Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2000(43 years, 1 month after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2004(46 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Robert Hugh Sellier |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Archers London Road Summersales Hill Crowborough East Sussex TN6 1UT |
Director Name | Mr Ronald Alexander John Robertson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | April Place Buckhurst Road Cheapside Ascot Berkshire SL5 7QE |
Director Name | Frank Roy Lockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sedgemoor Close Nailsea North Somerset BS48 4YR |
Director Name | Mr Andrew Douglas Blyth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 4 Greenlaw Gardens New Malden Surrey KT3 6AZ |
Director Name | Malcolm John Cowling |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Beech Road Purley On Thames Reading Berkshire RG8 8DS |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Colin Stuart Oldfield |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Park London SE9 5AP |
Director Name | Edward Arthur Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(35 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Jade Lodge Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LE |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | David Henderson Heppell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 4 Hill Place Farnham Common Slough SL2 3EW |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Robert John Sibun |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Braes 175 Victoria Road Wargrave Reading Berkshire RG10 8AH |
Director Name | Keith Leslie Lambert |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 225 Uxbridge Road Hampton Hill Middlesex TW12 1AU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Mr Peter Alastair Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Pinswell Shurdington Road Bentham Cheltenham Gloucestershire GL51 5UA Wales |
Director Name | Courtney Hugh Cornish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Wildwood 17 Postmill Close Shirley Croydon Surrey CR0 5DY |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Michael Faulkner Shotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Esher Surrey KT10 0BA |
Director Name | Nigel Paul Wilson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springlarch House 8 Forest Park Maresfield Uckfield East Sussex TN22 2NA |
Director Name | Mark James Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(45 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2004) |
Role | Managing Director |
Correspondence Address | 96 Parsonage Barn Lane Ringwood Hampshire BH24 1PZ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(45 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Paul Sellers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2004) |
Role | Managing Director |
Correspondence Address | The White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(56 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Website | walterlilly.co.uk |
---|---|
Telephone | 020 87306200 |
Telephone region | London |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Renew Holdings PLC 100.00% Ordinary |
---|---|
2 at £1 | Renew Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,883,000 |
Current Liabilities | £38,909,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2011 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 as defined in this guarantee and debenture. Particulars: See doc ref 148 for full details. 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. Fully Satisfied |
---|---|
14 May 1974 | Delivered on: 31 May 1974 Satisfied on: 2 July 2009 Persons entitled: Alliance Assurance Co. Classification: A second supplemental trust deed Secured details: For the purpose of further securing debenture stock of y j hovell (holdings) limited amounting to £1,600,000 secured by a trust deed dated 28TH november 1967 and deed supplemental thereto. Particulars: A first and floating charge on the but excluding any freehold or leasehold properties together with buildings and fixtures (see doc. 63). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 October 1965 | Delivered on: 27 October 1965 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due. Particulars: Land in wendover road, will end, bourne end, bucks comprised in deeds anddocs mentioned in first schedule of mem of deposit. Fully Satisfied |
15 February 1965 | Delivered on: 8 March 1965 Satisfied on: 12 February 1992 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. Particulars: Land in maphill bucks. Fully Satisfied |
3 February 1964 | Delivered on: 19 February 1964 Persons entitled: Lloyds Bank PLC Classification: Memo of charge Secured details: All monies due etc. Particulars: Premises at windsor lane, little kingshill, great missenden, bucks. Fully Satisfied |
6 September 1962 | Delivered on: 18 September 1962 Satisfied on: 12 February 1992 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. Particulars: Laand at windsor lane little kingshill great missenden bucks. Fully Satisfied |
19 August 1958 | Delivered on: 20 August 1958 Satisfied on: 12 February 1992 Persons entitled: Co-Operative Permenant Building Society Classification: Further charge Secured details: £9600. Particulars: Land & buildings in ferryfield rd, conegra field, high wycombe, bucks. Fully Satisfied |
24 September 1957 | Delivered on: 4 October 1957 Satisfied on: 12 February 1992 Persons entitled: Ramsbury Building Society Classification: Mortgage Secured details: £3,000 and any other money due etc. Particulars: Part of the lawns sportsground speal hill newbury bucks tog with garages now standing thereon. Fully Satisfied |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
16 August 2005 | Delivered on: 27 August 2005 Satisfied on: 25 January 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) 1,755,005 fully paid ordinary shares in bullock construction limited for the nominal amount of £0.10 2) further or other securities deposited 3) all interest and all rights moneys or property accruing 4) the proceeds of sale of the securities. Fully Satisfied |
5 January 2005 | Delivered on: 20 January 2005 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over shares Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever. Particulars: By way of first fixed all securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing in respect of the securities at any time. See the mortgage charge document for full details. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or the other companies named therein to the chargee under the terms of the master facilities agreement dated 21 february 1992 and this deed. Particulars: See form 395 ref M85. 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. Fully Satisfied |
21 September 1957 | Delivered on: 26 September 1957 Satisfied on: 12 February 1992 Persons entitled: Co-Op Permenant Building Society Classification: Legal charge Secured details: 4375 and all other moneys due etc not being money secured by a mortgage of other property. Particulars: Land at spring gardens, high wycombe, bucks. Fully Satisfied |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2020 | Full accounts made up to 30 September 2020 (17 pages) |
---|---|
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 005809560015 in full (4 pages) |
31 January 2020 | Registration of charge 005809560016, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (18 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (17 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
30 August 2018 | Satisfaction of charge 14 in full (4 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (5 pages) |
10 May 2018 | Registration of charge 005809560015, created on 8 May 2018 (61 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
23 January 2018 | Statement by Directors (1 page) |
23 January 2018 | Statement of capital on 23 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
23 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
23 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
23 January 2018 | Statement of capital on 23 January 2018
|
23 January 2018 | Statement by Directors (1 page) |
27 November 2017 | Full accounts made up to 30 September 2017 (17 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (17 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
4 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
4 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
4 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Resolutions
|
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Resolutions
|
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (13 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (13 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (13 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (13 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (13 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (13 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (15 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (15 pages) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
18 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
6 April 2005 | Application for reregistration from PLC to private (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (12 pages) |
6 April 2005 | Re-registration of Memorandum and Articles (12 pages) |
6 April 2005 | Application for reregistration from PLC to private (1 page) |
6 April 2005 | Resolutions
|
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
14 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
18 April 2003 | Director resigned (2 pages) |
18 April 2003 | Director resigned (2 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
16 April 2002 | Ad 09/03/01--------- £ si 45152@1 (2 pages) |
16 April 2002 | Ad 09/03/01--------- £ si 45152@1 (2 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members
|
12 April 2002 | Return made up to 16/03/02; full list of members
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
4 April 2001 | Application for reregistration from private to PLC (1 page) |
4 April 2001 | Declaration on reregistration from private to PLC (1 page) |
4 April 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 April 2001 | Auditor's statement (1 page) |
4 April 2001 | Declaration on reregistration from private to PLC (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | Application for reregistration from private to PLC (1 page) |
4 April 2001 | Re-registration of Memorandum and Articles (16 pages) |
4 April 2001 | Auditor's statement (1 page) |
4 April 2001 | Balance Sheet (1 page) |
4 April 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 April 2001 | Auditor's statement (1 page) |
4 April 2001 | Re-registration of Memorandum and Articles (16 pages) |
4 April 2001 | Balance Sheet (1 page) |
4 April 2001 | Auditor's statement (1 page) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | £ nc 5000/50000 09/03/01 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Particulars of contract relating to shares (4 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 5000/50000 09/03/01 (1 page) |
19 March 2001 | Ad 09/03/01--------- £ si 45152@1=45152 £ ic 4848/50000 (2 pages) |
19 March 2001 | Particulars of contract relating to shares (4 pages) |
19 March 2001 | Ad 09/03/01--------- £ si 45152@1=45152 £ ic 4848/50000 (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Company name changed lovell construction (uk) LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed lovell construction (uk) LIMITED\certificate issued on 01/06/00 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (10 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (10 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
21 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
11 June 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
11 June 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 16/03/97; full list of members (14 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (14 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (4 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (14 pages) |
17 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
17 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
30 September 1988 | Company name changed\certificate issued on 30/09/88 (2 pages) |
30 September 1988 | Company name changed\certificate issued on 30/09/88 (2 pages) |
12 May 1986 | Full accounts made up to 30 September 1985 (12 pages) |
12 May 1986 | Full accounts made up to 30 September 1985 (12 pages) |
31 May 1974 | Particulars of mortgage/charge (4 pages) |
31 May 1974 | Particulars of mortgage/charge (4 pages) |
27 March 1957 | Incorporation (24 pages) |
27 March 1957 | Incorporation (24 pages) |