Company NameBrooklands Property Holdings Limited
Company StatusActive
Company Number00583219
CategoryPrivate Limited Company
Incorporation Date2 May 1957(67 years ago)
Previous NameBarbor Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Dixon Barbor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanhope Gardens
London
SW7 5RD
Director NameMrs Deborah Anne Barbor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(55 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court
Hesslewood Hall, Ferriby Road
Hessle
North Humberside
HU13 0LH
Director NameMr Charles Edward Dixon Barbor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2013(56 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH
Secretary NameMrs Deborah Anne Barbor
StatusCurrent
Appointed01 May 2020(63 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressBrooklands Property Holdings,Stable Court Hesslewo
Ferriby Road
Hessle
East Yorkshire
Director NameEthel Barbor
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressFlat 3
36 Newland Park
Hull
East Yorkshire
HU5 2DW
Secretary NameMrs Deborah Anne Barbor
NationalityBritish
StatusResigned
Appointed29 June 1991(34 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanhope Gardens
London
SW7 5RD
Director NameMrs Deborah Anne Barbor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(36 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 September 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanhope Gardens
London
SW7 5RD
Secretary NameJacquie Whurr
StatusResigned
Appointed05 November 2012(55 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressStable Court
Hesslewood Hall, Ferriby Road
Hessle
North Humberside
HU13 0LH
Director NameMr George Dixon Barbor
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2013(56 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH

Contact

Websitebrookprop.co.uk
Email address[email protected]
Telephone01482 646060
Telephone regionHull

Location

Registered AddressStable Court
Hesslewood Hall, Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches3 other UK companies use this postal address

Shareholders

40.5k at £1Peter Dixon Barbor
86.64%
Ordinary
3.1k at £1Charles Edward Dixon Barbor
6.68%
Ordinary
3.1k at £1George Dixon Barbor
6.68%
Ordinary
1 at £1Deborah Barbor
0.00%
Ordinary

Financials

Year2014
Net Worth£4,689,501
Cash£904,009
Current Liabilities£617,228

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

13 November 1985Delivered on: 15 November 1985
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Agreements
Secured details: Securing the moneys secured by the principal mortgage dated 3.1.84 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see doc M35 for detials).
Fully Satisfied
29 May 1985Delivered on: 6 June 1985
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Supplemental mortgage
Secured details: For further securing the monies secured by the principal mortgage dated 3 january 1984 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the borrower under the agreements. All monies now or hereafter to become payable under the agreements (for further details see doc M34).
Fully Satisfied
13 November 1984Delivered on: 4 December 1984
Satisfied on: 3 February 2011
Persons entitled: Hitachi Credit (UK) Limited

Classification: First fixed charge
Secured details: Securing all moneys due or to become due from the company to the charge under the terms of the charge.
Particulars: Credit agreements deposited from time to the time with hitachi credit (UK) limited by the company.
Fully Satisfied
18 May 1984Delivered on: 23 May 1984
Satisfied on: 3 February 2011
Persons entitled: Sun Life Pensions Management Limited

Classification: Legal charge
Secured details: For securing £20,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold, number 858 beverley road, kingston upon hull c/o humberside including all fixtures and additions thereto.
Fully Satisfied
3 January 1984Delivered on: 10 January 1984
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest of the borrower under the agreements attached to doc. M31.
Fully Satisfied
9 May 1980Delivered on: 21 May 1980
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest of the borrower under the agreements attached to dec M30.
Fully Satisfied
20 May 1977Delivered on: 23 May 1977
Satisfied on: 3 February 2011
Persons entitled: Mercantile Credit Company Limited

Classification: Charge on installment credit agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge on specific agreements deposited.
Fully Satisfied
24 August 1972Delivered on: 14 September 1972
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such h/p agreements as may from time to time be deposited with the bank & full benefit thereof & chattels thereby & all moneys payable thereunder now or hereafter.
Fully Satisfied
20 August 1999Delivered on: 26 August 1999
Satisfied on: 3 February 2011
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: 3 acres or thereabouts of land at europa park north east lincolnshire t/n HS215144.
Fully Satisfied
10 August 1989Delivered on: 15 August 1989
Satisfied on: 3 February 2011
Persons entitled: Sun Life Pensions Management Limited

Classification: Further charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee under the terms of a principal charge dated 18/5/84 and or this charge.
Particulars: F/H 858 beverley road kingston-upon-hull.
Fully Satisfied
22 January 1987Delivered on: 2 February 1987
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Agreements
Secured details: For securing the moneys secured by the principal mortgage dated 3RD january 1984 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 recd 2/2/87 ref 81/cf).
Fully Satisfied
12 August 1986Delivered on: 18 August 1986
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 3-1-84 & other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see for 395 rec'd 18/8/86 ref 262/cf).
Fully Satisfied
19 May 1986Delivered on: 23 May 1986
Satisfied on: 3 February 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Agreements
Secured details: Further securing the moneys secured by the principal mortgage datd 3-1-84 & other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see doc M36 for full details).
Fully Satisfied
14 December 1990Delivered on: 20 December 1990
Satisfied on: 3 February 2011
Persons entitled: Sun Life Pensions Management Limited

Classification: Deed of further charge
Secured details: £12000.
Particulars: All that f/hold land in humberside k/a no 858 beverley road kingston upon hull.
Fully Satisfied
16 January 2007Delivered on: 23 January 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Land lying to the north of clough road kingston upon hull t/n HS279063, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 July 1987Delivered on: 21 August 1987
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: 177 hallgate cottingham in the county of humberside.
Outstanding

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
13 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
6 October 2021Second filing of Confirmation Statement dated 29 June 2021 (6 pages)
12 July 2021Confirmation statement made on 29 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/10/2021.
(6 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 May 2020Appointment of Mrs Deborah Anne Barbor as a secretary on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Jacquie Whurr as a secretary on 1 May 2020 (1 page)
6 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Peter Dixon Barbor as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter Dixon Barbor as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 46,694
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 46,694
(7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 August 2015Memorandum and Articles of Association (12 pages)
3 August 2015Memorandum and Articles of Association (12 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 46,694
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 46,694
(5 pages)
17 June 2015Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 46,694
(6 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 46,694
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 July 2013Appointment of Mr George Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr George Dixon Barbor as a director (2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
3 April 2013Sect 519 (1 page)
3 April 2013Sect 519 (1 page)
16 January 2013Aud stat 519 (1 page)
16 January 2013Aud stat 519 (1 page)
10 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
6 November 2012Appointment of Mrs Deborah Anne Barbor as a director (2 pages)
6 November 2012Appointment of Jacquie Whurr as a secretary (1 page)
6 November 2012Appointment of Jacquie Whurr as a secretary (1 page)
6 November 2012Appointment of Mrs Deborah Anne Barbor as a director (2 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of Deborah Barbor as a secretary (1 page)
15 February 2012Termination of appointment of Deborah Barbor as a director (1 page)
15 February 2012Termination of appointment of Deborah Barbor as a secretary (1 page)
15 February 2012Termination of appointment of Deborah Barbor as a director (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
30 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Deborah Anne Barbor on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Deborah Anne Barbor on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Dixon Barbor on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Dixon Barbor on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts for a small company made up to 30 April 2009 (9 pages)
14 November 2009Accounts for a small company made up to 30 April 2009 (9 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
23 July 2009Director and secretary's change of particulars / deborah barbor / 23/07/2009 (2 pages)
23 July 2009Director and secretary's change of particulars / deborah barbor / 23/07/2009 (2 pages)
23 July 2009Director's change of particulars / peter barbor / 23/07/2009 (2 pages)
23 July 2009Director's change of particulars / peter barbor / 23/07/2009 (2 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 30 April 2007 (9 pages)
23 January 2008Accounts for a small company made up to 30 April 2007 (9 pages)
23 August 2007Return made up to 29/06/07; no change of members (7 pages)
23 August 2007Return made up to 29/06/07; no change of members (7 pages)
23 January 2007Particulars of mortgage/charge (20 pages)
23 January 2007Particulars of mortgage/charge (20 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
20 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
11 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
8 July 2005Return made up to 29/06/05; full list of members (8 pages)
8 July 2005Return made up to 29/06/05; full list of members (8 pages)
18 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
18 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (9 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (9 pages)
28 July 2003Return made up to 29/06/03; full list of members (8 pages)
28 July 2003Return made up to 29/06/03; full list of members (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
2 August 2002Return made up to 29/06/02; full list of members (8 pages)
2 August 2002Return made up to 29/06/02; full list of members (8 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
20 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
3 March 1999Full group accounts made up to 30 April 1998 (21 pages)
3 March 1999Full group accounts made up to 30 April 1998 (21 pages)
24 July 1998Return made up to 29/06/98; change of members (6 pages)
24 July 1998Return made up to 29/06/98; change of members (6 pages)
30 April 1998Ad 01/04/98--------- £ si 7074@1=7074 £ ic 39620/46694 (2 pages)
30 April 1998Ad 01/04/98--------- £ si 7074@1=7074 £ ic 39620/46694 (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
30 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
30 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 August 1995Return made up to 29/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 1995Return made up to 29/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 1995Company name changed barbor securities LIMITED\certificate issued on 19/01/95 (2 pages)
18 January 1995Company name changed barbor securities LIMITED\certificate issued on 19/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)