Company NameStadium Welton Limited
Company StatusActive
Company Number01411819
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Previous NamesSupertowns Limited and Stadium Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(25 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(33 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed26 September 2012(33 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Anne Rozenbroek
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameCarol Ann Healey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(11 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressWestella Hall
Westella Road Westella
Hull
East Yorkshire
HU10 7RP
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(11 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed09 October 1990(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 26 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Raywell
Cottingham
North Humberside
HU16 5ZA
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(15 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 December 1994)
RoleChartered Accountant
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameMichael Adrian Reevey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(15 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 December 1994)
RoleSolicitor
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 December 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Secretary NameMr Shaun Willox
NationalityBritish
StatusResigned
Appointed13 October 2004(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT

Contact

Telephone01482 667149
Telephone regionHull

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,574,163
Gross Profit£1,574,163
Net Worth-£2,874,886
Cash£115,595
Current Liabilities£1,508,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 September 1983Delivered on: 14 October 1983
Satisfied on: 18 November 1999
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement d/d 3/10/83.
Particulars: Stockport road stockport greater manchester. Together with all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 September 1983Delivered on: 12 October 1983
Satisfied on: 8 September 2016
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of an agreement for lease d/d 9/9/83 and a supplemental agreement d/d 3/10/83. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1996Delivered on: 5 November 1996
Satisfied on: 12 June 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch,as Agent and Trusteefor the Finance Parties (As Defined)

Classification: Charge
Secured details: All monies due or to become due from the obligors (as defined) to each finance party under each finance document (as defined) on any account whatsoever.
Particulars: Fixed charge over all benefits in respect of insurances and all claims thereunder; all other rights,plant and machinery owned by the company and all licences,consents,etc. See the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 2 August 1995
Satisfied on: 9 November 1996
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag.

Classification: Deed of charge
Secured details: All monies and liabilities due or to become due from the company scl or SPAM2 to the chargee under the terms of the financing documents (as defined).
Particulars: Fixed charge over the full benefit of and the right to enforce any agreements with or appointments of professional advisers relating to the sdl real property. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 12 September 1994
Satisfied on: 9 November 1996
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or stadium city limited and/or stadium property asset management (no.2) limited to the chargee under or in connection with the financing documents (as therein defined) or any of them.
Particulars: F/H property k/a units 4, 4A, 4B, 20, 21, 30, 31, 32, 33, 34 and 35 retail world parkgate rotherham south yorkshire part of t/n SYK216426 and whole of t/n's SYK268590 and SYK271473 together with all buildings erections fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 1994Delivered on: 23 July 1994
Satisfied on: 19 November 2004
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the lease between scottish development agency and the company registered under t/no.GLA480 on 10 may 1985 of the subjects therein described lying on the north side of halley drive,glasgow;together with all fixtures and fittings on the property:and the benefit of all rights,licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1994Delivered on: 20 July 1994
Satisfied on: 8 July 1999
Persons entitled: Midland 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: Part of the land on the south side of aldwarke lane, rotherham t/no. SYK221880. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 September 1983Delivered on: 12 October 1983
Satisfied on: 8 September 2016
Persons entitled: Chartered Trust 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 stockport road, cheadle stockport T.N. gm 176483. land fronting stockport road, cheadle heath stockport.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
15 February 1994Delivered on: 22 February 1994
Satisfied on: 6 October 1994
Persons entitled: Mcc Leasing (No.6) Limited

Classification: Supplemental agreement
Secured details: And for varying the terms of a charge dated 30TH june 1987.
Particulars: All sums from time to time standing to thje credit of the account of stadium developments limited (account no.83304148) called "stadium developments limited (rent no.1 Account)"with the bank of ireland.
Fully Satisfied
21 October 1993Delivered on: 10 November 1993
Satisfied on: 9 November 1996
Persons entitled: Bayerische Hypotheken-Un-Wechsel-Bank Ag London Branch(As Agent and Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company and /or stadium city limited and/or stadium property asset management limited or any of them (as defined) to the secured parties being bayerische hypotheken-un-wechsel-bank ag,london branch as agent and trustee for itself and for the secured parties (as defined)or any of them on any account whatsoever under or in connection with the financing documents or any of them (as defined see charge particulars form for details.
Particulars: All right tile and interest of the company under the financing documents (as defined). See the mortgage charge document for full details.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 25 October 1993
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag

Classification: Deed of charge
Secured details: All monies due or to become due from the company and stadium property asset management to the chargee and/or any receiver under or in connection with the facility agreement (as defined) the debenture dated 31/03/93 and this charge.
Particulars: F/H property k/a units 10 (a)-13 and 14-18 retail park,parkgate,rotherhamt/n's SYK204965,SYK216426,SYK159518,SYK222811,SYK231465,SYK226479,SYK214066,SYK226478 with all buildings erections fixtures and fittings and other assets please see form 395 M23 for full details.
Fully Satisfied
21 June 1991Delivered on: 29 June 1991
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the life assurance policy number 374763 with the equitable life assurance society the life assured being edwin dyson healey.
Fully Satisfied
21 June 1991Delivered on: 29 June 1991
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rigthts title and interest in and tothe life assurance policy number 377165 with the equitable life assurance society the life assured being edwin dyson healey.
Fully Satisfied
11 July 1990Delivered on: 26 July 1990
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland

Classification: 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 410-412 high street land to west of gateshead highway and land to.
Fully Satisfied
24 June 1983Delivered on: 14 July 1983
Persons entitled: Chartered Trust 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 and premises situate on the east side of whessoe road darlington tn: du 85853.
Fully Satisfied
27 June 1990Delivered on: 7 July 1990
Satisfied on: 9 August 1994
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 24/9/87.
Particulars: All and whole the lease between scotlish development agency and the company t/n gla 480 of subjects on the north side of halley drive, yoker glasgow and t/n dmb 12914 of subjects on the west side of south avenue, clydebank (see form 395 for full details).
Fully Satisfied
30 June 1988Delivered on: 16 July 1988
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11,12,14,15, team valley retail park, gateshead (cont for full details see form 395).
Fully Satisfied
30 June 1988Delivered on: 16 July 1988
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland.

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 adjoining dale lane upton, wakefield , west yorks. T/no wyk 315824 with all fixtures & fittins plant machinery apporatus goods & materials.
Fully Satisfied
30 June 1988Delivered on: 16 July 1988
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 3 carklow meadows ind est. Rotherham t/no. Syk 238889. with all fixtures & fittings plant machinery apparatas goods & material.
Fully Satisfied
30 June 1987Delivered on: 16 July 1987
Satisfied on: 6 October 1994
Persons entitled: Mcc Leasing (No 6) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease or even date.
Particulars: All sums (including interest) from time to time standing to the credit of the account of stadium developments limited (account no 83304148).
Fully Satisfied
6 August 1986Delivered on: 21 August 1986
Satisfied on: 9 August 1994
Persons entitled: Bank of Ireland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: F/H land situate to the south of aldwarke lane parkgate rotherham s yorkshire. F/h land on the east of rotherham road parkgate. F/h land being the pomer sites of 2 4 6 8 15 17 and 23 tuner street and 1 to 17 odd nos. Thomas street parkgate (parkgate (please see from 395 for full details).
Fully Satisfied
17 March 1986Delivered on: 26 March 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate to the south of rotherham road, rawmarsh, f/h land situate an the south easterly side of rotherham road. All fixtures fittings fixed plant and machinery apparatus goods and materials (not being persanal chattels within the bills of sale acts 1878 to 1882) now or subsequenlty affixed to or placed upon the mortgaged property.
Fully Satisfied
11 February 1986Delivered on: 17 February 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 to tohe south of ardwanke lane, parkgate rotherhan, south yorks (please see doc M66 for full details of property).
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property adjoining dale lane, upton, wakefield, west yorkshire. Tn: wyk 315824. all fixtures fittings fixed plant machinery apparator goods and materials (not being personal charrels within the bills of sale acts 1878 to 18827 now or subsequently affixed to or placed upon the mortgaged property.
Fully Satisfied
27 May 1983Delivered on: 1 June 1983
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 and premises at north end northallerton, county of north yorkshire.
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 adjoining whessoe road and meynell road darlington durham title no:- oh 85853 (please see doc M64 for full details).
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Persons entitled: The Investment Bank of Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the east side of milton road hoyland nether south yorkshire title no:- syk 198556 (please see doc M63 for full details).
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 1-7 capital parade green road meanwood leeds title no:- wyk 182028 (please see doc M62 for full details).
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 with buildings erected on part thereof adjoining the high street and willow bank road north end northallerton north yorkshire. (Please see doc M61 for full details).
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51 and 53 castle street edgeley stockport greater manchester title no:- gm 325710 (please see doc M60 for full details).
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 65 and 67 whithy road ellesmore port wirral cheshire title no:- ch 233078. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinerr as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 January 1986Delivered on: 27 January 1986
Satisfied on: 9 August 1994
Persons entitled: The Investment Bank of Ireland Limited

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 3-11 (odd nos) long meadow gate, garforth leeds. Title no:- wyk 299041. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 July 1985Delivered on: 6 August 1985
Satisfied on: 8 September 2016
Persons entitled: Kingston Craftsmen Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wykeland limited to the chargee under the terms of the agreement dated 7/12/84 & the mortgage dated 29/7/85.
Particulars: All that piece or parcel of land on the south side of clough road, hull, humberside k/a the minster works & comprising 6.44 acres approx tog. With any bldgs etc (see doc m 57).
Fully Satisfied
17 June 1985Delivered on: 2 July 1985
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that the benefit of a building contract between stadium development & marshall construction (west yorkshire) (see doc m 55).
Fully Satisfied
12 June 1985Delivered on: 14 June 1985
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge service station, rotherham road, parkgate, rotherham, south yorkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 January 1982Delivered on: 25 January 1982
Persons entitled: Tesco Stores Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of and agreement dated 21/1/82 and ther charge.
Particulars: Land at gateford road, worksop, nottinghamshire.
Fully Satisfied
11 June 1985Delivered on: 13 June 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) by way of fixed charge property k/a 3 to 11 (odd). Long meadow gate, ganforth, leeds. T/n:- nyk 299041 (2) floating charge over all movable plant machinery equipment.
Fully Satisfied
11 June 1985Delivered on: 13 June 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) by way of fixed charge, property situate at and fronting to york road and whitby road, ellesmore part, cheshire and k/a 69, whitby road. T/n:- on 233078 (2) floating charge over all mofvable plant machinery equipment.
Fully Satisfied
11 June 1985Delivered on: 13 June 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) by way of fixed charge, property k/a 51 and 53, castle street, edgeley, greater manchester. T/n:- gm 325710 floating charge over all movable plant machinery equipment.
Fully Satisfied
11 June 1985Delivered on: 13 June 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) by way of fixed charge property comprising 2.06 acres or thereabouts of land with the buildings erected thereon or on part thereof situate at north end, northatherton north yorkshire floating charge over all movable plant machinery equipment.
Fully Satisfied
22 March 1985Delivered on: 23 May 1985
Satisfied on: 21 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 10.5.85
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that plot or area of ground at clydebank business park, clydebank (0.786 acres) or thereby, together with the whole buildings and erection thereon.
Fully Satisfied
22 March 1985Delivered on: 23 May 1985
Satisfied on: 21 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security prosented for registration in scotland on the 10.5.85
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whale that acrea or piece of groung at halley street, yoker, glosgow (0.537 acres) or thereby together with the whale buildigns and erections thereon.
Fully Satisfied
30 April 1985Delivered on: 16 May 1985
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate to the east of rotherham road parkgate rotherham south yorkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 March 1985Delivered on: 17 April 1985
Satisfied on: 8 September 2016
Persons entitled: Citibank N A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter during the subsistence of the security constituted by the mortgage standing to the credit of the deposit account.
Fully Satisfied
28 February 1985Delivered on: 18 March 1985
Persons entitled: Chartered Trust Fublic Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate of rotherham road, parkgate, rotherham south yorkshire together with all fixtures now or at any time hereaffer affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 March 1985Delivered on: 15 March 1985
Persons entitled: Chartered Trust 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 that benefit of an agreement for the change of premises dated the 1ST february 1985 made between stadium development limited (1) and stuart william pease and ivor billson (2).
Fully Satisfied
17 November 1981Delivered on: 20 November 1981
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 south of york road sprotborough doncaster south yorkshire title no syk 86188.
Fully Satisfied
7 March 1985Delivered on: 15 March 1985
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at taylors lane rothinham south yorkshire.
Fully Satisfied
20 December 1984Delivered on: 21 December 1984
Satisfied on: 8 September 2016
Persons entitled: The Co-Operative 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: Benefit of building contract dated 29 october made between the mortgagor (1) and marshall construction (west yorkshire) LTD (2) relating to development of f/h land off trunk rd and skippers lane middlesbrough.
Fully Satisfied
20 December 1984Delivered on: 21 December 1984
Satisfied on: 8 September 2016
Persons entitled: The Co-Operative 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 and buildigns situate off trunk road and skipper lane middlesbrough t/n ce 21121 now or from time to tome on or used in the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1984Delivered on: 21 December 1984
Satisfied on: 8 September 2016
Persons entitled: Co - Operative 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: Benefit of agreement for lease all relating to land off trunk road and skippers lane middlesbrough for full details see doc m 39.
Fully Satisfied
9 October 1984Delivered on: 10 October 1984
Satisfied on: 8 September 2016
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises on the east side of milton road, holyland, trust PLC nether, south humberside.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 September 1984Delivered on: 4 October 1984
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 65,67 & 69 whitby road, ellesment port south wirrall, cheshire.
Fully Satisfied
31 August 1984Delivered on: 5 September 1984
Persons entitled: Citi Bank N A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) benefit of a building contract dated 27/7/84 (2) benefit of a building contract dated 31/7/84.
Fully Satisfied
31 August 1984Delivered on: 5 September 1984
Persons entitled: Citi Bank, N A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that plot of land with frontage to dale lane and mill lane at minsthorpe, borough of wokefield, w yorkshire tn wyk 315824 together with benefit of on agreement d/d 19/7/84 between the company one part and argyll stores limited or the other part.
Fully Satisfied
17 August 1984Delivered on: 28 August 1984
Satisfied on: 8 September 2016
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 in loughton rd and church lane, dinnington and church farm church lane, dinnington, south yorkshire T. nos syk 73543 and syk 59076.
Fully Satisfied
25 July 1984Delivered on: 6 August 1984
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: L/H 51 and 53 castle street, edgeley, stockport, greater manchester.
Fully Satisfied
14 September 1981Delivered on: 18 September 1981
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 & bldgs on the s w side of the great north road at doncaster south yorkshire. Title no:- syk 128050.
Fully Satisfied
23 July 1984Delivered on: 6 August 1984
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 at trunk road and skippers lane, middlesborough develand. T.N. ce 21121.
Fully Satisfied
26 July 1984Delivered on: 3 August 1984
Satisfied on: 8 September 2016
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: F/H green road & mark bridge road meanwood leeds t/n:- wyk 182028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1984Delivered on: 13 July 1984
Satisfied on: 8 September 2016
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: Plot of land fronting onto crompton way astley bridge bolton greater manchester.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 8 September 2016
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: Plot of land fronting onto crompton way astley bridge bolton greater manchester.
Fully Satisfied
8 June 1984Delivered on: 18 June 1984
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 11 long meadowgate, garforth, leeds, west yorkshire. T.N. wyk 299041.
Fully Satisfied
11 June 1984Delivered on: 18 June 1984
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: L/H land in rutton road, hoyland barnsley, south yorkshire.
Fully Satisfied
11 June 1984Delivered on: 18 June 1984
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 3,5,7 & 9 long meadowgate, garforth,leeds, west yorkshire.
Fully Satisfied
4 June 1984Delivered on: 4 June 1984
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 at dale lane and mill lane minsthorpe wakefield west yorkshire.
Fully Satisfied
29 November 1983Delivered on: 3 December 1983
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 & buildings on the south west of green road and land on the north west side of monk bridge road, meanwood, leeds T.N. wyk 182028.
Fully Satisfied
15 November 1983Delivered on: 23 November 1983
Satisfied on: 8 September 2016
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings south west side of great north road doncaster south yorkshire title no:- syk 166278 (part). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 September 1981Delivered on: 18 September 1981
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: All, that piece of f/h land at gateford road, worksop nottinghamshire and at bonemill lane, worksop aforesaid.
Fully Satisfied
10 June 2002Delivered on: 17 June 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)

Classification: Insurance policy proceeds assignment
Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details.
Outstanding
9 June 1999Delivered on: 19 June 1999
Persons entitled: Hvb Real Estate Capital Limited (The "Facility Agent")

Classification: Charge
Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) and stadium developments limited to each finance party under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H land & buildings on the south east side of rotherham road parkgate-SYK382661...f/h land being the former site of 2,4,6,8,15,17 & 23 turner street and 1-17 (odd) thomas street parkgate-SYK216426...all benefits in respect of the insurances-all plant and machinery-the benefit of all licences. See the mortgage charge document for full details.
Outstanding
21 July 1994Delivered on: 23 July 1994
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the lease between scottish development agency and the company registered under t/no.DMB12914 on 10 may 1985 of the subjects therein described lying to the west side of south avenue,clydebank;together with all fixtures and fittings on the property and the benefits of all rights,licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 July 1994Delivered on: 20 July 1994
Persons entitled: Midland 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: Unit 3, canklow industrial estate, rotherham, south yorkshire t/no. SYK238889. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 July 1994Delivered on: 14 July 1994
Persons entitled: Bank of Ireland

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company and/or stadium city limited to the chargee under the terms of the facility letter dated 8TH february 1994 and this charge.
Particulars: The sterling deposit account no 33674722 maintained with the bank and all monies which may from time to time constitute the balance standing to the credit of the account (including interest) arising on such monies which shall be credited to the right title and interest of the chargor therein.
Outstanding
15 February 1994Delivered on: 22 February 1994
Persons entitled: Mcc Leasing (No.6) Limited

Classification: Supplemental agreement
Secured details: And for varying the terms of a charge dated 30TH june 1987.
Particulars: All that the f/h premises being units 4A,4B,20,21 and 30/35 (consecutive numbers) retail world,parkgate,rotherham,york.
Outstanding
4 December 1990Delivered on: 5 December 1990
Persons entitled: Commercial Development Projects Limited

Classification: Legal mortgage
Secured details: A sum equal to all monies paid or payable by commercial development projects limited to marshall construction (west yorkshire) limited (under the terms of the building contract d/d 17/1/90) due from the company to the chargee under the terms of the mortgage.
Particulars: F/H land (and each and every park thereof) comprised in title numbers syk 204427 and syk 282808 being land adjoining the south side of taylors lane, rotherham together with the buildings erected thereon.
Outstanding
9 November 1990Delivered on: 15 November 1990
Persons entitled: Commerical Development Projects

Classification: Legal mortgage
Secured details: The payment from the company to commercial development projects limited (the mortgagee) of a sum equal to all monies paid or payable by the mortgagee to marshall construction (west yorkshire limited under the terms of a building contract deted 17/1/90 and all other monies due or to become due from the company to the mortgagee under the terms of this mortgage.
Particulars: F/H land comprised in title numbers syk 204427 and syk 282808 being land adjoining the south side of taylors lane rotherham together with the buildings erected thereon.
Outstanding
30 June 1987Delivered on: 13 July 1987
Persons entitled: Mcc Leasing (No 6) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the works agreement d/d 30/6/87 and an under lease d/d 30/6/87.
Particulars: F/H premises being units 4A, 4B, 20, 21 and 30/35 (consecutive numbers) retail world parkgate rotherham york.
Outstanding

Filing History

19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (20 pages)
24 February 2022Appointment of Mrs Anne Rozenbroek as a director on 23 February 2022 (2 pages)
20 December 2021Confirmation statement made on 18 December 2021 with updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (20 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (18 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2016Satisfaction of charge 26 in full (4 pages)
8 September 2016Satisfaction of charge 16 in full (4 pages)
8 September 2016Satisfaction of charge 26 in full (4 pages)
8 September 2016Satisfaction of charge 72 in full (4 pages)
8 September 2016Satisfaction of charge 21 in full (4 pages)
8 September 2016Satisfaction of charge 32 in full (4 pages)
8 September 2016Satisfaction of charge 27 in full (4 pages)
8 September 2016Satisfaction of charge 25 in full (4 pages)
8 September 2016Satisfaction of charge 18 in full (4 pages)
8 September 2016Satisfaction of charge 25 in full (4 pages)
8 September 2016Satisfaction of charge 70 in full (4 pages)
8 September 2016Satisfaction of charge 7 in full (4 pages)
8 September 2016Satisfaction of charge 32 in full (4 pages)
8 September 2016Satisfaction of charge 21 in full (4 pages)
8 September 2016Satisfaction of charge 54 in full (4 pages)
8 September 2016Satisfaction of charge 18 in full (4 pages)
8 September 2016Satisfaction of charge 62 in full (4 pages)
8 September 2016Satisfaction of charge 69 in full (4 pages)
8 September 2016Satisfaction of charge 7 in full (4 pages)
8 September 2016Satisfaction of charge 42 in full (4 pages)
8 September 2016Satisfaction of charge 77 in full (4 pages)
8 September 2016Satisfaction of charge 17 in full (4 pages)
8 September 2016Satisfaction of charge 68 in full (4 pages)
8 September 2016Satisfaction of charge 42 in full (4 pages)
8 September 2016Satisfaction of charge 61 in full (4 pages)
8 September 2016Satisfaction of charge 72 in full (4 pages)
8 September 2016Satisfaction of charge 54 in full (4 pages)
8 September 2016Satisfaction of charge 62 in full (4 pages)
8 September 2016Satisfaction of charge 61 in full (4 pages)
8 September 2016Satisfaction of charge 78 in full (4 pages)
8 September 2016Satisfaction of charge 69 in full (4 pages)
8 September 2016Satisfaction of charge 16 in full (4 pages)
8 September 2016Satisfaction of charge 27 in full (4 pages)
8 September 2016Satisfaction of charge 78 in full (4 pages)
8 September 2016Satisfaction of charge 68 in full (4 pages)
8 September 2016Satisfaction of charge 17 in full (4 pages)
8 September 2016Satisfaction of charge 77 in full (4 pages)
8 September 2016Satisfaction of charge 70 in full (4 pages)
8 September 2016Satisfaction of charge 8 in full (4 pages)
8 September 2016Satisfaction of charge 28 in full (4 pages)
8 September 2016Satisfaction of charge 10 in full (4 pages)
8 September 2016Satisfaction of charge 8 in full (4 pages)
8 September 2016Satisfaction of charge 10 in full (4 pages)
8 September 2016Satisfaction of charge 28 in full (4 pages)
21 December 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
21 December 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
21 December 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
21 December 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
21 December 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 562,501
(5 pages)
21 December 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 562,501
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 562,501
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 562,501
(7 pages)
14 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 562,501
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 562,501
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
9 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 562,500
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 562,500
(6 pages)
19 December 2013Termination of appointment of Paul Swales as a director (1 page)
19 December 2013Termination of appointment of Paul Swales as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a secretary (1 page)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Shaun Willox as a secretary (1 page)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Mr Andrew Stuart Fish on 18 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Andrew Stuart Fish on 18 December 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Secretary's details changed for Mr Michael Clive Crooks on 18 December 2010 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Mr Paul Dyson Healey on 18 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Paul Dyson Healey on 18 December 2010 (2 pages)
13 January 2011Secretary's details changed for Mr Michael Clive Crooks on 18 December 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
21 January 2008Return made up to 18/12/07; full list of members (3 pages)
21 January 2008Return made up to 18/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
29 January 2007Return made up to 18/12/06; full list of members (3 pages)
29 January 2007Return made up to 18/12/06; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 January 2006Return made up to 18/12/05; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 18/12/05; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 18/12/04; full list of members (3 pages)
12 January 2005Return made up to 18/12/04; full list of members (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
31 January 2004Return made up to 18/12/03; full list of members (8 pages)
31 January 2004Return made up to 18/12/03; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Return made up to 18/12/02; full list of members; amend (8 pages)
8 April 2003Return made up to 18/12/02; full list of members; amend (8 pages)
24 January 2003Return made up to 18/12/02; full list of members (8 pages)
24 January 2003Return made up to 18/12/02; full list of members (8 pages)
3 December 2002Company name changed stadium developments LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed stadium developments LIMITED\certificate issued on 03/12/02 (2 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Full accounts made up to 31 December 2001 (14 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
22 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 January 2001Return made up to 18/12/00; full list of members (7 pages)
24 January 2001Return made up to 18/12/00; full list of members (7 pages)
19 January 2001£ ic 750000/562500 10/02/00 £ sr 187500@1=187500 (1 page)
19 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 January 2001£ ic 750000/562500 10/02/00 £ sr 187500@1=187500 (1 page)
19 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 October 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
26 October 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999New director appointed (4 pages)
13 July 1999New director appointed (4 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Particulars of mortgage/charge (8 pages)
19 June 1999Particulars of mortgage/charge (8 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Full accounts made up to 1 October 1998 (13 pages)
15 February 1999Full accounts made up to 1 October 1998 (13 pages)
15 February 1999Full accounts made up to 1 October 1998 (13 pages)
19 January 1999Return made up to 18/12/98; no change of members (8 pages)
19 January 1999Return made up to 18/12/98; no change of members (8 pages)
23 March 1998Full accounts made up to 1 October 1997 (13 pages)
23 March 1998Full accounts made up to 1 October 1997 (13 pages)
23 March 1998Full accounts made up to 1 October 1997 (13 pages)
15 January 1998Return made up to 18/12/97; no change of members (8 pages)
15 January 1998Return made up to 18/12/97; no change of members (8 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Full accounts made up to 1 October 1996 (15 pages)
2 May 1997Full accounts made up to 1 October 1996 (15 pages)
2 May 1997Full accounts made up to 1 October 1996 (15 pages)
16 January 1997Return made up to 18/12/96; full list of members (10 pages)
16 January 1997Return made up to 18/12/96; full list of members (10 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (7 pages)
5 November 1996Particulars of mortgage/charge (7 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
2 September 1996Memorandum and Articles of Association (10 pages)
2 September 1996Memorandum and Articles of Association (10 pages)
15 April 1996Full accounts made up to 1 October 1995 (15 pages)
15 April 1996Full accounts made up to 1 October 1995 (15 pages)
15 April 1996Full accounts made up to 1 October 1995 (15 pages)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (3 pages)
8 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 1995Full accounts made up to 1 October 1994 (14 pages)
31 July 1995Full accounts made up to 1 October 1994 (14 pages)
31 July 1995Full accounts made up to 1 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 July 1987Particulars of mortgage/charge (3 pages)
13 July 1987Particulars of mortgage/charge (3 pages)
17 April 1985Particulars of mortgage/charge (3 pages)
17 April 1985Particulars of mortgage/charge (3 pages)
29 February 1984Accounts made up to 30 June 1982 (12 pages)
29 February 1984Accounts made up to 30 June 1982 (12 pages)
12 October 1983Particulars of mortgage/charge (3 pages)
12 October 1983Particulars of mortgage/charge (3 pages)
14 October 1981Company name changed\certificate issued on 14/10/81 (2 pages)
14 October 1981Company name changed\certificate issued on 14/10/81 (2 pages)
9 September 1981Dir / sec appoint / resign (1 page)
26 January 1979Incorporation (14 pages)
26 January 1979Certificate of incorporation (1 page)
26 January 1979Certificate of incorporation (1 page)