Company NameGleeson Developments Limited
Company StatusActive
Company Number00848808
CategoryPrivate Limited Company
Incorporation Date13 May 1965(58 years, 11 months ago)
Previous NameGleeson Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(45 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(50 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(54 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NamePatrick Joseph Gleeson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence Address160 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameJohn Finlay Walls
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleArchitect
Correspondence AddressSpringfield House
Dunsfold
Surrey
Gu8
Director NameJohn Patrick Gleeson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address4 South Side
London
SW19 4TG
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameHoward Linden Fisher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 May 2002)
RoleBuilding Manager
Correspondence AddressRyecroft 16 Fernlea
Bookham
Leatherhead
Surrey
KT23 3NN
Director NameWinston Stanley Bruce
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1993)
RoleFinancial Director
Correspondence Address2 Up Fallow
Lychpit
Basingstoke
Hampshire
RG24 8YW
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMr William Henry Hoggett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1996)
RoleCompany Director
Correspondence Address2 Juniper Close
Silsoe
Bedford
Bedfordshire
MK45 4EG
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(29 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2002)
RoleProperty Manager
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(36 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(37 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(37 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed26 September 2002(37 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(38 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameMr Andrew Richard Muncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(38 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoot Tracks
Burnt Oak Road
Crowborough
East Sussex
TN6 3SJ
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(40 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(40 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameJustine Inez Ashmore
NationalityBritish
StatusResigned
Appointed28 April 2006(40 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address62a North Walls
Winchester
Hampshire
SO23 8DP
Director NameStephen William Peters
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(42 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Richard Alan Edgington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Main Road Great Haywood
Stafford
ST18 0SU
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 October 2008(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(43 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(44 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(45 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Scott Arthur Chamberlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(45 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitegleeson-homes.co.uk
Telephone0114 2612900
Telephone regionSheffield

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12m at £1Mj Gleeson PLC
100.00%
Ordinary

Financials

Year2014
Turnover£57,728,000
Gross Profit£19,445,000
Net Worth£35,360,000
Cash£8,770,000
Current Liabilities£76,821,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

15 May 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 2002Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

24 February 2021Satisfaction of charge 15 in full (1 page)
23 February 2021Satisfaction of charge 008488080021 in full (1 page)
23 February 2021Satisfaction of charge 20 in full (1 page)
23 February 2021Satisfaction of charge 14 in full (2 pages)
23 February 2021Satisfaction of charge 13 in full (1 page)
23 February 2021Satisfaction of charge 19 in full (1 page)
23 February 2021Satisfaction of charge 008488080041 in full (1 page)
19 February 2021Satisfaction of charge 008488080033 in full (1 page)
19 February 2021Satisfaction of charge 008488080036 in full (1 page)
19 February 2021Satisfaction of charge 008488080030 in full (1 page)
19 February 2021Satisfaction of charge 008488080024 in full (1 page)
19 February 2021Satisfaction of charge 008488080027 in full (1 page)
19 February 2021Satisfaction of charge 008488080032 in full (1 page)
19 February 2021Satisfaction of charge 008488080035 in full (1 page)
19 February 2021Satisfaction of charge 008488080042 in full (1 page)
19 February 2021Satisfaction of charge 008488080029 in full (1 page)
19 February 2021Satisfaction of charge 008488080028 in full (1 page)
19 February 2021Satisfaction of charge 008488080037 in full (1 page)
19 February 2021Satisfaction of charge 008488080034 in full (1 page)
19 February 2021Satisfaction of charge 008488080025 in full (1 page)
19 February 2021Satisfaction of charge 008488080038 in full (1 page)
19 February 2021Satisfaction of charge 008488080026 in full (1 page)
19 February 2021Satisfaction of charge 008488080031 in full (1 page)
30 November 2020Full accounts made up to 30 June 2020 (34 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 September 2020Registration of charge 008488080046, created on 18 September 2020 (26 pages)
27 December 2019Full accounts made up to 30 June 2019 (31 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Dermot James Gleeson on 29 October 2019 (2 pages)
9 July 2019Registration of charge 008488080045, created on 28 June 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(38 pages)
5 July 2019Registration of charge 008488080044, created on 1 July 2019 (34 pages)
4 July 2019Registration of charge 008488080043, created on 1 July 2019 (26 pages)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
28 December 2018Full accounts made up to 30 June 2018 (30 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Scott Arthur Chamberlin as a director on 6 July 2018 (1 page)
22 August 2018Register 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 2018Registration of charge 008488080042, created on 31 January 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
18 December 2017Full accounts made up to 30 June 2017 (31 pages)
18 December 2017Full accounts made up to 30 June 2017 (31 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
6 May 2017Satisfaction of charge 008488080039 in full (4 pages)
6 May 2017Satisfaction of charge 008488080039 in full (4 pages)
9 March 2017Registration of charge 008488080041, created on 3 March 2017 (8 pages)
9 March 2017Registration of charge 008488080041, created on 3 March 2017 (8 pages)
18 January 2017Satisfaction of charge 008488080040 in full (1 page)
18 January 2017Satisfaction of charge 008488080040 in full (1 page)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Full accounts made up to 30 June 2016 (31 pages)
16 November 2016Full accounts made up to 30 June 2016 (31 pages)
27 June 2016Full accounts made up to 30 June 2015 (29 pages)
27 June 2016Full accounts made up to 30 June 2015 (29 pages)
20 February 2016Registration of charge 008488080040, created on 2 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
20 February 2016Registration of charge 008488080040, created on 2 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
14 January 2016Registration of charge 008488080039, created on 5 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
14 January 2016Registration of charge 008488080039, created on 5 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
1 December 2015Registration of charge 008488080038, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(26 pages)
1 December 2015Registration of charge 008488080038, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(26 pages)
21 November 2015Registration of charge 008488080037, created on 19 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
21 November 2015Registration of charge 008488080037, created on 19 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000,000
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000,000
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000,000
(6 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
8 October 2015Registration of charge 008488080036, created on 18 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(71 pages)
8 October 2015Registration of charge 008488080036, created on 18 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(71 pages)
10 September 2015Registration of charge 008488080035, created on 7 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
10 September 2015Registration of charge 008488080035, created on 7 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
10 September 2015Registration of charge 008488080035, created on 7 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
21 August 2015Registration of charge 008488080034, created on 14 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
21 August 2015Registration of charge 008488080034, created on 14 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Registered 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 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Registered 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 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
22 July 2015Registration of charge 008488080033, created on 17 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
22 July 2015Registration of charge 008488080033, created on 17 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
9 June 2015Registration of charge 008488080032, created on 5 June 2015 (24 pages)
9 June 2015Registration of charge 008488080032, created on 5 June 2015 (24 pages)
9 June 2015Registration of charge 008488080032, created on 5 June 2015 (24 pages)
20 March 2015Register 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 2015Register 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 2015Registration of charge 008488080031, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
20 January 2015Registration of charge 008488080031, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
20 January 2015Registration of charge 008488080031, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
14 January 2015Full accounts made up to 30 June 2014 (28 pages)
14 January 2015Full accounts made up to 30 June 2014 (28 pages)
13 December 2014Registration of charge 008488080030, created on 28 November 2014 (19 pages)
13 December 2014Registration of charge 008488080030, created on 28 November 2014 (19 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12,000,000
(6 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12,000,000
(6 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12,000,000
(6 pages)
12 November 2014Registration of charge 008488080029, created on 4 November 2014 (18 pages)
12 November 2014Registration of charge 008488080029, created on 4 November 2014 (18 pages)
12 November 2014Registration of charge 008488080029, created on 4 November 2014 (18 pages)
2 October 2014Registration of charge 008488080028, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
2 October 2014Registration of charge 008488080028, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
2 October 2014Registration of charge 008488080028, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
22 August 2014Registration of charge 008488080027, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
22 August 2014Registration of charge 008488080027, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
22 August 2014Registration of charge 008488080027, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
3 June 2014Registration of charge 008488080026
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
3 June 2014Registration of charge 008488080026
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Satisfaction of charge 16 in full (1 page)
7 March 2014Satisfaction of charge 16 in full (1 page)
12 February 2014Registration of charge 008488080024 (23 pages)
12 February 2014Registration of charge 008488080024 (23 pages)
8 February 2014Registration of charge 008488080025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
8 February 2014Registration of charge 008488080025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
29 January 2014Satisfaction of charge 17 in full (4 pages)
29 January 2014Satisfaction of charge 17 in full (4 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agreement dirs authority 02/12/2013
(2 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agreement dirs authority 02/12/2013
(2 pages)
12 December 2013Registration of charge 008488080022 (46 pages)
12 December 2013Registration of charge 008488080023 (37 pages)
12 December 2013Registration of charge 008488080023 (37 pages)
12 December 2013Registration of charge 008488080022 (46 pages)
19 November 2013Satisfaction of charge 11 in full (5 pages)
19 November 2013Satisfaction of charge 11 in full (5 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12,000,000
(5 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 12,000,000
(5 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 7 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 7 in full (4 pages)
26 October 2013Satisfaction of charge 18 in full (4 pages)
26 October 2013Satisfaction of charge 18 in full (4 pages)
17 October 2013Full accounts made up to 30 June 2013 (27 pages)
17 October 2013Full accounts made up to 30 June 2013 (27 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 7 (8 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 7 (8 pages)
10 October 2013All of the property or undertaking no longer forms part of charge 4 (6 pages)
10 October 2013All of the property or undertaking no longer forms part of charge 4 (6 pages)
9 August 2013Satisfaction of charge 12 in full (3 pages)
9 August 2013Satisfaction of charge 12 in full (3 pages)
19 July 2013Registration of charge 008488080021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
19 July 2013Registration of charge 008488080021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 February 2013Full accounts made up to 30 June 2012 (26 pages)
4 February 2013Full accounts made up to 30 June 2012 (26 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 July 2012Duplicate mortgage certificatecharge no:13 (6 pages)
5 July 2012Duplicate mortgage certificatecharge no:13 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (26 pages)
1 March 2012Full accounts made up to 30 June 2011 (26 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 January 2012Director's details changed for Mr Scott Arthur Chamberlin on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Mr Scott Arthur Chamberlin on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Dermot James Gleeson on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Dermot James Gleeson on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
24 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (3 pages)
24 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (3 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Secretary's details changed for Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Alan Christopher Martin on 2 November 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 April 2011Appointment of Mr Scott Arthur Chamberlin as a director (2 pages)
5 April 2011Appointment of Mr Scott Arthur Chamberlin as a director (2 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 March 2011Appointment of Dermot James Gleeson as a director (3 pages)
8 March 2011Appointment of Dermot James Gleeson as a director (3 pages)
9 February 2011Full accounts made up to 30 June 2010 (26 pages)
9 February 2011Full accounts made up to 30 June 2010 (26 pages)
18 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 12,000,000
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 12,000,000
(4 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2010Duplicate mortgage certificatecharge no:10 (12 pages)
1 September 2010Duplicate mortgage certificatecharge no:10 (12 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (26 pages)
7 January 2010Full accounts made up to 30 June 2009 (26 pages)
8 December 2009Appointment of Jolyon Leonard Harrison as a director (3 pages)
8 December 2009Appointment of Jolyon Leonard Harrison as a director (3 pages)
27 August 2009Appointment terminated director richard edgington (1 page)
27 August 2009Appointment terminated director richard edgington (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
9 December 2008Full accounts made up to 30 June 2008 (25 pages)
9 December 2008Full accounts made up to 30 June 2008 (25 pages)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
16 September 2008Appointment terminated director stephen peters (1 page)
16 September 2008Appointment terminated director stephen peters (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
7 April 2008Director appointed richard alan edgington (4 pages)
7 April 2008Director appointed richard alan edgington (4 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Full accounts made up to 30 June 2007 (25 pages)
6 December 2007Full accounts made up to 30 June 2007 (25 pages)
3 December 2007Company name changed gleeson homes LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed gleeson homes LIMITED\certificate issued on 03/12/07 (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
12 June 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
12 June 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
4 July 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
4 July 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New director appointed (10 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New director appointed (10 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
16 January 2006Return made up to 14/12/05; full list of members (8 pages)
16 January 2006Return made up to 14/12/05; full list of members (8 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
15 February 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
13 May 2004Director's particulars changed (2 pages)
13 May 2004Director's particulars changed (2 pages)
8 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
8 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
2 April 2003Full accounts made up to 30 June 2002 (12 pages)
2 April 2003Full accounts made up to 30 June 2002 (12 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (4 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (4 pages)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Full accounts made up to 30 June 2001 (11 pages)
13 February 2002Full accounts made up to 30 June 2001 (11 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
15 March 2000Full accounts made up to 30 June 1999 (11 pages)
15 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
25 February 1999Full accounts made up to 30 June 1998 (11 pages)
25 February 1999Full accounts made up to 30 June 1998 (11 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 30 June 1997 (11 pages)
3 February 1998Full accounts made up to 30 June 1997 (11 pages)
23 December 1997Return made up to 14/12/97; no change of members (6 pages)
23 December 1997Return made up to 14/12/97; no change of members (6 pages)
30 January 1997Full accounts made up to 30 June 1996 (11 pages)
30 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 January 1997Return made up to 14/12/96; full list of members (8 pages)
14 January 1997Return made up to 14/12/96; full list of members (8 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
12 January 1996Return made up to 14/12/95; full list of members (8 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Return made up to 14/12/95; full list of members (8 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (9 pages)
17 March 1995Full accounts made up to 30 June 1994 (9 pages)
11 January 1995Return made up to 14/12/94; no change of members
  • 363(287) ‐ Registered office changed on 11/01/95
(10 pages)
11 January 1995Return made up to 14/12/94; no change of members
  • 363(287) ‐ Registered office changed on 11/01/95
(10 pages)
10 August 1994Memorandum and Articles of Association (14 pages)
10 August 1994Memorandum and Articles of Association (14 pages)
5 July 1994Director resigned (2 pages)
5 July 1994Director resigned (2 pages)
21 January 1994Full accounts made up to 30 June 1993 (7 pages)
21 January 1994Full accounts made up to 30 June 1993 (7 pages)
17 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 1994Director resigned (2 pages)
17 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 1994Director resigned (2 pages)
15 March 1993Full accounts made up to 30 June 1992 (6 pages)
15 March 1993Full accounts made up to 30 June 1992 (6 pages)
15 January 1993Return made up to 14/12/92; full list of members (10 pages)
15 January 1993Return made up to 14/12/92; full list of members (10 pages)
7 February 1992Full accounts made up to 30 June 1991 (6 pages)
7 February 1992Full accounts made up to 30 June 1991 (6 pages)
3 January 1992Return made up to 14/12/91; no change of members (9 pages)
3 January 1992Return made up to 14/12/91; no change of members (9 pages)
21 May 1991Full accounts made up to 30 June 1990 (6 pages)
21 May 1991Full accounts made up to 30 June 1990 (6 pages)
5 February 1991Return made up to 31/12/90; full list of members (9 pages)
5 February 1991Return made up to 31/12/90; full list of members (9 pages)
3 July 1990Director resigned (2 pages)
3 July 1990Director resigned (2 pages)
6 April 1990Full accounts made up to 30 June 1989 (6 pages)
6 April 1990Full accounts made up to 30 June 1989 (6 pages)
4 April 1990Return made up to 14/12/89; full list of members (9 pages)
4 April 1990Return made up to 14/12/89; full list of members (9 pages)
4 January 1990Declaration of satisfaction of mortgage/charge (1 page)
4 January 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1989Full accounts made up to 30 June 1988 (6 pages)
5 July 1989Full accounts made up to 30 June 1988 (6 pages)
5 June 1989Return made up to 14/12/88; full list of members (9 pages)
5 June 1989Return made up to 14/12/88; full list of members (9 pages)
28 April 1988Return made up to 24/11/87; full list of members (9 pages)
28 April 1988Return made up to 24/11/87; full list of members (9 pages)
17 March 1988Full accounts made up to 30 June 1987 (6 pages)
17 March 1988Full accounts made up to 30 June 1987 (6 pages)
4 January 1988New director appointed (2 pages)
4 January 1988New director appointed (2 pages)
18 June 1987New director appointed (2 pages)
18 June 1987New director appointed (2 pages)
23 May 1987Full accounts made up to 30 June 1986 (7 pages)
23 May 1987Full accounts made up to 30 June 1986 (7 pages)
30 May 1965Certificate of incorporation (2 pages)
30 May 1965Certificate of incorporation (2 pages)
13 May 1965Certificate of incorporation (1 page)
13 May 1965Certificate of incorporation (1 page)