Company NameIdeal Homes Holdings Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00288115
CategoryPrivate Limited Company
Incorporation Date15 May 1934(90 years ago)
Previous NamesIdeal Building Corporation Limited and New Ideal Holdings P. L. C.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(67 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(87 years, 5 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(87 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 NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameJohn Edwin Coker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1996)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBrambly Hedge 3 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed04 April 1992(57 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBarry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(60 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(61 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 NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(61 years, 10 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 White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(61 years, 10 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 NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(61 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(62 years, 1 month 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 David George Bryant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(62 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2000)
RoleRegional Chairman
Country of ResidenceEngland
Correspondence AddressDabchick Broadview Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(64 years, 11 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 Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(65 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(68 years 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(75 years, 8 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(75 years, 8 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(78 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(82 years 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(82 years, 5 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
Telephone01502 516784
Telephone regionLowestoft

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

90m at £0.2Persimmon PLC
100.00%
Deferred
100 at $1Persimmon PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£29,266,000
Current Liabilities£210,510,000

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 Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

19 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (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)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 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)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,500,000
  • USD 100
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,500,000
  • USD 100
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 22,500,000
  • USD 100
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 22,500,000
  • USD 100
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 22,500,000
  • USD 100
(6 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 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)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 22,500,000
  • USD 100
(6 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 22,500,000
  • USD 100
(6 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 22,500,000
  • USD 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 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 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
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 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 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)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 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 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)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
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)
14 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
14 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
14 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
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)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 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)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 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)
29 April 2008Return made up to 04/04/08; full list of members (4 pages)
29 April 2008Return made up to 04/04/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007Return made up to 04/04/07; full list of members (3 pages)
14 May 2007Return made up to 04/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006Return made up to 04/04/06; full list of members (3 pages)
2 May 2006Return made up to 04/04/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Return made up to 04/04/05; no change of members (6 pages)
13 May 2005Return made up to 04/04/05; no change of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 May 2004Return made up to 04/04/04; full list of members (7 pages)
14 May 2004Return made up to 04/04/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
23 April 2003Return made up to 04/04/03; full list of members (7 pages)
23 April 2003Return made up to 04/04/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 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 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
20 April 2001Return made up to 04/04/01; no change of members (7 pages)
20 April 2001Return made up to 04/04/01; no change of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
28 April 1999Return made up to 04/04/99; full list of members (9 pages)
28 April 1999Return made up to 04/04/99; full list of members (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)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
30 April 1998Return made up to 04/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1998Return made up to 04/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
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)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Return made up to 04/04/97; no change of members (7 pages)
24 April 1997Return made up to 04/04/97; no change of members (7 pages)
20 February 1997Full accounts made up to 29 February 1996 (15 pages)
20 February 1997Full accounts made up to 29 February 1996 (15 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
12 November 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
12 November 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
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)
30 April 1996Return made up to 04/04/96; full list of members (14 pages)
30 April 1996Return made up to 04/04/96; full list of members (14 pages)
19 March 1996Accounting reference date shortened from 30/09 to 29/02 (1 page)
19 March 1996Accounting reference date shortened from 30/09 to 29/02 (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 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 (3 pages)
13 March 1996New director appointed (3 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 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (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 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)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
22 February 1996Ad 27/01/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
22 February 1996Us$ nc 0/100 27/01/96 (1 page)
22 February 1996Ad 27/01/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1996Us$ nc 0/100 27/01/96 (1 page)
21 February 1996Memorandum and Articles of Association (19 pages)
21 February 1996Memorandum and Articles of Association (19 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
16 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 1996Re-registration of Memorandum and Articles (18 pages)
16 February 1996Re-registration of Memorandum and Articles (18 pages)
16 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1996Application for reregistration from PLC to private (1 page)
16 February 1996Application for reregistration from PLC to private (1 page)
16 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
10 April 1995Full accounts made up to 30 September 1994 (14 pages)
10 April 1995Return made up to 04/04/95; full list of members (18 pages)
10 April 1995Return made up to 04/04/95; full list of members (18 pages)
10 April 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (227 pages)
6 February 1994Full accounts made up to 30 September 1993 (9 pages)
6 February 1994Full accounts made up to 30 September 1993 (9 pages)
4 May 1993Full accounts made up to 30 September 1992 (12 pages)
4 May 1993Full accounts made up to 30 September 1992 (12 pages)
22 April 1992Full accounts made up to 30 September 1991 (14 pages)
22 April 1992Full accounts made up to 30 September 1991 (14 pages)
17 April 1991Full accounts made up to 30 September 1990 (13 pages)
17 April 1991Full accounts made up to 30 September 1990 (13 pages)
1 September 1986Return made up to 23/07/86; full list of members (22 pages)
1 September 1986Return made up to 23/07/86; full list of members (22 pages)
1 January 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 January 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)