Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Patrick Joseph Gleeson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 160 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Director Name | Mr Clive Michael Wilding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Drove Uckfield East Sussex TN22 5AB |
Director Name | John Finlay Walls |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Architect |
Correspondence Address | Springfield House Dunsfold Surrey Gu8 |
Director Name | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 4 South Side London SW19 4TG |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Howard Linden Fisher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 May 2002) |
Role | Building Manager |
Correspondence Address | Ryecroft 16 Fernlea Bookham Leatherhead Surrey KT23 3NN |
Director Name | Winston Stanley Bruce |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1993) |
Role | Financial Director |
Correspondence Address | 2 Up Fallow Lychpit Basingstoke Hampshire RG24 8YW |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr David Martyn Jackson Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Director Name | Mr William Henry Hoggett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 2 Juniper Close Silsoe Bedford Bedfordshire MK45 4EG |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(29 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2002) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(38 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Mr Andrew Richard Muncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foot Tracks Burnt Oak Road Crowborough East Sussex TN6 3SJ |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 62a North Walls Winchester Hampshire SO23 8DP |
Director Name | Stephen William Peters |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(42 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Richard Alan Edgington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Main Road Great Haywood Stafford ST18 0SU |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Scott Arthur Chamberlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2018) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | gleeson-homes.co.uk |
---|---|
Telephone | 0114 2612900 |
Telephone region | Sheffield |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
12m at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,728,000 |
Gross Profit | £19,445,000 |
Net Worth | £35,360,000 |
Cash | £8,770,000 |
Current Liabilities | £76,821,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 15 July 2010 Persons entitled: Ault Hucknall Paris Council and Bolsover District Council Classification: Legal charge Secured details: £2,045,031.12 due or to become due from the company to. Particulars: Land at doe lea derbyshire. Fully Satisfied |
---|---|
9 March 2007 | Delivered on: 14 March 2007 Satisfied on: 4 January 2008 Persons entitled: Ault Hucknall Parish Council and Bolsover District Council Classification: Legal charge Secured details: £3,775,442.00 due or to become due from the company to. Particulars: Land at doe lea near chesterfield derbyshire. See the mortgage charge document for full details. Fully Satisfied |
30 November 2005 | Delivered on: 13 December 2005 Satisfied on: 5 November 2013 Persons entitled: Taylor Woodrow Developments Limited Classification: Legal charge Secured details: £2,100,000.00 due or to become due from the company to. Particulars: Area H84 haydon iii swindon. Fully Satisfied |
9 March 2005 | Delivered on: 15 March 2005 Satisfied on: 15 July 2010 Persons entitled: Richard William Bishop and David John Weston and Wykery Copse Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land, premises and buildings. T/no BK375907. Fully Satisfied |
30 September 2004 | Delivered on: 5 October 2004 Satisfied on: 14 September 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties Classification: Floating security document Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
1 July 2004 | Delivered on: 14 July 2004 Satisfied on: 5 November 2013 Persons entitled: Hannick Homes & Developments LTD and Elcombe Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties known as westlecot house 53 westlecot road and applegrove belmont crescent swindon t/n WT191690, land lying to the north west of aldbourne road baydon, t/n WT175981, WT143840 and WT229511 and 611A to 627 (odd numbers only) cricklade road swindon t/n WT230539 (part) WT228208 WT53395 WT228780 WT229769, for details of further property charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 October 1999 | Delivered on: 23 October 1999 Satisfied on: 7 October 2003 Persons entitled: Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land and buildings being part of title number SYK39837 with all buildings trade and other fixtures first floating charge over the whole of the company's undertaking and all property and assets whatsoever and wheresoever both present and future. Fully Satisfied |
29 April 2002 | Delivered on: 9 May 2002 Satisfied on: 7 July 2010 Persons entitled: Prowting Homes West Limited Classification: Legal mortgage Secured details: £7,000,000.00 due or to become due from the company to the chargee. Particulars: Land at shore road/banks road sandbanks poole dorset. Fully Satisfied |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 26 October 2013 Persons entitled: Zurich Insurance PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 29 January 2014 Persons entitled: Chartis Europe Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 7 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
27 July 2012 | Delivered on: 31 July 2012 Satisfied on: 23 February 2021 Persons entitled: Peter Thomas Eyre Classification: Legal mortgage Secured details: £1,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining smokeys t/no NT343729, smokeys t/no NT394610, land and buildings lying to the east of doncaster road t/no NT269423 for details of further property charged please refer to form MG01 fixed charge all its rights in any policies of insurance relating to the property the benefit of all contracts guarantees and other documents all authorisations see image for full details. Fully Satisfied |
29 June 2012 | Delivered on: 3 July 2012 Satisfied on: 23 February 2021 Persons entitled: Croda Distillates Limited Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Land on the south side of carlisle street kilnhurst t/no SYK195904 together with all rights interests see image for full details. Fully Satisfied |
23 January 2012 | Delivered on: 1 February 2012 Satisfied on: 9 August 2013 Persons entitled: Gentoo Sunderland Limited Classification: Legal charge Secured details: £347,000.00 due or to become due. Particulars: Land at marley pots, sunderland. Fully Satisfied |
4 March 2011 | Delivered on: 21 March 2011 Satisfied on: 19 November 2013 Persons entitled: Moat Homes Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a land at eastry close, ashford, kent being part of the land t/no K975754. Fully Satisfied |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from the company to the group( or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
26 August 2022 | Delivered on: 13 September 2022 Persons entitled: Lih Property 1 (UK) Limited Classification: A registered charge Particulars: Land on the south side of apedale road, chesterton, newcastle-under-lyme. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property†means any of them. Outstanding |
18 September 2020 | Delivered on: 22 September 2020 Persons entitled: Grattan Public Limited Company Classification: A registered charge Particulars: The freehold property known as the site of the former freemans grattan headquarters and land to the south of northside road, bradford, BD7 2AY registered with the land registry under title number WYK939539. Outstanding |
28 June 2019 | Delivered on: 9 July 2019 Persons entitled: David John Spanton Felicity Anne Paterson Classification: A registered charge Particulars: Land at nash farm nash road margate kent. Outstanding |
1 July 2019 | Delivered on: 5 July 2019 Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the University of Cambridge Classification: A registered charge Particulars: Land at nash court farm, nash road, westwood, margate registered under hm land registry title number K949568 (for more details please refer to the instrument). Outstanding |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the University of Cambridge Classification: A registered charge Particulars: The freehold property known as land at nash court farm, westwood, thanet, kent registered at hm land registry under title number K949568 (for more details please refer to the instrument). Outstanding |
31 January 2018 | Delivered on: 12 February 2018 Persons entitled: David John Spanton Felicity Anne Paterson Wendy Nash Alan Lee Duffin Classification: A registered charge Particulars: The freehold land known as land at lowfield road bolton on dearne south yorkshire as shown edged green on the plan and being part of title numbered SYK542228. Outstanding |
3 March 2017 | Delivered on: 9 March 2017 Persons entitled: Ryan Gareth Pym Classification: A registered charge Particulars: The freehold land known as cedar lodge, barn lane, oakley, basingstoke, RG23 7HT registered under title number HP672365. Outstanding |
2 February 2016 | Delivered on: 20 February 2016 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: Part of the land k/a nash farm nash road margate t/no. K944990FOR further details please refer to the instrument. Outstanding |
5 January 2016 | Delivered on: 14 January 2016 Persons entitled: Robert Edward Barker Classification: A registered charge Particulars: Farmhouse at roycroft farm bramshall road uttoxeter staffordshire for further details of the property charged please refer to the instrument. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: Pearson Developments (Conisbrough) Limited (in Administration) Classification: A registered charge Particulars: F/H property k/a land lying to the north of doncaster road denaby main t/no SYK397404. Outstanding |
19 November 2015 | Delivered on: 21 November 2015 Persons entitled: The Rochdale Borough Council Classification: A registered charge Particulars: Land at former hill top primary school, hill top drive, rochdale part t/no GM953262. Outstanding |
18 September 2015 | Delivered on: 8 October 2015 Persons entitled: Wm Morrison Supermarkets PLC Classification: A registered charge Particulars: F/H land k/a land at winstanley street wigan part of land with t/nos. GM753498 and GM769273. Outstanding |
7 September 2015 | Delivered on: 10 September 2015 Persons entitled: Liverpool Roman Catholic Archdiocesan Trustees Incorporated Classification: A registered charge Particulars: F/H land at park street/beaufort street liverpool part of t/no MS588170. Outstanding |
14 August 2015 | Delivered on: 21 August 2015 Persons entitled: Gentoo Sunderland Limited Classification: A registered charge Particulars: F/H property at hetton downs hetton le hole. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: David John Spanton Felicity Anne Paterson Wendy Nash Alan Lee Duffin Steve Swainston Land Company Limited Anne Robson Classification: A registered charge Particulars: Land forming part of travellers green nursery new lane newton aycliffe co.durham. Outstanding |
5 June 2015 | Delivered on: 9 June 2015 Persons entitled: David John Spanton Felicity Anne Paterson Wendy Nash Alan Lee Duffin Steve Swainston Land Company Limited Anne Robson Harriet Snook Gabriella Snook Thomas Snook Classification: A registered charge Particulars: Freehold land k/a land at ashover road old tupton chesterfieldl being part of the land title no DY482543. Outstanding |
9 January 2015 | Delivered on: 20 January 2015 Persons entitled: David John Spanton Felicity Anne Paterson Wendy Nash Alan Lee Duffin Steve Swainston Land Company Limited Anne Robson Harriet Snook Gabriella Snook Thomas Snook Benjamin Wells Being the Trustees of Ollerton & Bevercotes Miners Welfare Trust Alfred James Turner Christine Straw The Official Custodian of Charities Classification: A registered charge Particulars: Land at ollerton & bevercotes miners welfare trust, whinney lane, new ollerton, newark being part of the land registered at the land registry under title number NT394205. Outstanding |
28 November 2014 | Delivered on: 13 December 2014 Persons entitled: David John Spanton Felicity Anne Paterson Wendy Nash Alan Lee Duffin Steve Swainston Land Company Limited Anne Robson Harriet Snook Gabriella Snook Thomas Snook Benjamin Wells Being the Trustees of Ollerton & Bevercotes Miners Welfare Trust Alfred James Turner Christine Straw The Official Custodian of Charities Mr Patrick Walker Henry Faulkner Mrs Joyce Faulkner Classification: A registered charge Particulars: Land at woodside stables, barlborough road, clowne, chesterfield, derbyshire (part) DY425767. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Shane Patrick Graham of 51 Selby Road, Leeds LS9 0EW Classification: A registered charge Particulars: By way of a legal mortgage the freehold land at west chilton farm, chilton, ferryhill, county durham registered at the land registry under title number DU251315 (part) more particularly shown on the plan attached to the legal charge. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Liverpool Roman Catholic Archdiocesan Trustees Incorporated Classification: A registered charge Particulars: Land at peel road, bootle, merseyside, being part of the land under t/no MS548306. Outstanding |
7 August 2014 | Delivered on: 22 August 2014 Persons entitled: The Council of the Borough of Middlesbrough Classification: A registered charge Particulars: F/H land at cargo fleet lane, middlesborough t/nos CE191524, CE189633 and CE194781. Outstanding |
23 May 2014 | Delivered on: 3 June 2014 Persons entitled: Warmfield (Ferrybridge) Limited Classification: A registered charge Particulars: All that f/h land and buildings known as land at pontefract road, ferrybridge, west yorkshire, t/no: WYK64459. Outstanding |
6 February 2014 | Delivered on: 8 February 2014 Persons entitled: The County Council of Durham Classification: A registered charge Particulars: F/H land k/a land at shield row lane new kyo stanley county durham as shown edged red on the attached plan being part of the land with t/nos DU264103, DU263687 and DU265090. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 12 February 2014 Persons entitled: Vion Food Scotland Limited Classification: A registered charge Particulars: F/H land and buildings k/a ashton foods limited, mackeson road, ashton under lyne t/no:GM10634. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 July 2013 | Delivered on: 19 July 2013 Persons entitled: Hartlepool Borough Council Classification: A registered charge Particulars: Land to the south of tanfield road hartlepool part of t/no.CE166894. Outstanding |
27 March 2013 | Delivered on: 9 April 2013 Persons entitled: The Council of the Borough of South Tyneside Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: The f/h property at school street, hebburn being part of t/no TY76970, TY362673 and TY428037. Outstanding |
28 February 2013 | Delivered on: 4 March 2013 Persons entitled: Gentoo Sunderland Limited Classification: Legal charge Secured details: £2,293,760.00 due or to become due. Particulars: Land at high for sunderland t/n TY368700, TY226393, and TY264140 for further details of property title numbers charged please see form MG01 see image for full details. Outstanding |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Homes & Communities Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property to the north of carlisle street kilnhurst swinton rotherham south yorkshire part of t/no SYK195904 all rents receivable, furniture, all licences and the insurances see image for full details. Outstanding |
24 February 2021 | Satisfaction of charge 15 in full (1 page) |
---|---|
23 February 2021 | Satisfaction of charge 008488080021 in full (1 page) |
23 February 2021 | Satisfaction of charge 20 in full (1 page) |
23 February 2021 | Satisfaction of charge 14 in full (2 pages) |
23 February 2021 | Satisfaction of charge 13 in full (1 page) |
23 February 2021 | Satisfaction of charge 19 in full (1 page) |
23 February 2021 | Satisfaction of charge 008488080041 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080033 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080036 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080030 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080024 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080027 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080032 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080035 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080042 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080029 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080028 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080037 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080034 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080025 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080038 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080026 in full (1 page) |
19 February 2021 | Satisfaction of charge 008488080031 in full (1 page) |
30 November 2020 | Full accounts made up to 30 June 2020 (34 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
22 September 2020 | Registration of charge 008488080046, created on 18 September 2020 (26 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (31 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Dermot James Gleeson on 29 October 2019 (2 pages) |
9 July 2019 | Registration of charge 008488080045, created on 28 June 2019
|
5 July 2019 | Registration of charge 008488080044, created on 1 July 2019 (34 pages) |
4 July 2019 | Registration of charge 008488080043, created on 1 July 2019 (26 pages) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
28 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
12 February 2018 | Registration of charge 008488080042, created on 31 January 2018
|
18 December 2017 | Full accounts made up to 30 June 2017 (31 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (31 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
6 May 2017 | Satisfaction of charge 008488080039 in full (4 pages) |
6 May 2017 | Satisfaction of charge 008488080039 in full (4 pages) |
9 March 2017 | Registration of charge 008488080041, created on 3 March 2017 (8 pages) |
9 March 2017 | Registration of charge 008488080041, created on 3 March 2017 (8 pages) |
18 January 2017 | Satisfaction of charge 008488080040 in full (1 page) |
18 January 2017 | Satisfaction of charge 008488080040 in full (1 page) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (29 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (29 pages) |
20 February 2016 | Registration of charge 008488080040, created on 2 February 2016
|
20 February 2016 | Registration of charge 008488080040, created on 2 February 2016
|
14 January 2016 | Registration of charge 008488080039, created on 5 January 2016
|
14 January 2016 | Registration of charge 008488080039, created on 5 January 2016
|
1 December 2015 | Registration of charge 008488080038, created on 30 November 2015
|
1 December 2015 | Registration of charge 008488080038, created on 30 November 2015
|
21 November 2015 | Registration of charge 008488080037, created on 19 November 2015
|
21 November 2015 | Registration of charge 008488080037, created on 19 November 2015
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
8 October 2015 | Registration of charge 008488080036, created on 18 September 2015
|
8 October 2015 | Registration of charge 008488080036, created on 18 September 2015
|
10 September 2015 | Registration of charge 008488080035, created on 7 September 2015
|
10 September 2015 | Registration of charge 008488080035, created on 7 September 2015
|
10 September 2015 | Registration of charge 008488080035, created on 7 September 2015
|
21 August 2015 | Registration of charge 008488080034, created on 14 August 2015
|
21 August 2015 | Registration of charge 008488080034, created on 14 August 2015
|
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
22 July 2015 | Registration of charge 008488080033, created on 17 July 2015
|
22 July 2015 | Registration of charge 008488080033, created on 17 July 2015
|
9 June 2015 | Registration of charge 008488080032, created on 5 June 2015 (24 pages) |
9 June 2015 | Registration of charge 008488080032, created on 5 June 2015 (24 pages) |
9 June 2015 | Registration of charge 008488080032, created on 5 June 2015 (24 pages) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 January 2015 | Registration of charge 008488080031, created on 9 January 2015
|
20 January 2015 | Registration of charge 008488080031, created on 9 January 2015
|
20 January 2015 | Registration of charge 008488080031, created on 9 January 2015
|
14 January 2015 | Full accounts made up to 30 June 2014 (28 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (28 pages) |
13 December 2014 | Registration of charge 008488080030, created on 28 November 2014 (19 pages) |
13 December 2014 | Registration of charge 008488080030, created on 28 November 2014 (19 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 November 2014 | Registration of charge 008488080029, created on 4 November 2014 (18 pages) |
12 November 2014 | Registration of charge 008488080029, created on 4 November 2014 (18 pages) |
12 November 2014 | Registration of charge 008488080029, created on 4 November 2014 (18 pages) |
2 October 2014 | Registration of charge 008488080028, created on 1 October 2014
|
2 October 2014 | Registration of charge 008488080028, created on 1 October 2014
|
2 October 2014 | Registration of charge 008488080028, created on 1 October 2014
|
22 August 2014 | Registration of charge 008488080027, created on 7 August 2014
|
22 August 2014 | Registration of charge 008488080027, created on 7 August 2014
|
22 August 2014 | Registration of charge 008488080027, created on 7 August 2014
|
3 June 2014 | Registration of charge 008488080026
|
3 June 2014 | Registration of charge 008488080026
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Satisfaction of charge 16 in full (1 page) |
7 March 2014 | Satisfaction of charge 16 in full (1 page) |
12 February 2014 | Registration of charge 008488080024 (23 pages) |
12 February 2014 | Registration of charge 008488080024 (23 pages) |
8 February 2014 | Registration of charge 008488080025
|
8 February 2014 | Registration of charge 008488080025
|
29 January 2014 | Satisfaction of charge 17 in full (4 pages) |
29 January 2014 | Satisfaction of charge 17 in full (4 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 008488080022 (46 pages) |
12 December 2013 | Registration of charge 008488080023 (37 pages) |
12 December 2013 | Registration of charge 008488080023 (37 pages) |
12 December 2013 | Registration of charge 008488080022 (46 pages) |
19 November 2013 | Satisfaction of charge 11 in full (5 pages) |
19 November 2013 | Satisfaction of charge 11 in full (5 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (4 pages) |
26 October 2013 | Satisfaction of charge 18 in full (4 pages) |
26 October 2013 | Satisfaction of charge 18 in full (4 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (27 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (27 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 7 (8 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 7 (8 pages) |
10 October 2013 | All of the property or undertaking no longer forms part of charge 4 (6 pages) |
10 October 2013 | All of the property or undertaking no longer forms part of charge 4 (6 pages) |
9 August 2013 | Satisfaction of charge 12 in full (3 pages) |
9 August 2013 | Satisfaction of charge 12 in full (3 pages) |
19 July 2013 | Registration of charge 008488080021
|
19 July 2013 | Registration of charge 008488080021
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (26 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
5 July 2012 | Duplicate mortgage certificatecharge no:13 (6 pages) |
5 July 2012 | Duplicate mortgage certificatecharge no:13 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 January 2012 | Director's details changed for Mr Scott Arthur Chamberlin on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Scott Arthur Chamberlin on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Dermot James Gleeson on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Dermot James Gleeson on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages) |
24 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 April 2011 | Appointment of Mr Scott Arthur Chamberlin as a director (2 pages) |
5 April 2011 | Appointment of Mr Scott Arthur Chamberlin as a director (2 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 March 2011 | Appointment of Dermot James Gleeson as a director (3 pages) |
8 March 2011 | Appointment of Dermot James Gleeson as a director (3 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (26 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (26 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2010 | Duplicate mortgage certificatecharge no:10 (12 pages) |
1 September 2010 | Duplicate mortgage certificatecharge no:10 (12 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (26 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (26 pages) |
8 December 2009 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
8 December 2009 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
27 August 2009 | Appointment terminated director richard edgington (1 page) |
27 August 2009 | Appointment terminated director richard edgington (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
9 December 2008 | Full accounts made up to 30 June 2008 (25 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (25 pages) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
16 September 2008 | Appointment terminated director stephen peters (1 page) |
16 September 2008 | Appointment terminated director stephen peters (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
7 April 2008 | Director appointed richard alan edgington (4 pages) |
7 April 2008 | Director appointed richard alan edgington (4 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (25 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (25 pages) |
3 December 2007 | Company name changed gleeson homes LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed gleeson homes LIMITED\certificate issued on 03/12/07 (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
12 June 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
12 June 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
4 July 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
4 July 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New director appointed (10 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New director appointed (10 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
15 February 2005 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director's particulars changed (2 pages) |
13 May 2004 | Director's particulars changed (2 pages) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
8 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (4 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (4 pages) |
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (3 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
11 January 1995 | Return made up to 14/12/94; no change of members
|
11 January 1995 | Return made up to 14/12/94; no change of members
|
10 August 1994 | Memorandum and Articles of Association (14 pages) |
10 August 1994 | Memorandum and Articles of Association (14 pages) |
5 July 1994 | Director resigned (2 pages) |
5 July 1994 | Director resigned (2 pages) |
21 January 1994 | Full accounts made up to 30 June 1993 (7 pages) |
21 January 1994 | Full accounts made up to 30 June 1993 (7 pages) |
17 January 1994 | Return made up to 14/12/93; no change of members
|
17 January 1994 | Director resigned (2 pages) |
17 January 1994 | Return made up to 14/12/93; no change of members
|
17 January 1994 | Director resigned (2 pages) |
15 March 1993 | Full accounts made up to 30 June 1992 (6 pages) |
15 March 1993 | Full accounts made up to 30 June 1992 (6 pages) |
15 January 1993 | Return made up to 14/12/92; full list of members (10 pages) |
15 January 1993 | Return made up to 14/12/92; full list of members (10 pages) |
7 February 1992 | Full accounts made up to 30 June 1991 (6 pages) |
7 February 1992 | Full accounts made up to 30 June 1991 (6 pages) |
3 January 1992 | Return made up to 14/12/91; no change of members (9 pages) |
3 January 1992 | Return made up to 14/12/91; no change of members (9 pages) |
21 May 1991 | Full accounts made up to 30 June 1990 (6 pages) |
21 May 1991 | Full accounts made up to 30 June 1990 (6 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
5 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
3 July 1990 | Director resigned (2 pages) |
3 July 1990 | Director resigned (2 pages) |
6 April 1990 | Full accounts made up to 30 June 1989 (6 pages) |
6 April 1990 | Full accounts made up to 30 June 1989 (6 pages) |
4 April 1990 | Return made up to 14/12/89; full list of members (9 pages) |
4 April 1990 | Return made up to 14/12/89; full list of members (9 pages) |
4 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1989 | Full accounts made up to 30 June 1988 (6 pages) |
5 July 1989 | Full accounts made up to 30 June 1988 (6 pages) |
5 June 1989 | Return made up to 14/12/88; full list of members (9 pages) |
5 June 1989 | Return made up to 14/12/88; full list of members (9 pages) |
28 April 1988 | Return made up to 24/11/87; full list of members (9 pages) |
28 April 1988 | Return made up to 24/11/87; full list of members (9 pages) |
17 March 1988 | Full accounts made up to 30 June 1987 (6 pages) |
17 March 1988 | Full accounts made up to 30 June 1987 (6 pages) |
4 January 1988 | New director appointed (2 pages) |
4 January 1988 | New director appointed (2 pages) |
18 June 1987 | New director appointed (2 pages) |
18 June 1987 | New director appointed (2 pages) |
23 May 1987 | Full accounts made up to 30 June 1986 (7 pages) |
23 May 1987 | Full accounts made up to 30 June 1986 (7 pages) |
30 May 1965 | Certificate of incorporation (2 pages) |
30 May 1965 | Certificate of incorporation (2 pages) |
13 May 1965 | Certificate of incorporation (1 page) |
13 May 1965 | Certificate of incorporation (1 page) |