Company NameCrowther Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00365839
CategoryPrivate Limited Company
Incorporation Date12 March 1941(83 years, 1 month ago)
Previous NamesA. Robinson & Sons (Morecambe) Limited and SLB Homes Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed04 June 2003(62 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(80 years, 7 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(80 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1997)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 June 2003)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Secretary NameMrs Lesley Ann Middlebrook
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed08 September 1994(53 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameClive Mellings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(56 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 2003)
RoleQuantity Surveyor
Correspondence Address5 The Grange
Arnside
Cumbria
LA5 0BP
Director NameGraham Philip Bath
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(57 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 October 1999)
RoleConstruction
Correspondence Address86 Higher Bank Road
Fulwood
Preston
PR2 8PH
Director NameMichael Frederick Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(60 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address41 Highgate Avenue
Preston
Lancashire
PR2 8LN
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(62 years, 3 months after company formation)
Appointment Duration6 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 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(62 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(62 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(68 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(68 years, 10 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
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(72 years, 1 month 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(75 years, 2 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(75 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

11.8k at £1Merewood Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

1 October 1990Delivered 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 1990Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1989Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1988Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1988Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1986Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1983Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1983Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 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)
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 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,785
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,785
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 11,785
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 11,785
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,785
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,785
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
2 October 2012Amended accounts made up to 31 December 2011 (6 pages)
2 October 2012Amended accounts made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (16 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (16 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 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 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran 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 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 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)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 February 2005Return made up to 31/12/04; no change of members (5 pages)
2 February 2005Return made up to 31/12/04; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; change of members (6 pages)
20 January 2004Return made up to 31/12/03; change of members (6 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: helm bank natland kendall cumbria LA9 7PS (1 page)
1 July 2003Registered office changed on 01/07/03 from: helm bank natland kendall cumbria LA9 7PS (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(1 page)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(1 page)
1 March 2003Auditor's resignation (2 pages)
1 March 2003Auditor's resignation (2 pages)
17 February 2003Full accounts made up to 31 December 2002 (17 pages)
17 February 2003Full accounts made up to 31 December 2002 (17 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
20 September 2001Full accounts made up to 31 December 2000 (17 pages)
20 September 2001Full accounts made up to 31 December 2000 (17 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Return made up to 31/12/97; full list of members (8 pages)
30 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 pages)
8 July 1997Full accounts made up to 31 December 1996 (18 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 31/12/96; no change of members (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (8 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Full group accounts made up to 31 December 1995 (31 pages)
9 May 1996Full group accounts made up to 31 December 1995 (31 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 31/12/95; no change of members (8 pages)
29 January 1996Return made up to 31/12/95; no change of members (8 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
5 June 1995Full group accounts made up to 31 December 1994 (34 pages)
5 June 1995Full group accounts made up to 31 December 1994 (34 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
1 August 1994Memorandum and Articles of Association (13 pages)
1 August 1994Memorandum and Articles of Association (13 pages)
5 July 1994Full group accounts made up to 31 December 1993 (32 pages)
5 July 1994Full group accounts made up to 31 December 1993 (32 pages)
5 September 1993Full group accounts made up to 31 December 1992 (26 pages)
5 September 1993Full group accounts made up to 31 December 1992 (26 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1992Full group accounts made up to 31 December 1991 (27 pages)
8 October 1992Full group accounts made up to 31 December 1991 (27 pages)
12 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)
12 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)
12 March 1941Certificate of incorporation (1 page)
12 March 1941Certificate of incorporation (1 page)