3 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameDavid William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(77 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address1 Masefield Drive
Heaton Mersey
Stockport
Cheshire
SK4 2EA
Director NameMr John Kennedy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(77 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address30 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(77 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(77 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Andrew Robert Morgan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(79 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Croft
Parr Lane Eccleston
Chorley
Lancashire
PR7 5RP
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(79 years, 10 months after company formation)
Appointment Duration22 years, 9 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(82 years, 11 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 Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(90 years, 7 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 Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(90 years, 7 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
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(93 years, 11 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(96 years, 11 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
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(97 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01904 642199
Telephone regionYork

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

114.6m at £0.5Ideal Homes Holdings 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 Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

27 March 1980Delivered on: 15 April 1980
Persons entitled: Barclays Bank PLC

Classification: Charge on building licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building licence dated 14/3/80 between warrington development corporation and the company.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 1 April 1995
Persons entitled: Grs Developments Limited

Classification: Legal charge
Secured details: £750,000 & all other monies due from the company to the chargee.
Particulars: Land & buildings on the east side of moat lane & the north west side of manchester road rixton with glazebrook.
Fully Satisfied
13 August 1991Delivered on: 14 August 1991
Satisfied on: 1 March 1996
Persons entitled: Henry Barrett Group PLC

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold property at ince green lane, wigan.
Fully Satisfied
24 August 1988Delivered on: 25 August 1988
Satisfied on: 2 February 1996
Persons entitled: Wellersley Developments 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 situate and fronting to brewry road sidmouth in the coutny of devon being part of the property k/a sidholme, sidmouth.
Fully Satisfied
21 November 1986Delivered on: 24 November 1986
Satisfied on: 22 November 1989
Persons entitled: Tela Properties Limited

Classification: Legal charge
Secured details: £90,000.
Particulars: Land lying to the north of westlands littlehampton t/no wsx 61560.
Fully Satisfied
30 June 1986Delivered on: 2 July 1986
Persons entitled: Castain Homes LTD.

Classification: Legal charge
Secured details: £201,600.
Particulars: All land situate at the south side of junction road, norton, stockton-on-tees, cleveland.
Fully Satisfied
29 March 1985Delivered on: 16 April 1985
Persons entitled: The Land Authority for Wales

Classification: Legal charge
Secured details: £453,000.
Particulars: 11.5 acres of land at radyr court cardiff south glamorgan.
Fully Satisfied
2 April 1980Delivered on: 11 April 1980
Persons entitled: Williams Ct Glyns Bank 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/H plot of land knain as site 51 south woodham ferrers, essex of approx.6.65 Acres. Title no:- ex 2224389 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any pat thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 March 1984Delivered on: 30 March 1984
Persons entitled: Whelmar Limited

Classification: Legal charge
Secured details: £500,000.
Particulars: Land at redcar lane redcar, cleveland t/no ce 55078.
Fully Satisfied
7 December 1983Delivered on: 22 December 1983
Persons entitled: Christian Salvesen (Properties) Limited

Classification: Standard security registered at sasines 7.12.83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of ground in the parish of cadder & county of lanark extending to 0.24 hectares (for full details refer to doc M683).
Fully Satisfied
2 November 1983Delivered on: 10 November 1983
Persons entitled: Costain Homes Limited

Classification: Legal charge
Secured details: £356,775.
Particulars: Part of the land on the west of thoruaby rd, ingleby barwick t/no ce 33186.
Fully Satisfied
31 July 1983Delivered on: 5 August 1983
Persons entitled: Royal Exchange Assurance

Classification: Mortgage
Secured details: £200,000.
Particulars: F/H land on N.E. side of bury old rd cheltham hill manchester. Tog with bldgs.thereon & perpetual yearly rent charges title nos:- la 22678, la 144206, la 36809.
Fully Satisfied
20 April 1983Delivered on: 30 April 1983
Persons entitled: B.Walker & Co (Dursley) Limited

Classification: Legal charge
Secured details: £40,000.
Particulars: Land at carn manor carn gloucester.
Fully Satisfied
11 March 1983Delivered on: 25 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/H clarehouse, lambourne rd, chigwell essex. Title no:- ex 230199.
Fully Satisfied
11 March 1983Delivered on: 25 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/H land at upton bridge path, widnes cheshire. Title no. Ch 198516.
Fully Satisfied
11 March 1983Delivered on: 25 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/H land at whirfell rd, darras hall, ponteland, northumberland as comprised in a conveyance dated 4.2.83.
Fully Satisfied
11 March 1983Delivered on: 25 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/H land at barringtons lamborne road, chigwell essex title no:- ex 225016.
Fully Satisfied
28 February 1983Delivered on: 2 March 1983
Persons entitled: William & Glyns 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: Freehold land on the north side of mankspath hall road, cronmore, solihull west midlands. Title no: wm 235152 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 March 1980Delivered on: 1 April 1980
Persons entitled: Williams Et Glyns Bank 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/H plots of land at westwood heath coveentry, containing an area of approx. 1.229 hectares. Title no:- wm 181410. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any pat thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 February 1983Delivered on: 24 February 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: Freehold land to the north of london road & west of sandy lane, west hilnock, essex title no. Ex 272656.
Fully Satisfied
17 February 1983Delivered on: 22 February 1983
Persons entitled: Williams & Glyns 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: All that pices or parcel of f/h land on the w side of kent road, waolverhampton , west midlands. Title no:- wm 252465 together with all fixtures whatsoever now or at nay time hereafter affixed or attaached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 February 1983Delivered on: 22 February 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederick powell & san limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H plot of land lying on the south side of gronhill road, honicknowle plymouth, devon DN129421.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Persons entitled: Williams & Glyn's 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/H land at school drive, bromsgrove in the county of hereford and worcester. Title nos hw 29650 and hw 33045 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 December 1982Delivered on: 19 January 1983
Persons entitled: Costain Homes Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) scut house farm estate, paulton-le-fylde, lancaster having a frontage to blaclpool old road. (2) fields and closes of land situate at poulton-le-fylde aforesaid and having a frontage to blackpool old road and being k/a company farm estate.
Fully Satisfied
3 December 1982Delivered on: 16 December 1982
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx:- 7.95 acres of land at captain lees westthoughton, bolton.
Fully Satisfied
3 December 1982Delivered on: 16 December 1982
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx:- 3.05 acres of land off ridyard street, walkden, worsley, greater manchester.
Fully Satisfied
7 December 1982Delivered on: 10 December 1982
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx: 4.75 acres of land off rounhill lane, hunworth-on-tees.
Fully Satisfied
27 September 1982Delivered on: 5 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate relating to f/h land at alder mill leigh title no:- gm 232262.
Fully Satisfied
6 September 1982Delivered on: 23 September 1982
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: Part of the f/h land comprised in title no:- mx 3831 at croxteth park, liverpool, merseyside.
Fully Satisfied
25 February 1980Delivered on: 29 February 1980
Persons entitled: Guardian Royal Exchange Assurance Limited

Classification: Deposit of deeds in purvance of a resolution passed on 25/2/80. without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at highway road east, st. Annes on sea, lancashire comprising approx: 16-510 acres.
Fully Satisfied
14 September 1982Delivered on: 17 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate relating to land k/a watkins dye works, meade hill road, bowkervale, crumpsall, manchester tale no:- gm 277407.
Fully Satisfied
7 July 1982Delivered on: 12 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederick powell & son limited and from the company on any account whatsoever under the terms of the charge.
Particulars: Land which has a frontage to stanford rd, basingstoke hants 7.9 acres.
Fully Satisfied
23 June 1982Delivered on: 29 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederick powell and son limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Plot f/h land on the s side of broadwater land and the west side of harvil road (otherwise k/a broadwater park) L.B. of hillingdon title no:- ngl 421268.
Fully Satisfied
23 June 1982Delivered on: 29 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederick powells and son limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land situate at station rd., West drayton greater london title no:- ngl 421831.
Fully Satisfied
18 May 1982Delivered on: 24 May 1982
Persons entitled: Williams & Glyn's 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/H lant at croxteth park and now k/a plots 131-180 and 197-302 on the company's development at croxteth park, 8 liverpool merseyside title no:- ms 131352.
Fully Satisfied
11 May 1982Delivered on: 20 May 1982
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: All that plot of f/h land containing approx. 4 acres 1247 sq. Yds lying to the south of bygrave rd. Baldock hertfordshire as comprised in a conveyance dated 19.3.82.
Fully Satisfied
19 May 1982Delivered on: 19 May 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security dated 25.1.82 registered at sasines on 12.5.82
Secured details: All monies due or to become due from the the company to the chargee under the terms of a personal bond dated 27.6.77.
Particulars: All that areas of ground in the burgh of a crdrie and country of lanark emending to 2 acres and six hundred and nine decimal or one thousandth pats of an acre or thereby imperial measure lying to the N.E. of and bounded on the west by the public road k/a northbridge street, airdie under the exceptions described in the said standard security.
Fully Satisfied
19 April 1982Delivered on: 11 May 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard securities registered at sasines on 23.4.82
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects extending to 33 and 50 decimal or one hundredth pats of an acre or thereby forming and k/a the thankerton estate development holytown.
Fully Satisfied
26 April 1982Delivered on: 7 May 1982
Persons entitled: Guardian Royal Exchange Assurance P.L.C.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of lowfield avenue ingleby, berwick, cleveland. Approx,4.942 Acres fronting earsdon rd. West monkseaton tyne and wear.
Fully Satisfied
8 April 1982Delivered on: 28 April 1982
Persons entitled: Williams & Glyn's 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: Freehold land at ipswich, suffolk. Title nos: 35552 and 28022. part title nos: sk 39153, sk 39043, sk 20841, sk 39356 sk 39384 and sk 32215 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 January 1980Delivered on: 18 February 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land at melton in the county of suffolk abutting the melton relief rd, t/no SK37574 (for full details refer to doc 395 ).
Fully Satisfied
8 April 1982Delivered on: 28 April 1982
Persons entitled: Williams & Glyn's 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: Land at kesteven road, ipswich, suffolk,bancroft development site title nos: SK26222 & 41923 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.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1982Delivered on: 7 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of yarm road stockton on tees title no ce 54354.
Fully Satisfied
26 March 1982Delivered on: 7 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of hundeus lane darlington title no du 82919.
Fully Satisfied
18 February 1982Delivered on: 16 March 1982
Persons entitled: The City of Edinburgh District Council.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6.689 acrs lying to south east of double hedges road, gilmerton, edinburgh.
Fully Satisfied
29 January 1982Delivered on: 19 February 1982
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: All that plot of land off slag lane, lowton greater manchester commonly k/a seddons farm development and being phases 2E1, 2E2, 3A, 3A, 3B1, 3B2, 3B3 & 3C & more particularly plots 203 to 248, 249 to 269, 279 to 298, 300 to 306, 331 to 336, 307 to 317, 322 to 330, 349 to 359, 375 to 385, 363 to 374, 386 to 420, 421 to 453 and 454 to 482 all inclusive ealso all that plot of land being the remainder of the lane at seddorns farm. Title nos:- gm 145205 gm 187679.
Fully Satisfied
29 January 1982Delivered on: 19 February 1982
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: All that plot of land forming the remaining part of sutton hall farm., Middlewich, chashire commonly k/a south manor development and consisting of plots nod. 204-349. inclusive & which are k/a phase 3 as comprised in a conveyance dated 3.10.75.
Fully Satisfied
29 January 1982Delivered on: 19 February 1982
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: Land lying to the north side of vale avenue and the east side of crain lane, horyich and land lying to the north of peate brook and on the south side o vale avenue, hornwich, greater manchester. Title nos:- gm 255812, gm 225813 and gm 64243.
Fully Satisfied
20 January 1982Delivered on: 23 January 1982
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on S.W. side of otley, old road, cookridge, west yorkshire camprising approx 5.3 acres.
Fully Satisfied
20 January 1982Delivered on: 23 January 1982
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of john reid road, south shields, south tneside, tyne & wear comprised in title no:- ty 67939.
Fully Satisfied
3 November 1981Delivered on: 12 November 1981
Persons entitled: Nat. West. Bank LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificates relating to f/h land & buildings or the east side of waterloo road, cheetham hill, greater manchester title no gm 246541.
Fully Satisfied
19 November 1979Delivered on: 7 February 1980
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard security recorded at sasines 1/2/80.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 27/6/77.
Particulars: Bldg. Site extending to 2.49 acres at clark road, edinburgh.
Fully Satisfied
3 November 1981Delivered on: 11 November 1981
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds without instrument 3/11/81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16.51 acres approx. Off highbury road east, st. Annes on sea, lancashire.
Fully Satisfied
17 August 1981Delivered on: 1 September 1981
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx.6.6 Acres of land off mapleton crescent, south lakes, rodcar approx-4.75 Acres of land off roundley road, hurworth-on-tees.
Fully Satisfied
13 August 1981Delivered on: 27 August 1981
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 2.9 acres of land off preston road, hesketh park, southport.
Fully Satisfied
20 July 1981Delivered on: 30 July 1981
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of personal bond dated 27/6/77.
Particulars: Mineral rights relating to biulding site easteuding to 15.6 acres or thereabouts at tannochside, uddington, glasgow (parr of the land of thorawood bothwell lanarkshire whereof the surface was charged by standard security registered on 10/9/8/ the entry in col. (6) above has been amended (see doc. M519).
Fully Satisfied
6 July 1981Delivered on: 10 July 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederick powell and sons limited. To the chargee on any account whatsoever.
Particulars: F/H land off oak avenue hampton richmond uon thames, greater london title no sgl 210279.
Fully Satisfied
6 July 1981Delivered on: 10 July 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frederich powell and sons limited to the chargee on any account whatsoever.
Particulars: Land hereditamnets & premises known as land to the south west of oaks avenue hampton richmond upon thames title no sgl 311438.
Fully Satisfied
13 April 1981Delivered on: 24 April 1981
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/H penketh park, panketh warrington, cheshire title no ch 168628.
Fully Satisfied
13 April 1981Delivered on: 16 April 1981
Persons entitled: Yorshire Bank Limited

Classification: Deposit of deeds with out instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.5 acres of land adjoining liverpool road, great sankey warrington (broadoaks estate.).
Fully Satisfied
18 February 1981Delivered on: 26 February 1981
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx.5.5 Acres of land adjorning, liverpool road, great sankey, warrington. (Broadoaks estate).
Fully Satisfied
11 February 1981Delivered on: 20 February 1981
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yellow lodge arm westboughton.
Fully Satisfied
11 January 1980Delivered on: 25 January 1980
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of bridge lane, frodsham cheshire - title no ch 137500.
Fully Satisfied
2 February 1981Delivered on: 18 February 1981
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 1.5 acrs of and off elton drive dibbins hey bebington wirral merseyside title no:- ms 119338.
Fully Satisfied
15 December 1980Delivered on: 20 December 1980
Persons entitled: Williams & Glyn's Bank 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/H land off croxteth hall lane, k/a croxteth area 8 liverpool (plot no's 131-180 & 197-302 incl) title no ms 1586 together with all fixtures, fixed & movable plant, machinery & fixtures implements & utensils from time to time thereon (refer to doc for full details).
Fully Satisfied
4 December 1980Delivered on: 11 December 1980
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land fronting sutton lane, middlewich, cheshire, comprised in a transfor to the company dated 3/10/75. 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 October 1980Delivered on: 4 November 1980
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 37.5 acres of land at wood end farm, widnes cheshire.
Fully Satisfied
28 October 1980Delivered on: 4 November 1980
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds of without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 2.5 acres of land at churchtain station, preston road, hesketh park, southport.
Fully Satisfied
17 September 1980Delivered on: 26 September 1980
Persons entitled: Williams & Glyns Bank Limitd.

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 situate at althorne, essex. Title no ex 233168 together with all fixtures whatsoever now or at any time hereafter aaffixed 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 August 1980Delivered on: 10 September 1980
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard securing registered as sasines on 4/9/80.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Building site extending to 15.6 acres to 15.6 acres or thereby at tannochside, uddingston, glasgow.
Fully Satisfied
7 July 1980Delivered on: 21 July 1980
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: Plot of land on the northerly side of linnards lane, winchester cheshire, containing 4.413 acres or thereabouts.
Fully Satisfied
7 July 1980Delivered on: 21 July 1980
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: Plot of land known as the firs in wealstone lane, chester, cheshire. Title no ch 156999.
Fully Satisfied
18 June 1980Delivered on: 26 June 1980
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: Factory on north east side of corawalles street, maidenhead title no:- bk 84495.
Fully Satisfied
21 October 1988Delivered on: 2 November 1988
Satisfied on: 2 February 1996
Persons entitled: The Secretary of State for Social Services

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the sale agreement dated 16TH sept 1988.
Particulars: Land situate at deepway lane, exminster, devon. Forming part of exevale hospital exminster.
Fully Satisfied
18 June 1980Delivered on: 25 June 1980
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: L/H factory premises at lane end, kirkby in- ashfield, northampton.
Fully Satisfied
18 June 1980Delivered on: 25 June 1980
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/H factory of S.W. side of corinthian rd., Bexley, erith kent title nos: kl 77713 k 173077.
Fully Satisfied
18 June 1980Delivered on: 25 June 1980
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/H factory at acos works and land at waltham cross.
Fully Satisfied
18 June 1980Delivered on: 25 June 1980
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/H land and bldgs. On the north side of station road, cuffley, title no: wd 33433.
Fully Satisfied
19 June 1980Delivered on: 19 June 1980
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard security dated 2/6/80 and registered as sasines on 16/6/80.
Secured details: All monies due or to become due from the from the company to the chargee under the terms of a personal bond dated 27/6/77.
Particulars: Strip of ground adjoining mars road access to bldg. Site at flatterton road greenock.
Fully Satisfied
8 May 1980Delivered on: 16 May 1980
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/H 148 high street, barnet, greater london. Title no: ngl 179011.
Fully Satisfied
8 May 1980Delivered on: 13 May 1980
Persons entitled: Guardian Royal Exchange Assurance Limited

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of lane known as the fus, wealstone lane, chester of an approx. Area 6.227 acres.
Fully Satisfied
8 May 1980Delivered on: 13 May 1980
Persons entitled: Guardian Royal Exchange Assurance Limited

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated to the north of liverpool road, great sarkey, warrington, cheshire.
Fully Satisfied
8 May 1980Delivered on: 13 May 1980
Persons entitled: Guardian Royal Exchange Assurance Limited

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land situate in hesketh drive, southport, meseyside.
Fully Satisfied
24 April 1980Delivered on: 30 April 1980
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard security presented for registration at the reigster of resined on 24.4.80
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bend dated 27-6-77.
Particulars: Building site extending to 33/4 acres or thereby at craigie hall, rowan road, glasgow.
Fully Satisfied
25 March 1988Delivered on: 8 April 1988
Satisfied on: 3 February 1990
Persons entitled: British Railways Board

Classification: Legal charge
Secured details: £14,850,000.
Particulars: Land on the north side of rills road and land on the north side of catlin street southwalk. Comprising certain parts of the site of the former bricklayers arms depot.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 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)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
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)
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)
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)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 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)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 57,290,395
(5 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 57,290,395
(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)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 57,290,395
(5 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 57,290,395
(5 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)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 57,290,395
(5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 57,290,395
(5 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 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 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)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 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)
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)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 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 Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 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)
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 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 John White on 1 October 2009 (2 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 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)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; 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)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
24 September 2007Return made up to 20/08/07; 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)
25 September 2006Return made up to 20/08/06; 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)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 September 2003Return made up to 20/08/03; no change of members (6 pages)
12 September 2003Return made up to 20/08/03; no change of members (6 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
5 September 2002Return made up to 20/08/02; full list of members (7 pages)
5 September 2002Return made up to 20/08/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 August 2001Return made up to 20/08/01; no change of members (7 pages)
21 August 2001Return made up to 20/08/01; no change of members (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)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
25 August 1999Return made up to 20/08/99; full list of members (9 pages)
25 August 1999Return made up to 20/08/99; full list of members (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
4 March 1999Memorandum and Articles of Association (16 pages)
4 March 1999Memorandum and Articles of Association (16 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(7 pages)
26 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(7 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
8 September 1996Return made up to 20/08/96; full list of members (14 pages)
8 September 1996Return made up to 20/08/96; full list of members (14 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldworth park centre woking surrey, GU21 3LF (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldworth park centre woking surrey, GU21 3LF (1 page)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Full accounts made up to 30 September 1995 (6 pages)
23 January 1996Full accounts made up to 30 September 1995 (6 pages)
23 October 1995Director's particulars changed (4 pages)
23 October 1995Director's particulars changed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
21 April 1995Full accounts made up to 30 September 1994 (6 pages)
21 April 1995Full accounts made up to 30 September 1994 (6 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1990Company name changed broseley estates LIMITED\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed broseley estates LIMITED\certificate issued on 01/10/90 (2 pages)
7 June 1919Incorporation (51 pages)
7 June 1919Incorporation (51 pages)