Company NameSpringfir Estates Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00964190
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(51 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameJane Lynn Evans
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2001)
RoleFinancial Controller
Correspondence AddressGlendon Hill Farm
Glendon Road
Rothwell
Northants
NN14 1QE
Director NameSheila Elizabeth Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(22 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2003)
RoleCompany Director
Correspondence AddressLoddington House 3 Main Street
Loddington
Kettering
Northamptonshire
NN14 1LA
Director NameTerence Alfred Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(22 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 July 2002)
RoleCompany Director
Correspondence AddressLoddington House 3 Main Street
Loddington
Kettering
Northamptonshire
NN14 1LA
Director NameTrevor Richard Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(22 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2003)
RoleBuilding Contractor
Correspondence Address33 Castle Hill
Rothwell
Kettering
Northamptonshire
NN14 6HE
Secretary NameSheila Elizabeth Smith
NationalityBritish
StatusResigned
Appointed22 April 1992(22 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2003)
RoleCompany Director
Correspondence AddressLoddington House 3 Main Street
Loddington
Kettering
Northamptonshire
NN14 1LA
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameRichard Desmond Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressRidley Lodge
Main Street
Little Brington
Northamptonshire
NN7 4HS
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameSusan Margaret Blackman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(33 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 2003)
RoleSales Director
Correspondence AddressMonk Fryston
5 Chestnut Close
Milton Malsor
Northamptonshire
NN7 3HJ
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(40 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(43 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(46 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com

Location

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

Shareholders

10k at £1Persimmon Homes LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£241,409
Net Worth£13,211,252
Current Liabilities£2,771,629

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 day from now)

Charges

30 March 1983Delivered on: 20 April 1983
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land approx 6 acres situated to the east of oakley road at A6014 road at corby, northampton, northamptonshire.
Fully Satisfied
13 January 1983Delivered on: 21 January 1983
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 acres approx of land at waterworks lane wellingborough k/a the bushfields estate wellingborough northamptonshire.
Fully Satisfied
30 November 1982Delivered on: 21 December 1982
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on the east of oakley rd (A6014) corby in the county of northampton and having an area of 5.9 acres of thereabouts.
Fully Satisfied
11 June 1981Delivered on: 24 June 1981
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the north of hardwick road and being at gleneagles drive, wellingborough, northamptonshire nn 46992.
Fully Satisfied
28 April 1981Delivered on: 6 May 1981
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land off broadlands, desborough, northamptonshire. Title no. Nn 54350.
Fully Satisfied
28 September 1979Delivered on: 4 October 1979
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west of broadlands desborough northants.
Fully Satisfied
11 August 1978Delivered on: 18 August 1978
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at desborough in the county of northampton t/n nn 42185.
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 harborough road desborough northamptonshire.
Fully Satisfied
17 March 1975Delivered on: 27 March 1975
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or springfir holdings LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and goodwill all property and assets present and future including uncalled caital (see doc M26 for details).
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the back of 54-88 harborough road desborough northamptonshire.
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the land adjoining 118 harborough road desborough northamptonshire.
Fully Satisfied
4 July 1994Delivered on: 18 July 1994
Satisfied on: 6 June 1998
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 13.88 acres of land between greenhill road, and headlands, kettering , northamptonshire,.
Fully Satisfied
2 March 1993Delivered on: 18 March 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of harrington road desborough northamptonshire.
Fully Satisfied
2 April 1991Delivered on: 16 April 1991
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of woodland avenue barton seagrave kettering northants. T/n nn 123975.
Fully Satisfied
2 April 1991Delivered on: 16 April 1991
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of barton road seagrave kettering northants t/no:- nn 105480.
Fully Satisfied
18 November 1985Delivered on: 28 November 1985
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.65 acres of land at rockingham road corby northamptonshire.
Fully Satisfied
12 June 1984Delivered on: 21 June 1984
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land to the east of polwell lane, barton, seagrave kettering northamptonshire.
Fully Satisfied
3 April 1984Delivered on: 11 April 1984
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land to the east of polwell lane, barton, seagrave, kettering, northamptonshire title no. N.n 72271.
Fully Satisfied
4 September 1972Delivered on: 8 September 1972
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, cecil street, rothwell, northamptonshire.
Fully Satisfied
4 April 1991Delivered on: 18 April 1991
Persons entitled: Mrs Mary Pittam

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 25.1.91 and/or this charge.
Particulars: Part of glenhill farm glendon road rothwell kettering northants all of which said piece or parcel of land comprises ordnance survey field number ng 8839872/00068474 and the western edge of 0253.
Outstanding

Filing History

10 November 2023Full accounts made up to 31 December 2022 (35 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (36 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
26 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (17 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (14 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
19 March 2015Aud res sec 519 (2 pages)
19 March 2015Aud res sec 519 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
4 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 22/04/07; full list of members (3 pages)
14 May 2007Return made up to 22/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 22/04/05; no change of members (5 pages)
18 May 2005Return made up to 22/04/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
2 June 2004Return made up to 22/04/04; no change of members (5 pages)
2 June 2004Return made up to 22/04/04; no change of members (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
16 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 June 2003Return made up to 22/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 June 2003Return made up to 22/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
14 May 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 14-16 bridge street rothwell northants NN14 2JW (1 page)
22 April 2003Registered office changed on 22/04/03 from: 14-16 bridge street rothwell northants NN14 2JW (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
1 April 2003New director appointed (8 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (8 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (8 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (8 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
5 March 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
5 March 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
14 June 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
15 May 2001Return made up to 22/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2001Return made up to 22/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
16 March 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
16 March 2001Accounts for a medium company made up to 31 October 2000 (21 pages)
7 June 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
7 June 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
23 May 1999Return made up to 22/04/99; no change of members (4 pages)
23 May 1999Return made up to 22/04/99; no change of members (4 pages)
15 April 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
15 April 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
29 July 1998Accounts for a medium company made up to 31 October 1997 (21 pages)
29 July 1998Accounts for a medium company made up to 31 October 1997 (21 pages)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Return made up to 22/04/98; full list of members (6 pages)
18 May 1998Return made up to 22/04/98; full list of members (6 pages)
29 August 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
29 August 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
9 May 1997Return made up to 22/04/97; no change of members (4 pages)
9 May 1997Return made up to 22/04/97; no change of members (4 pages)
16 July 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
16 July 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
16 May 1996Return made up to 22/04/96; no change of members (6 pages)
16 May 1996Return made up to 22/04/96; no change of members (6 pages)
25 April 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
25 April 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
23 January 1973Company name changed\certificate issued on 23/01/73 (2 pages)
23 January 1973Company name changed\certificate issued on 23/01/73 (2 pages)
8 March 1972Company name changed\certificate issued on 08/03/72 (2 pages)
8 March 1972Company name changed\certificate issued on 08/03/72 (2 pages)
2 July 1971Allotment of shares (2 pages)
2 July 1971Allotment of shares (2 pages)
17 October 1969Incorporation (15 pages)
17 October 1969Incorporation (15 pages)