Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Geoffrey Edward Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 1996) |
Role | Sales Director |
Correspondence Address | 6 Oakfield North Ryton Tyne & Wear NE40 3AD |
Director Name | Mr John Spilsbury |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1994) |
Role | Construction Director |
Correspondence Address | 25 Steamford Avenue Seaton Delaval Northumberland |
Director Name | Barry Eric Richardson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 14 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Robert Longmuir Macfarlane |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 15a Abercromby Drive Bridge Of Allan Stirlingshire FK9 4EA Scotland |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | Brian Light |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Technical Director |
Correspondence Address | 9 Kittiwake Close Blyth Northumberland NE24 3RG |
Director Name | William James Forsyth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 16b Painshawfield Road Stocksfield Northumberland NE43 7EA |
Director Name | Gerald Henry Choat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Land Director |
Correspondence Address | 14 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HL |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(57 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(57 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Mr Steven John Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Director Name | Mr Richard Symon Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(59 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnby House, Parkers Lane Kington Langley Chippenham SN15 5PH |
Secretary Name | Mr Steven John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(59 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(64 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(64 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(65 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(71 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(76 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(79 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Dominic Harman (Corporation) |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 January 1995(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1997) |
Correspondence Address | Haymeads 13 Highfields Close Ashby De La Zouch Leicestershire LE65 2FP |
Website | persimmonhomes.com |
---|
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
20k at £1 | Beazer Homes LTD 94.33% Deferred |
---|---|
12k at $0.1 | Beazer Homes LTD 5.67% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- high spen farm, high spen, rowlands gill, tyne and wear. Title nos:- ty 28526 and ty 47434. Fully Satisfied |
---|---|
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- east brunton farm, gosforth, newcastle upon tyne, tyne and wear. Title no:- ty 28516. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- murton steads east farm, murton, tyne and wear. Title no:- ty 28785. Fully Satisfied |
15 June 1994 | Delivered on: 23 June 1994 Satisfied on: 22 December 1994 Persons entitled: British Coal Corporation Classification: Legal charge Secured details: £430,000 and all other monies due from the company to the chargee. Particulars: 6.98 acres or thereabouts of land situate adjoining the former lambton cokeworks site burnmoor in the county of tyne and wear. Fully Satisfied |
6 December 1993 | Delivered on: 10 December 1993 Satisfied on: 3 February 1996 Persons entitled: Chester Le Street District Council Classification: Legal charge Secured details: £623,200 and all other monies due from the company to the chargee. Particulars: F/H land at whitehill park chester le street county durham. Fully Satisfied |
29 October 1993 | Delivered on: 12 November 1993 Satisfied on: 19 July 1994 Persons entitled: Monarch Securities Limited Classification: Legal charge Secured details: £604,732.50 & all other monies due from the company to the chargee under the terms of the legal charge. Particulars: Land forming part of ingleby barwick stockton on tees county of cleveland. Fully Satisfied |
19 April 1991 | Delivered on: 10 May 1991 Satisfied on: 23 April 1993 Persons entitled: Audrey Allison Denis Taylor Classification: Legal charge Secured details: £480,000. Particulars: Freehold land lying to the south of brandon lane, langley moor in the county of durham (formerly part of langley hall farm) being site numbers 101 to 174 on the company's regent green estate. Fully Satisfied |
18 October 1990 | Delivered on: 27 October 1990 Satisfied on: 30 October 1991 Persons entitled: Audrey Allison Denis Taylor Robert Henry Dickinson Christopher Jonathan Pumphrey Classification: Legal charge Secured details: £180,000 and all other nomines due or to become due from the company to the chargee under the terms of the principal agreement dated 29.6.90. Particulars: F/H land at south beach blyth county of northumberland & adjoining amersham rd, comprising plots b no 41 indusire willowseads estate of leech homes limited. Fully Satisfied |
7 September 1990 | Delivered on: 11 September 1990 Satisfied on: 6 June 1991 Persons entitled: S.M.N.E. Limited Classification: Legal charge Secured details: £524,000 all monies due or to become due from the company to the chargee. Particulars: Front street, great lumlay chester le street county durham. Fully Satisfied |
10 July 1989 | Delivered on: 12 July 1989 Satisfied on: 1 May 1990 Persons entitled: Audrey Allison Denis Taylor Robert Henry Dickinson Christopher Jonathan Pumphrey Sir Arthur James Robert Collins Kcvo David Michael Dixon R. M. Douglas L.B. Douglas Classification: Legal charge Secured details: £533,024 and all other monies due or to become due from the company to the chargee. Particulars: Two adjoining pieces of f/h land at ashington farm ashington northumberland and containing 7.974 and 8.799 acres approx. Fully Satisfied |
15 April 1988 | Delivered on: 20 April 1988 Satisfied on: 28 July 1990 Persons entitled: Audrey Allison Denis Taylor Robert Henry Dickinson Christopher Jonathan Pumphrey Sir Arthur James Robert Collins Kcvo David Michael Dixon R. M. Douglas L.B. Douglas Robert Malcolm Douglas Lancedot Bruce Douglas Classification: Legal charge Secured details: £341,441 and all other monies due or to become due from the company to the chargees. Particulars: F/H land forming part of ashington farm, ashington northumberland. Fully Satisfied |
27 May 1987 | Delivered on: 17 September 1987 Satisfied on: 28 July 1990 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 183 bowick grange pudhoe. Fully Satisfied |
30 June 1987 | Delivered on: 4 July 1987 Satisfied on: 16 December 1988 Persons entitled: Joseph Carter & Sons Limited Classification: Legal charge Secured details: £140,000. Particulars: Land at east side of newcastle road sunderland. Fully Satisfied |
30 June 1987 | Delivered on: 4 July 1987 Satisfied on: 16 December 1988 Persons entitled: West Ironmongers Limited Classification: Legal charge Secured details: £60,000. Particulars: Land at east side of newcastle road sunderland. Fully Satisfied |
3 April 1987 | Delivered on: 7 April 1987 Persons entitled: R Norman Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for sale dated 3-4-87. Particulars: Land on north side of boldonlane, cleadon, tyne and wear. Fully Satisfied |
8 January 1987 | Delivered on: 29 January 1987 Satisfied on: 28 July 1990 Persons entitled: Woodham Golf and Country Club Limited Classification: Legal charge Secured details: £225,000. Particulars: F/H land to the north east side of burnhill way newton aycliffe co durham. Fully Satisfied |
4 September 1986 | Delivered on: 20 September 1986 Persons entitled: Lemmington Estates Limited Classification: Legal charge Secured details: £47,365. Particulars: Land at ashington farm, bedlington, north northumberland. Fully Satisfied |
30 April 1986 | Delivered on: 14 May 1986 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of an agreement dated 20-12-85 & a novation agreement dated 30-4-86. Particulars: (1) f/h proprty k/a plots 223 & 223 meadow rise, kenton & plot 18, freeman road, castle dene. (2) all & any amounts standing to the credit of the company in a bank account maintained with the mortgagee. Fully Satisfied |
24 February 1986 | Delivered on: 26 February 1986 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company or any associated co. Or guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: F/H land on the east side of freeman road, newcastle upon tyne, tyne and wear. Title no ty 166604 and any proceeds of sale, fixed charge over the benefit of a deed dated 19/7/85 between the company & derek church carstruction company limited & on agreement dated 30/8/85 between the company and wimpey homes (holdings) limited, benefit of all guarantees, warwanties & representations. (See doc M113). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1985 | Delivered on: 2 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge. Over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
20 December 1985 | Delivered on: 2 January 1986 Persons entitled: Antony Gibbs Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 20.12.85. Particulars: F/H property k/a plot 29 beaufort park eastae, bedlington northumberland all & any amounts standing to the credit of the company in a bank account maintained with the hong kong bank limited. Fully Satisfied |
28 November 1985 | Delivered on: 16 December 1985 Satisfied on: 4 June 1999 Persons entitled: Audrey Allison Denis Taylor Robert Henry Dickinson Christopher Jonathan Pumphrey Sir Arthur James Robert Collins Kcvo David Michael Dixon R. M. Douglas L.B. Douglas Robert Malcolm Douglas Lancedot Bruce Douglas C. B. Young C. N. Blair Young Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 15.11.77. Particulars: East lane end farm mitford nr morpeth northumberland. Fully Satisfied |
29 March 1985 | Delivered on: 4 April 1985 Persons entitled: Wansbeck District Council Classification: Charge Secured details: £359,491 and all other moneys due or to become due from the company to the chargee pursuant to a transfer dated 29/3/85. Particulars: Land at bedlington north, northumberland being sites 32-57 inc. & sites 70-107 inc. On the beaufront estate of leech homes (north east) limited. Fully Satisfied |
31 January 1984 | Delivered on: 21 February 1984 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or leech homes (showhouses) limited to the chargee on any account whatsoever. Particulars: F/H - 77.35 acres approx, land situate at earsdon, tyne & wear as comprised in a conveyance dated 3.4.78. Fully Satisfied |
29 September 1983 | Delivered on: 4 October 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of setoff 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 July 1983 | Delivered on: 3 August 1983 Persons entitled: Conder Buildings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) 1332 sq metres of land in sandyford road, newcastle upon tyne, tyne & wear, discribed in a conveyance dated 9 june 1983, together with the buildings. (2) the interest of the company in an agreement dated 14 jan 1983, relating to the granting of a lease in respect of the property at (1) above. (3) the interest of the company in an agreement dated 14 jan 1983 relating to the sale of the property at (1) above. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- part of thompsons close farm, viewly hill, wolviston, cleveland title no:-ce 19260. Fully Satisfied |
25 August 1982 | Delivered on: 7 September 1982 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or leech homes (showhouses) limited to the chargee on any account whatsoever. Particulars: F/H mount hooley farm and dunston west farm, dunston and land on the south west side of whickham highway, wichham, gateshead tyne and wear title nos TY28528, TY28524. Fully Satisfied |
28 August 1981 | Delivered on: 18 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H murton north farm, murton, tyne & wear. Title no:- ty 28521. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H high spen farm, high spen, rawlands gill, tyne & wear. Title nos:- ty 28526 ty 47434. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: Law westlade estate, dudley, tyne & wear. Title no:- ty 28786. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H east brunton farm, gosforth, newcastle upon tyne, tyne & wear title no: ty 28516. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H murton steads farm, and land lying to the north and south sides of murton lane, murton. Tyne and wear. Title no: ty 76284. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H grane farm, sunderland, tyne & wear. Title no: ty 28529. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H land lying to the west of black lane, newburn, tyne & wear. Title no. Ty 76285. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H new ridley farm, stocksfield, northumberland,. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H woodhouse farm, sunderland, tyne and wear. Totle no:- ty 28525. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: East lane end farm, marpeth, northumberland. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H greenhouse farm, dudley, tyne & wear title no. Ty 28787. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H high flatts farm, pelton, county durham. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H land lying to the east of durham road, east harrington near sunderland, tyne & wear. Title no:- du 14563. Fully Satisfied |
28 August 1981 | Delivered on: 16 September 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or steelhaven (8) limited to the chargee on any account whatsoever. Particulars: F/H - scotts house farm, salters lane, gosforth tyne and wear. Title no:- ty 28523. Fully Satisfied |
25 March 1981 | Delivered on: 1 April 1981 Persons entitled: Merchant Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to barclays merchant bank LTD to on any account whatsoever. Particulars: F/H murton steads farm & land bying to the north & south sides of murton lane, murton, tyne & wear. Title no ty 76284. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- new ridley farm, stocksfield, northumberland, comprised in a conveyance dated 1.2.80. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- whoreton farm, westerhope, newcastle, tyne and wear, comprised in a conveyance dated 1.2.80. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- grange farm, sunderland tyne and wear title no:- ty 28529. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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 at low weetslade estate, dudley, tyne and wear. Title no:- ty 28786. Fully Satisfied |
27 September 1979 | Delivered on: 2 October 1979 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge (see doc M85) undertaking and all property and assets present and future including goodwill heritable property assets in scotland. Fully Satisfied |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- high flatts farm, pelton, county durham, as comprised in a conveyance dated 1.2.80. Outstanding |
4 April 2008 | Delivered on: 9 April 2008 Persons entitled: Roger Buglass, Alisdair Duncan Buglass and Eileen Buglass Classification: Legal charge Secured details: £2,600,000 due or to become due from the company to the chargee. Particulars: F/H property under t/n ND96098. Outstanding |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- greenhouse farm, dudley, tyne and wear, title no:- ty 28787. Outstanding |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- east lane end farm, morpeth, northumberland, as comprised in a conveyance dated 1.2.80. Outstanding |
5 February 1980 | Delivered on: 12 February 1980 Persons entitled: Barclays Merchant 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:- woodhouse farm, sunderland, tyne & wear. Title no:- ty 28525. Outstanding |
28 June 1990 | Delivered on: 12 July 1990 Persons entitled: Audrey Allison Denis Taylor Robert Henry Dickinson Christopher Jonathan Pumphrey Sir Arthur James Robert Collins Kcvo David Michael Dixon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22.6 acres of f/h land adjoning chester rd west barnwell, penshaw co. Durham. Part Satisfied |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
8 April 2008 | Director appointed jeffrey fairburn (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; no change of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Return made up to 01/10/01; full list of members
|
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (4 pages) |
1 November 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
9 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
21 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: beazer house melbourne street newcastle upon tyne NE99 1PG (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
30 December 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New director appointed (1 page) |
11 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: city house 1-3 city road newcastle-upon-tyne. NE99 1PG (1 page) |
17 October 1995 | Return made up to 01/10/95; full list of members (20 pages) |
11 April 1995 | Resolutions
|
2 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
15 February 1995 | Return made up to 01/10/94; full list of members; amend (9 pages) |
15 January 1992 | Full accounts made up to 30 June 1991 (19 pages) |
21 November 1989 | Full accounts made up to 30 June 1989 (17 pages) |
19 December 1988 | Full accounts made up to 30 June 1988 (16 pages) |
21 December 1987 | Full accounts made up to 30 June 1987 (16 pages) |
11 February 1987 | Full accounts made up to 30 June 1986 (16 pages) |
25 April 1985 | Accounts made up to 31 August 1984 (17 pages) |
5 October 1984 | Accounts made up to 31 August 1983 (15 pages) |
15 June 1983 | Accounts made up to 31 August 1982 (13 pages) |
21 April 1981 | Accounts made up to 31 August 1980 (15 pages) |
21 April 1980 | Accounts made up to 31 August 1980 (15 pages) |
25 September 1978 | Accounts made up to 28 February 1978 (5 pages) |
16 November 1977 | Accounts made up to 28 February 1977 (6 pages) |
29 February 1976 | Accounts made up to 29 February 1976 (7 pages) |