Company NameLeech Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00320868
CategoryPrivate Limited Company
Incorporation Date19 November 1936(87 years, 6 months ago)
Previous NamesJ.M. Black Limited and Leech Homes (North East) Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(64 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(85 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameGeoffrey Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 1996)
RoleSales Director
Correspondence Address6 Oakfield North
Ryton
Tyne & Wear
NE40 3AD
Director NameMr John Spilsbury
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1994)
RoleConstruction Director
Correspondence Address25 Steamford Avenue
Seaton Delaval
Northumberland
Director NameBarry Eric Richardson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address14 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameRobert Longmuir Macfarlane
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1993)
RoleCompany Director
Correspondence Address15a Abercromby Drive
Bridge Of Allan
Stirlingshire
FK9 4EA
Scotland
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameBrian Light
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleTechnical Director
Correspondence Address9 Kittiwake Close
Blyth
Northumberland
NE24 3RG
Director NameWilliam James Forsyth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address16b Painshawfield Road
Stocksfield
Northumberland
NE43 7EA
Director NameGerald Henry Choat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleLand Director
Correspondence Address14 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HL
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr Paul Thomson Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(57 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(57 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr Steven John Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(57 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Court
Chirton
North Shields
Tyne & Wear
NE29 8AH
Director NameMr Richard Symon Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(59 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnby House, Parkers Lane
Kington Langley
Chippenham
SN15 5PH
Secretary NameMr Steven John Simpson
NationalityBritish
StatusResigned
Appointed09 September 1996(59 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Court
Chirton
North Shields
Tyne & Wear
NE29 8AH
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1997(60 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(62 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(64 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(64 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany 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(65 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(71 years, 4 months after company formation)
Appointment Duration10 years, 9 months (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(73 years, 2 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(76 years, 5 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(79 years, 6 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(79 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameDominic Harman (Corporation)
Date of BirthApril 1959 (Born 65 years ago)
StatusResigned
Appointed04 January 1995(58 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
Correspondence AddressHaymeads
13 Highfields Close
Ashby De La Zouch
Leicestershire
LE65 2FP

Contact

Websitepersimmonhomes.com

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

20k at £1Beazer Homes LTD
94.33%
Deferred
12k at $0.1Beazer Homes LTD
5.67%
Ordinary A

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

5 February 1980Delivered 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 1980Delivered 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 1980Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1980Delivered 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 2008Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1990Delivered 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

Filing History

16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 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)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
  • USD 1,202
(6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
  • USD 1,202
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
  • USD 1,202
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
  • USD 1,202
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
  • USD 1,202
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
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)
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)
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)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
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)
9 April 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
8 April 2008Director appointed jeffrey fairburn (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; no change of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 October 2003Return made up to 01/10/03; no change of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
28 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(7 pages)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
11 April 2001Director resigned (1 page)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
8 November 1999Director resigned (1 page)
2 November 1999New director appointed (4 pages)
1 November 1999Director resigned (1 page)
27 October 1999Return made up to 01/10/99; full list of members (9 pages)
9 June 1999Director's particulars changed (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
26 October 1998Return made up to 01/10/98; full list of members (9 pages)
21 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
16 February 1998Full accounts made up to 30 June 1997 (17 pages)
28 October 1997Return made up to 01/10/97; full list of members (7 pages)
14 July 1997Registered office changed on 14/07/97 from: beazer house melbourne street newcastle upon tyne NE99 1PG (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
4 February 1997Full accounts made up to 30 June 1996 (20 pages)
30 December 1996Director's particulars changed (1 page)
20 October 1996Return made up to 01/10/96; full list of members (10 pages)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (1 page)
11 February 1996Full accounts made up to 30 June 1995 (20 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Registered office changed on 12/01/96 from: city house 1-3 city road newcastle-upon-tyne. NE99 1PG (1 page)
17 October 1995Return made up to 01/10/95; full list of members (20 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 March 1995Full accounts made up to 30 June 1994 (20 pages)
15 February 1995Return made up to 01/10/94; full list of members; amend (9 pages)
15 January 1992Full accounts made up to 30 June 1991 (19 pages)
21 November 1989Full accounts made up to 30 June 1989 (17 pages)
19 December 1988Full accounts made up to 30 June 1988 (16 pages)
21 December 1987Full accounts made up to 30 June 1987 (16 pages)
11 February 1987Full accounts made up to 30 June 1986 (16 pages)
25 April 1985Accounts made up to 31 August 1984 (17 pages)
5 October 1984Accounts made up to 31 August 1983 (15 pages)
15 June 1983Accounts made up to 31 August 1982 (13 pages)
21 April 1981Accounts made up to 31 August 1980 (15 pages)
21 April 1980Accounts made up to 31 August 1980 (15 pages)
25 September 1978Accounts made up to 28 February 1978 (5 pages)
16 November 1977Accounts made up to 28 February 1977 (6 pages)
29 February 1976Accounts made up to 29 February 1976 (7 pages)