Company NameIdeal Homes Northern Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00257668
CategoryPrivate Limited Company
Incorporation Date7 July 1931(92 years, 10 months ago)
Previous NamesNorthern Ideal Homes Limited and Ideal Homes (Northern) Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(70 years, 1 month 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(90 years, 3 months after company formation)
Appointment Duration2 years, 7 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(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 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 NameBarry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence Address17c Doctors Lane
Hutton Rudby Yarm
Cleveland
North Yorkshire
TS12 0EQ
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 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(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NamePeter Denis Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleTechnical Director
Correspondence AddressNew Memdows
66 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameMr Frank Blackburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1994)
RoleBuilding Director
Correspondence Address99 Mitchell Avenue
Stainsby Hill
Thornaby
Cleveland
TS17 9QH
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed20 August 1992(61 years, 2 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 NameMr Ian Leslie Trim
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(63 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 1995)
RoleSaled Director
Correspondence Address66 Primley Road
Sidmouth
Devon
EX10 9LB
Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(64 years, 2 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 NameSteven John Sayers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(64 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 February 1996)
RoleGeneral Manager
Correspondence Address4 Burton Lees Court
Bessacarr
Doncaster
South Yorkshire
DN4 6LY
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(64 years, 8 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(64 years, 8 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(64 years, 8 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 NameMrs Helen Tyrrell Waugh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(64 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2000)
RoleSales Director
Correspondence Address9 Colston Way
Whitley Bay
Tyne & Wear
NE25 9UF
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(64 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleCompany Director
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(65 years, 2 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 Robert Grant
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(65 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2000)
RoleManaging Director
Correspondence Address17 Rosemount Court
West Boldon
Tyne & Wear
NE36 0NG
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(67 years, 9 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(70 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(78 years, 6 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(78 years, 6 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(81 years, 10 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(84 years, 10 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(85 years, 3 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

5.8m at £1Ideal Homes Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 June 1997Delivered on: 27 June 1997
Persons entitled:
Stephen Edward Corner
Derek James Corner
Allan Cecil Corner
Dorothy Jill Silversides

Classification: Deed of charge
Secured details: An uplift payment as per the formula contained in the sale agreement dated 10TH april 1997 due or to become due from the company to the chargee.
Particulars: All that land containing 11.84 acres or thereabouts situate on the north west side of york road seacroft nr leeds together wuth the farmhouse bungalow and other buildings erected thereon or on some part or parts thereof and k/a willowgarth farm together also with the right of way and secondly all that f/h piece or parcel of land situate on the north west side of york road seacfrfot nr leeds and adjoning the land hereinbefore described.
Outstanding
14 February 1956Delivered on: 24 February 1956
Persons entitled: Bradford Equitable Building Society

Classification: Legal charge
Secured details: £2,500 and further advances.
Particulars: Hollin bank keresforth road, dodworth, yorks.
Outstanding
6 December 1993Delivered on: 10 December 1993
Satisfied on: 2 February 1996
Persons entitled: Chester Le Street District Council

Classification: Legal charge
Secured details: £376,800 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H land at whitehills park chester le strret county durham.
Fully Satisfied
1 April 1993Delivered on: 16 April 1993
Satisfied on: 1 March 1996
Persons entitled: Higgs & Hill Homes Limited

Classification: Legal charge
Secured details: £512,500 due or to become due from the company to the chargee.
Particulars: Land at otley road, menston, west yorkshire.
Fully Satisfied
20 January 1992Delivered on: 29 January 1992
Satisfied on: 23 February 1996
Persons entitled: Brian Briggs and Mildred Gibson

Classification: Legal charge
Secured details: £465,000 due or to become due from the company to the chargees.
Particulars: All that f/h property forming part of broadings farm,shelf hall lane shelf halifax west yorkshire together with a right of way at all times and for all purposes with or without vehicles over and along the proposed estate roads.
Fully Satisfied
2 June 1987Delivered on: 4 June 1987
Satisfied on: 4 April 1990
Persons entitled: Frances Marjorie Clayton

Classification: Legal charge
Secured details: £30,0000.
Particulars: Land in hardwick rd pontefract w yorkshire.
Fully Satisfied
30 April 1986Delivered on: 7 May 1986
Satisfied on: 4 April 1990
Persons entitled: Broseley Estates Limited

Classification: Legal charge
Secured details: £30,000.
Particulars: Land lying to the south of sheffield road hockenthorpe sheffield south yorkshire.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
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)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 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 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 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 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 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 5,829,295
(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 5,829,295
(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 5,829,295
(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 5,829,295
(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 5,829,295
(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 5,829,295
(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)
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)
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)
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)
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)
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 Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 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)
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)
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)
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)
17 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
17 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
17 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)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 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 (3 pages)
26 August 2008Return made up to 20/08/08; full list of members (3 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 (2 pages)
24 September 2007Return made up to 20/08/07; full list of members (2 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)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
25 September 2006Return made up to 20/08/06; full list of members (3 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)
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)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 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)
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)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 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 (5 pages)
12 September 2003Return made up to 20/08/03; no change of members (5 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 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 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 (6 pages)
5 September 2002Return made up to 20/08/02; full list of members (6 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 (8 pages)
5 October 2001Full accounts made up to 31 December 2000 (8 pages)
21 August 2001Return made up to 20/08/01; no change of members (6 pages)
21 August 2001Return made up to 20/08/01; no change of members (6 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)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
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)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
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 (8 pages)
25 August 1999Return made up to 20/08/99; full list of members (8 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)
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
(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
(8 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director'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)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 20/08/97; no change of members (9 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 20/08/97; no change of members (9 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
27 June 1997Particulars of mortgage/charge (9 pages)
27 June 1997Particulars of mortgage/charge (9 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
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 1996Secretary resigned (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996New secretary appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (2 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
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 1996New director appointed (2 pages)
13 March 1996New director appointed (2 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 1996Director resigned (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 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)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 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 January 1995A selection of documents registered before 1 January 1995 (79 pages)
21 August 1989Return made up to 11/07/89; full list of members (9 pages)
21 August 1989Return made up to 11/07/89; full list of members (9 pages)
10 July 1989Full accounts made up to 30 September 1988 (12 pages)
10 July 1989Full accounts made up to 30 September 1988 (12 pages)
11 May 1988Return made up to 11/04/88; full list of members (9 pages)
11 May 1988Return made up to 11/04/88; full list of members (9 pages)
15 March 1988Full accounts made up to 30 September 1987 (12 pages)
15 March 1988Full accounts made up to 30 September 1987 (12 pages)
21 July 1987Return made up to 01/06/87; no change of members (6 pages)
21 July 1987Return made up to 01/06/87; no change of members (6 pages)
5 March 1987Full accounts made up to 30 September 1986 (12 pages)
5 March 1987Full accounts made up to 30 September 1986 (12 pages)
8 August 1986Return made up to 10/07/86; full list of members (10 pages)
8 August 1986Return made up to 10/07/86; full list of members (10 pages)
1 August 1979Annual return made up to 13/07/79 (4 pages)
1 August 1979Annual return made up to 13/07/79 (4 pages)
17 May 1978Annual return made up to 20/04/78 (4 pages)
17 May 1978Annual return made up to 20/04/78 (4 pages)
14 March 1977Annual return made up to 28/01/77 (4 pages)
14 March 1977Annual return made up to 28/01/77 (4 pages)
30 September 1975Accounts made up to 30 September 1975 (6 pages)
30 September 1975Accounts made up to 30 September 1975 (6 pages)