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(80 years, 7 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(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | David Roger Keith Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 June 2003) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Coach House Off Oaklands Court Aldcliffe Lancashire LA1 5AX |
Director Name | Mr Gary Middlebrook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Secretary Name | Mrs Lesley Ann Middlebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Secretary Name | Philip Henneberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inglemere Drive Arnside Carnforth Lancashire LA5 0BY |
Director Name | Clive Mellings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 November 2003) |
Role | Quantity Surveyor |
Correspondence Address | 5 The Grange Arnside Cumbria LA5 0BP |
Director Name | Graham Philip Bath |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(57 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1999) |
Role | Construction |
Correspondence Address | 86 Higher Bank Road Fulwood Preston PR2 8PH |
Director Name | Michael Frederick Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 41 Highgate Avenue Preston Lancashire PR2 8LN |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(62 years, 3 months after company formation) |
Appointment Duration | 6 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(62 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(62 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(68 years, 10 months after company formation) |
Appointment Duration | 9 years (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(68 years, 10 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 North Yorkshire YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(72 years, 1 month 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(75 years, 2 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(75 years, 7 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 |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
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 |
11.8k at £1 | Merewood Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
1 October 1990 | Delivered on: 11 October 1990 Satisfied on: 25 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 11,14 and 16 rawthey gardens, sedbergh, cumbria. Title no. Cm 3711O. Fully Satisfied |
---|---|
28 February 1990 | Delivered on: 9 March 1990 Satisfied on: 13 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of powerful street barrow in furness cumbria title nos CL18381, CL123731 and CL121534 and the proceeds of sale tog with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 2001 | Delivered on: 1 November 2001 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at the former victoria high school lower site hart street ulverston. Fully Satisfied |
30 March 2001 | Delivered on: 31 March 2001 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as marton street depot and adjacent land lan caster. Fully Satisfied |
6 February 2001 | Delivered on: 9 February 2001 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at the rear of 56-98 keswick road and on the easterly side of derwent road ridge estate lancaster lancashire. Fully Satisfied |
13 June 2000 | Delivered on: 15 June 2000 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £464,830.50 due or to become due from the company to the chargee. Particulars: The land at former roose hospital barrow in furness cumbria. Fully Satisfied |
26 April 2000 | Delivered on: 29 April 2000 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £48,000 due or to become due from the company to the chargee. Particulars: Land at briery bank arnside cumbria. Fully Satisfied |
1 November 1999 | Delivered on: 9 November 1999 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at clifton, penrith, cumbria as comprised in a transfer dated 6TH september 1999. Fully Satisfied |
17 May 1999 | Delivered on: 25 May 1999 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 north road,carnforth,lancashire. Fully Satisfied |
5 February 1999 | Delivered on: 16 February 1999 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off cardinal street burnley lancashire t/n LA745395. Fully Satisfied |
14 December 1998 | Delivered on: 21 December 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of church st,east of grisleymires lane,milnthorpe,cumbria. Fully Satisfied |
16 May 1989 | Delivered on: 2 September 1989 Satisfied on: 13 July 1996 Persons entitled: The Yorkshire Building Society. Classification: Mortgage deed. Secured details: £648,325 and all other monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Order of court relating to the documents below all that parcel of land situate at the junction of lake road & torvel road comston cumbria. Fully Satisfied |
3 July 1998 | Delivered on: 15 July 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wigton road carisle cumbria. Fully Satisfied |
27 May 1998 | Delivered on: 16 June 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at victoria road carlisle cumbria. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ribble avenue darwen lancashire. Fully Satisfied |
6 February 1998 | Delivered on: 12 February 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beaumont gate farm lancaster lancashire part t/n LA749634 LA749598. Fully Satisfied |
6 January 1998 | Delivered on: 9 January 1998 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fenton street lancaster lancashire. Fully Satisfied |
1 September 1997 | Delivered on: 5 September 1997 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holme head mill,carlisle,cumbria also known as land lying to the east of richardson street,carlisle and fergusons printing works denton holme,carlisle,cumbria.t/nos.CU92110 and CU95822. Fully Satisfied |
8 August 1997 | Delivered on: 15 August 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off harrogate street barrow in furness cumbria. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 2, 5, 7, 13 and 14 at cornmill yard, pimlico road, clitheroe lancashire t/no: LA760313. Fully Satisfied |
10 May 1989 | Delivered on: 17 May 1989 Satisfied on: 4 March 1992 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Approx 0.41 acres of f/h land at manesty view, keswick, cumbria. Fully Satisfied |
9 June 1997 | Delivered on: 13 June 1997 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at holme head riverside carlisle cumbria t/n CU75737. Fully Satisfied |
9 June 1997 | Delivered on: 13 June 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cardinal street burnley lancashire t/n LA745395. Fully Satisfied |
21 March 1997 | Delivered on: 3 April 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sutton road thirsk north yourkshire title no's NYK164094, NYK178255 and NYK177634. Fully Satisfied |
4 March 1997 | Delivered on: 12 March 1997 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brisco trust land off scotby road, carlisle cumbria. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The piece of land containing 3.2 or thereabouts fronting altham road morecombe lancs. Fully Satisfied |
31 January 1997 | Delivered on: 6 February 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of wellington street ripon harrogate north yorks t/no nyk 65448. Fully Satisfied |
2 January 1997 | Delivered on: 8 January 1997 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 1996 | Delivered on: 6 November 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land currently within the curtilage of pippin hill and situate on the southern side of wyre lane garstang lancashire. See the mortgage charge document for full details. Fully Satisfied |
16 October 1996 | Delivered on: 23 October 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 139 etterby park carlisle (6 gleneagles drive carlisle) cumbria t/no;-CU107430. Fully Satisfied |
30 September 1996 | Delivered on: 16 October 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,6 and 8 castle hill lancaster lancashire and 21,23,25,27 and 29 st mary's parade lancaster lancashire. Fully Satisfied |
25 November 1988 | Delivered on: 7 December 1988 Satisfied on: 16 November 1990 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: Sterling pounds 621,548. Particulars: F/H property & land k/a mounseys garage, sedbergh, cumbria, title no cu 37110. Fully Satisfied |
16 September 1996 | Delivered on: 23 September 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albert hall cross street windermere cumbria t/no. CU113938. Fully Satisfied |
2 August 1996 | Delivered on: 16 August 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 stockwell road knaresborough north yorkshire t/no nyk 83850. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a club field at nook lane foot dalston carlisle cumbria. Fully Satisfied |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining aikengil scotforth road scotforth lancaster lancashire t/no:- LA773958 (part). Fully Satisfied |
13 June 1996 | Delivered on: 27 June 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of windermere road kendal and part of 32B windermere road kendal cumbria t/nos CU38376 (part) & CU55141(part). Fully Satisfied |
17 May 1996 | Delivered on: 31 May 1996 Satisfied on: 7 February 2003 Persons entitled: Nicholas Patrick Radford and Rosalind Frances Radford Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 17TH may 1996 and the legal charge. Particulars: That part of the f/h property k/a salford bridge mill sun street clitheroe and the l/h property k/a part of salford bridge mill sun street clitheroe. Fully Satisfied |
17 May 1996 | Delivered on: 30 May 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a land and buildings at salford bridge mill sun street clitheroe lancashire t/nos. La 717253 and la 717252. Fully Satisfied |
12 April 1996 | Delivered on: 18 April 1996 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the home farm aldcliffe lancaster lancashire. Fully Satisfied |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The masonic hall blackhall road kendal cumbria t/no.CU85888. Fully Satisfied |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chapel field burneside nr kendal cumbria. Fully Satisfied |
24 October 1988 | Delivered on: 3 November 1988 Satisfied on: 13 July 1996 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at brunton road, lancaster, lancashire. Fully Satisfied |
17 January 1996 | Delivered on: 23 January 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land off morewood drive,burton in kendal,cumbria. Fully Satisfied |
12 January 1996 | Delivered on: 18 January 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of ashton road lancaster lancashire t/n LA629764. Fully Satisfied |
22 December 1995 | Delivered on: 11 January 1996 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off etterby road kingmoor carlisle cumbria. Fully Satisfied |
12 October 1995 | Delivered on: 30 October 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at quarry moor lane,ripon,north yorkshire. Fully Satisfied |
11 October 1995 | Delivered on: 16 October 1995 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of the great north road off horsefair boroughbridge north yorkshire. Fully Satisfied |
18 August 1995 | Delivered on: 1 September 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at station sedburgh cumbria. Fully Satisfied |
22 August 1995 | Delivered on: 30 August 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heathfield meins road blackburn lancashire t/n la 59115. Fully Satisfied |
30 June 1995 | Delivered on: 8 July 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land fronting lune road lancaster. Fully Satisfied |
7 April 1995 | Delivered on: 18 April 1995 Satisfied on: 24 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The county hotel station road lancaster lancashire t/n LA604293. Fully Satisfied |
31 March 1995 | Delivered on: 11 April 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lune road lancaster containing an area of 4 acres 3,750 square yards or thereabouts lancashire. Fully Satisfied |
16 August 1986 | Delivered on: 27 August 1986 Satisfied on: 10 March 1989 Persons entitled: Midland Bank PLC Classification: On book debts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
28 March 1995 | Delivered on: 3 April 1995 Satisfied on: 6 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clifton house farm clifton lancashire. Fully Satisfied |
1 February 1995 | Delivered on: 8 February 1995 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the south side of hindle street,darwen,nr.blackburn,lancashire. Fully Satisfied |
13 January 1995 | Delivered on: 31 January 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of chatburn road clitheroe lancashire. Fully Satisfied |
6 January 1995 | Delivered on: 20 January 1995 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of the old rectory dishforth north yorkshire and adjoining land. Fully Satisfied |
30 December 1994 | Delivered on: 19 January 1995 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at denton holme carlisle cumbria. Fully Satisfied |
8 December 1994 | Delivered on: 14 December 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of kettlewell road kendal and middle sparrowmire farm, kettlewell road kendal south lakeland cumbria title number CU100812. See the mortgage charge document for full details. Fully Satisfied |
19 October 1994 | Delivered on: 25 October 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The piece or parcel of land situate on the north-westerly side of chatburn road,clitheroe,lancashire. Fully Satisfied |
21 September 1994 | Delivered on: 22 September 1994 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the rear of station garage northallerton hambleton north yorkshire. Fully Satisfied |
14 June 1994 | Delivered on: 1 July 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of the junction of stuart avenue and broadway morecambe lancashire part t/n LA692476. Fully Satisfied |
29 April 1994 | Delivered on: 30 April 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two plots of land on the north side of rushton street great harwood lancashire. Fully Satisfied |
14 October 1983 | Delivered on: 20 October 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a little moss field westgate, morecombe, lancashire. Fully Satisfied |
31 March 1994 | Delivered on: 20 April 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the land & premises situate & k/a kendal green hospital kendal cumbria. Fully Satisfied |
14 March 1994 | Delivered on: 25 March 1994 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Calder house west street padiham burnley lancashire t/n LA715899. Fully Satisfied |
22 February 1994 | Delivered on: 26 February 1994 Satisfied on: 13 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land comprising 1.48 acres or thereabouts situate at acre moss lane/woodhill lane morecambe lancashire. Fully Satisfied |
24 February 1994 | Delivered on: 26 February 1994 Satisfied on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The two f/h plots of land situated on the north westerly side of chatburn road clitheroe lancashire. Fully Satisfied |
28 January 1994 | Delivered on: 4 February 1994 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 1992 | Delivered on: 5 August 1992 Satisfied on: 13 July 1996 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at scotby road carlisle cumbria. Fully Satisfied |
23 September 1991 | Delivered on: 10 October 1991 Satisfied on: 26 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, albert grange grange over sands, cumbria. Fully Satisfied |
23 September 1991 | Delivered on: 10 October 1991 Satisfied on: 3 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, albert road, grange over sands, cumbria. Fully Satisfied |
16 July 1991 | Delivered on: 18 July 1991 Satisfied on: 17 January 1996 Persons entitled: Darlington Building Society. Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Land and premises at low mill, barnard castle, county durham. Fully Satisfied |
2 July 1991 | Delivered on: 4 July 1991 Satisfied on: 26 November 1992 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Part of f/h property k/a 3 sulyard street, lancaster. Title no. La 664587 (part). Fully Satisfied |
12 October 1983 | Delivered on: 20 October 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h land at hampsfell drive, westgate, morecombe, lancashire. Fully Satisfied |
8 May 1998 | Delivered on: 21 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off dalston road carlisle cumbria t/n's CU104973 and CU48954. Outstanding |
20 February 1998 | Delivered on: 26 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining scotby road carlisle cumbria. See the mortgage charge document for full details. Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 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) |
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 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 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) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 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) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (16 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (16 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 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) |
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) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
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) |
13 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 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 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 Michael Hugh Killoran 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 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 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) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2005 | Return made up to 31/12/04; no change of members (5 pages) |
2 February 2005 | Return made up to 31/12/04; no change of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: helm bank natland kendall cumbria LA9 7PS (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: helm bank natland kendall cumbria LA9 7PS (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
1 March 2003 | Auditor's resignation (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 February 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
9 May 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
5 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1994 | Memorandum and Articles of Association (13 pages) |
1 August 1994 | Memorandum and Articles of Association (13 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
5 September 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
5 September 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Resolutions
|
8 October 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
8 October 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
12 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
12 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
12 March 1941 | Certificate of incorporation (1 page) |
12 March 1941 | Certificate of incorporation (1 page) |