Company NamePeter Ward Homes Limited
DirectorsPeter David Ward and Rosemary Fiona Key
Company StatusActive
Company Number01758094
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter David Ward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
Secretary NameRosemary Fiona Key
NationalityBritish
StatusCurrent
Appointed13 September 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
Director NameRosemary Fiona Key
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(23 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
Director NameMr Geoffrey Eric Pykett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 July 2003)
RoleConstruction Director
Correspondence Address608 Spring Bank West
Hull
East Yorkshire
HU3 6LJ
Secretary NameMrs Geraldine Beatrice Ward
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressThe Hall
Cherry Burton
East Yorkshire
HU17 7RF
Director NameMr Glyn Graham Harrison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(21 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2023)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
Director NamePeter Joseph Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address11 Clematis Way
Bottesford
Scunthorpe
North Lincolnshire
DN16 3UQ
Director NameMr Charles Henry Ward
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF

Contact

Websitewww.peterwardhomes.co.uk/
Telephone01482 861484
Telephone regionHull

Location

Registered AddressAnnie Reed Road
Grovehill
Beverley East Yorkshire
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£10,054,952
Gross Profit£1,928,281
Net Worth£7,503,971
Cash£2,116,286
Current Liabilities£1,239,295

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

29 January 1991Delivered on: 11 February 1991
Satisfied on: 23 April 1994
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 in cartwright lane beverley humberside title no hs 196988.
Fully Satisfied
10 September 1990Delivered on: 13 September 1990
Satisfied on: 23 April 1994
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 on the north side of church road, molescroft beverley title no hs 172433 andcomprising 2.54 acres or thereabouts.
Fully Satisfied
28 February 1989Delivered on: 1 March 1989
Satisfied on: 29 March 1994
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 situated on the south side of station avenue bridlington humberside.
Fully Satisfied
30 January 1989Delivered on: 8 February 1989
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 station avenue bridlington, humberside.
Fully Satisfied
6 March 2015Delivered on: 9 March 2015
Satisfied on: 2 June 2015
Persons entitled: Peter David Ward and Pa Trustees Limited as Trustees of the P W H Pension Fund

Classification: A registered charge
Particulars: All property owned now or in the future by the borrower, excluding:-. (1) the property known as mole end 1 molescroft beverley with title number YEA45307; and. (2) land at sandholme road gilberdyke east yorkshire with title number YEA3199.
Fully Satisfied
27 August 2014Delivered on: 27 August 2014
Satisfied on: 2 June 2015
Persons entitled: Maureen Evril Read

Classification: A registered charge
Particulars: Land at sandholme road gilberdyke being part of the land registered at the land registry with title number YEA3199.
Fully Satisfied
15 April 2011Delivered on: 19 April 2011
Satisfied on: 25 February 2015
Persons entitled: East Riding of Yorkshire Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at richard cooper street and phoenix street goole t/no YEA5277.
Fully Satisfied
21 October 2008Delivered on: 25 October 2008
Satisfied on: 30 January 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the wst side of rolston road and on the south side ofmarlborough avenue hornsea t/no HS131179 and YEA29681 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2008Delivered on: 1 August 2008
Satisfied on: 28 January 2012
Persons entitled: Peter David Ward and Pc Trustees Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of rolston road and on the south side of marlborough avenue hornsea in the east riding of yorkshire t/no`s HS131179 and YEA29681 with the benefit of all existing and future leases underleases tenancies see image for full details.
Fully Satisfied
30 January 1989Delivered on: 8 February 1989
Satisfied on: 23 April 1994
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 6.5 acres to east of ryde street kingston upon hill.
Fully Satisfied
20 December 2007Delivered on: 3 January 2008
Satisfied on: 1 May 2013
Persons entitled: The Royal Bank of Scotland 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 and buildings on the north side of main street beeford t/n HS50352 and land lying to the north of 80 main main street beeford t/n YEA49060. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 1 May 2013
Persons entitled: The Royal Bank of Scotland 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 north east side of newclose lane and on the south west side of carr lane goole east riding of yorkshire.
Fully Satisfied
26 May 2006Delivered on: 10 June 2006
Satisfied on: 25 March 2014
Persons entitled: The Royal Bank of Scotland 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 back westgate hornsea east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 2006Delivered on: 7 March 2006
Satisfied on: 1 April 2014
Persons entitled: The Royal Bank of Scotland 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 to the north of harbrough road immingham north east lincs t/no hs 139584 and two further pieces of land t/nos hs 328743 and hs 328742. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2005Delivered on: 13 December 2005
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 east of sandholme road gilberdyke east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 4 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cherry corner, 2 malton road, beverley, east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 4 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and wright (hull) limited to the chargee on any account whatsoever.
Particulars: Cherry corner, 2 malton road, beverley, east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 2004Delivered on: 14 September 2004
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 rawcliffe road goole east riding of yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 1988Delivered on: 17 August 1988
Satisfied on: 5 May 1994
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 1.2 hectares or thereabouts to east of bishop burton road, cherry burton.
Fully Satisfied
6 July 2004Delivered on: 15 July 2004
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 market place and land at market place farm south cave in the east riding of yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2003Delivered on: 19 July 2003
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 field house farm main street beeford near duffield east yorkshire part t/n YEA23045 and part t/n YEA5084. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 and premises being the former baysgarth lower school caistor road barton on humber north lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2003Delivered on: 19 June 2003
Satisfied on: 11 February 2010
Persons entitled: The Royal Bank of Scotland 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 off auchinleck close southwood park driffield east yorkshire t/n YEA27784 and being part of the t/n HS200329. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 May 2003Delivered on: 3 May 2003
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 on the north west side of holme road market weighton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2002Delivered on: 8 June 2002
Satisfied on: 13 February 2009
Persons entitled: The Royal Bank of Scotland 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 adjacent to westfield house 18 main street kilmwick east riding yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 May 2001Delivered on: 23 May 2001
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 sandholme road gilberdyke east yorkshire. T/no. HS190064, YEA8475 and YEA4473. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2001Delivered on: 30 January 2001
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 and buildings on the west side of maltkiln road barton upon humber. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2000Delivered on: 20 January 2000
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 east side of back lane holme on spalding moor york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 1999Delivered on: 21 July 1999
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 on west side of malt kiln road (formerly k/a chemical road) barton on humber north lincolnshire t/no HS128851 k/a phase ii. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 1986Delivered on: 27 March 1986
Satisfied on: 23 April 1994
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: Freehold land to the north of benningholme lane skirlaugh county of humberside 4.51 acres.
Fully Satisfied
18 December 1998Delivered on: 24 December 1998
Satisfied on: 4 July 2007
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby
Ronald Hilton
Andrew Jonathan Hilton
Alexander Jonathan Hilton
Anne Delese Barnard
Francis John Lewis Chantry
Jane Elizabeth Parker
George Peter Barnard

Classification: Legal charge
Secured details: £400,000 and interest due or to become due from the company to the chargee.
Particulars: Land on the north side of woodland avenue hook near goole in the east riding of yorkshire.
Fully Satisfied
18 December 1998Delivered on: 24 December 1998
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of woodland avenue hook near goole east riding yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land being part of manor farm main street,north frodingham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 1998Delivered on: 11 February 1998
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 on west side of malt kiln road (formerly known as chemical road) barton on humber north lincolnshire part t/no.HS128851 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 November 1997Delivered on: 3 December 1997
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 molescroft beverley in the east riding of yorkshire together with goodwill of any business and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
6 October 1997Delivered on: 10 October 1997
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage approx three acres of freehold land at carr lane leven beverley in the east riding of yorkshire all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Fully Satisfied
6 October 1997Delivered on: 10 October 1997
Satisfied on: 4 July 2007
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby
Ronald Hilton
Andrew Jonathan Hilton
Alexander Jonathan Hilton
Anne Delese Barnard
Francis John Lewis Chantry
Jane Elizabeth Parker
George Peter Barnard
David Andrew Taylor Medley
Mark William Medley

Classification: Legal charge
Secured details: £165,000.00 due from the company to the chargee under the terms of the charge.
Particulars: Land at carr lane and sandholme road leven in the east riding of yorkshire.
Fully Satisfied
19 December 1996Delivered on: 27 December 1996
Satisfied on: 18 July 1997
Persons entitled: Cyril Smith

Classification: Mortgage
Secured details: £465,000 due from the company to the chargee under the mortgage.
Particulars: F/Hold land comprising 3.64 hectares on the south side of beverley rd,market weighton.
Fully Satisfied
19 December 1996Delivered on: 21 December 1996
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland 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 comprising 3.64 hectares or thereabouts to the south of beverley road market weighton east yorkshire being part of beverley road farm beverley road market weighton east yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 April 1996Delivered on: 4 May 1996
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland 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 on the south side of annie reed road grovehill industrial estate beverley east yorkshire t/n-HS170876 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
4 March 1986Delivered on: 11 March 1986
Satisfied on: 11 March 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or peter ward (builders) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1995Delivered on: 5 December 1995
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building land at west mill rise walkington with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 May 1995Delivered on: 2 June 1995
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-land on the east side of woodhall way beverley in thecounty of humberside and in the district of the east yorkshire borough of beverlthe present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 January 1995Delivered on: 14 January 1995
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-property situate on the west side of longmans lane cottingham in the county of humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 September 1994Delivered on: 27 September 1994
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-at area 23 carlton rise lincoln way victoria road beverley humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 March 1994Delivered on: 7 April 1994
Satisfied on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land off main street willerby forming part of grange park hotel willerby. Fixed charge over all the plant machinery and fixtures and fittings equipment implements and utensils of the company and the goodwill.
Fully Satisfied
28 October 1993Delivered on: 2 November 1993
Satisfied on: 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1993Delivered on: 21 June 1993
Satisfied on: 29 June 1994
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby
Ronald Hilton
Andrew Jonathan Hilton
Alexander Jonathan Hilton
Anne Delese Barnard
Francis John Lewis Chantry
Jane Elizabeth Parker
George Peter Barnard
David Andrew Taylor Medley
Mark William Medley
P.D.Ward
G.B.Ward

Classification: Legal charge
Secured details: For securing £90,000.00 due or to become due from the company to the chargees under the terms of a loan agreement of even date.
Particulars: All that f/h property situate and k/a morton lane depot morton lane beverley north humberside.
Fully Satisfied
3 July 1992Delivered on: 7 July 1992
Satisfied on: 23 April 1994
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 being land on the east side of manor road, beverley , north humberside. T/n HS202777.
Fully Satisfied
9 March 1992Delivered on: 13 March 1992
Satisfied on: 23 April 1994
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby
Ronald Hilton
Andrew Jonathan Hilton
Alexander Jonathan Hilton
Anne Delese Barnard
Francis John Lewis Chantry
Jane Elizabeth Parker
George Peter Barnard
David Andrew Taylor Medley
Mark William Medley
P.D.Ward
G.B.Ward
Peter David Wardtrading in Partnership as Ward Properties
Geraldine Beatrice Ward

Classification: Legal charge
Secured details: £42000.
Particulars: F/H 65 first avenue bridlington humberside title no. HS55521.
Fully Satisfied
10 May 1991Delivered on: 21 May 1991
Satisfied on: 5 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate to the north east of manor road beverley humberside to the rear of numbers 2,4 & 6 manor road and including numbers 8 & 10 manor road and comprising four acres or thereabouts. Title numbers HS162378, HS150529 and HS173169.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Satisfied on: 23 April 1994
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: Lot number 2 and lot number 4 victoria road, beverley humberside.
Fully Satisfied
31 March 2023Delivered on: 13 April 2023
Persons entitled: Anthony Langley, Julie Langley and Langley Developments Limited

Classification: A registered charge
Particulars: The freehold property being land at leven, beverley the title to which is registered at the land registry with title number HS238290 as at 09:55:08 on 21 june 2019; and freehold property being land at leven being part of the property the title to which is registered at the land registry with title number YEA36212 as at 09:56:52 on 21 june 2019 and shown edged and hatched green on the plan.
Outstanding
8 December 2022Delivered on: 12 December 2022
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington

Classification: A registered charge
Particulars: The freehold property lying to the north of minister way, beverley forming part of the land registered at the land registry with title number YEA85287 as at 13:02:51 on 30 may 2018 and shown edged and hatched in green and edged and hatched in red on the plan attached to the charge.
Outstanding
17 August 2021Delivered on: 17 August 2021
Persons entitled: Joan Elizabeth Towse and Anthony Ernest Towse

Classification: A registered charge
Particulars: The property owned by the borrower described as the freehold property being and on the east side of scarborough road, bridlington forming part of the land registered at the land registry with title number HS164482 and forming part of the land registered at the land registry with title number HS165130.
Outstanding
21 July 2021Delivered on: 24 July 2021
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby

Classification: A registered charge
Particulars: Land at high stile leven beverley t/n YEA75304 and YEA65696 part.
Outstanding
28 April 2021Delivered on: 4 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land being land on the south side of high stile, leven as registered at hm land registry under title number YEA75304 and part of the land on the south side of high stile, leven as registered at hm land registry under title number YEA65696 as more particularly described in a transfer dated on or around the date of this deed and entered into between (1) pauline bailey, andrew bailey and helen tooby and (2) peter ward homes limited.
Outstanding
18 September 2020Delivered on: 29 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land at luxmore farm, immingham road, habrough, immingham as more particularly described in a transfer dated on or around 18 september 2020 entered into between (1) ronald hilton, andrew jonathan hilton and alexander jonathan hilton and (2) peter ward homes limited and forming part of the land within hm land registry title number HS358679.
Outstanding
18 September 2020Delivered on: 23 September 2020
Persons entitled:
James Anthony Ellerington
Christine Ann Ellerington
Pauline Bailey
Andrew Bailey
Helen Tooby
Ronald Hilton
Andrew Jonathan Hilton
Alexander Jonathan Hilton

Classification: A registered charge
Particulars: Land at luxmore farm, immingham road, habrough, immingham DN40 3BG.
Outstanding
18 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of whitehall farm, long lane, beverley (HU17 0RN) as more particularly described in a transfer dated 18 december 2019 between (1) james anthony ellerington and christine ann ellerington and (2) peter ward homes limited and currently registered at hm land registry under title number YEA85287 (part only).
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: James Anthony Ellerington and Christine Ann Ellerington

Classification: A registered charge
Particulars: The freehold property lying to the north of minster way beverley forming part of the land registered at the land registry with title number YEA85287 as at 13:02:51 on 30 may 2018 and shown firstly edged and hatched red and secondly edged and hatched green on the plan annexed to the charge at appendix 1.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1. land at paradise farm, hull road, woodmansey, beverley, HU17 0TH forming part of title number YEA46500 and shown coloured blue on plan (1) to the charge. 2. the property known as 94 hull road, woodmansey, beverley, east riding of yorkshire, HU17 0TH (registered at the land registry with title number YEA38028).
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as east riding college, longcroft, hall, gallows lane, beverley, HU17 7DT registered at the land registry with title number YEA42537.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of thorntree lane, goole forming part of title number YEA22295 and shown edged red on plan (1) attached to the charge. Property known as whin croft, thorntree lane, goole attached forming part of title number YEA24959 and shown edged red on plan (2) attached to the charge.
Outstanding
13 November 2015Delivered on: 3 December 2015
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: The freehold land at benningholme lane, skirlaugh, east yorkshire known as phase 3 and more particularly described in schedule 1 of the legal charge attached to this application.
Outstanding
13 November 2015Delivered on: 25 November 2015
Persons entitled: The Crown Estate Commisioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: F/H land k/a phase 2, land at benningholme lane, skirlaugh, east yorkshire.
Outstanding
13 November 2015Delivered on: 17 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at benningholme lane, skirlaugh, east yorkshire, forming part of title number YEA78302 and shown coloured blue and hatched blue on the plan attached to the legal charge.. For more details please refer to the instrument.
Outstanding
22 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of sandholme road, gilberdyke registered with land registry title number YEA74334, land on the north side of carr lane goole registered with land registry title number YEA75330 and land lying to the west of roval drive and land on the northside of habrough road, immingham registered with land registry title numbers HS329488, HS328742 and HS328743.
Outstanding
22 May 2015Delivered on: 2 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of sandholme road gilberdyke registered with land registry title number YEA74334, land on the north side of carr lane goole registered with land registry title number YEA75330 and land lying to the west of roval drive and the north side of habrough road, immingham registered with land registry title numbers HS329488, HS328742 and HS328743.
Outstanding
18 August 2006Delivered on: 21 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wright (hull) limited and the mortgagor to the chargee on any account whatsoever.
Particulars: Mole end, 1 molescroft road beverley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 August 2006Delivered on: 21 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from peter ward homes limited and the mortgagor to the chargee on any account whatsoever.
Particulars: Mole end, 1 molescroft road beverley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 January 2024Termination of appointment of Glyn Graham Harrison as a director on 31 December 2023 (1 page)
28 September 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
22 August 2023Satisfaction of charge 017580940069 in full (1 page)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 April 2023Registration of charge 017580940071, created on 31 March 2023 (25 pages)
12 December 2022Registration of charge 017580940070, created on 8 December 2022 (28 pages)
7 November 2022Satisfaction of charge 017580940063 in full (1 page)
7 November 2022Satisfaction of charge 017580940056 in full (1 page)
7 November 2022Satisfaction of charge 017580940061 in full (1 page)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (27 pages)
17 August 2021Registration of charge 017580940069, created on 17 August 2021 (15 pages)
24 July 2021Registration of charge 017580940068, created on 21 July 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(27 pages)
1 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Registration of charge 017580940067, created on 28 April 2021 (39 pages)
29 September 2020Registration of charge 017580940066, created on 18 September 2020 (39 pages)
23 September 2020Registration of charge 017580940065, created on 18 September 2020 (25 pages)
24 July 2020Full accounts made up to 31 December 2019 (26 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 March 2020Satisfaction of charge 017580940062 in full (1 page)
24 December 2019Registration of charge 017580940064, created on 18 December 2019 (40 pages)
19 December 2019Registration of charge 017580940063, created on 18 December 2019 (28 pages)
11 December 2019Satisfaction of charge 017580940057 in full (1 page)
11 December 2019Satisfaction of charge 017580940060 in full (1 page)
9 July 2019Full accounts made up to 31 December 2018 (27 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 March 2019Satisfaction of charge 017580940055 in full (1 page)
19 March 2019Satisfaction of charge 47 in full (2 pages)
19 March 2019Satisfaction of charge 46 in full (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (26 pages)
15 May 2018Satisfaction of charge 017580940059 in full (1 page)
15 May 2018Satisfaction of charge 017580940058 in full (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 November 2016Termination of appointment of Charles Henry Ward as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Charles Henry Ward as a director on 24 November 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (26 pages)
28 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Registration of charge 017580940062, created on 16 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
29 June 2016Registration of charge 017580940062, created on 16 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
22 December 2015Registration of charge 017580940061, created on 18 December 2015 (27 pages)
22 December 2015Registration of charge 017580940061, created on 18 December 2015 (27 pages)
7 December 2015Registration of charge 017580940060, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
7 December 2015Registration of charge 017580940060, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
7 December 2015Registration of charge 017580940060, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
3 December 2015Registration of charge 017580940059, created on 13 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
3 December 2015Registration of charge 017580940059, created on 13 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
25 November 2015Registration of charge 017580940058, created on 13 November 2015 (24 pages)
25 November 2015Registration of charge 017580940058, created on 13 November 2015 (24 pages)
17 November 2015Registration of charge 017580940057, created on 13 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(29 pages)
17 November 2015Registration of charge 017580940057, created on 13 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(29 pages)
3 September 2015Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Registration of charge 017580940056, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
4 June 2015Registration of charge 017580940056, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
2 June 2015Satisfaction of charge 017580940053 in full (1 page)
2 June 2015Registration of charge 017580940055, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 June 2015Satisfaction of charge 017580940054 in full (1 page)
2 June 2015Satisfaction of charge 017580940054 in full (1 page)
2 June 2015Registration of charge 017580940055, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 June 2015Satisfaction of charge 017580940053 in full (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
9 March 2015Registration of charge 017580940054, created on 6 March 2015 (119 pages)
9 March 2015Registration of charge 017580940054, created on 6 March 2015 (119 pages)
9 March 2015Registration of charge 017580940054, created on 6 March 2015 (119 pages)
25 February 2015Satisfaction of charge 52 in full (1 page)
25 February 2015Satisfaction of charge 52 in full (1 page)
27 August 2014Registration of charge 017580940053, created on 27 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
27 August 2014Registration of charge 017580940053, created on 27 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
19 May 2014Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
1 April 2014Satisfaction of charge 44 in full (4 pages)
1 April 2014Satisfaction of charge 44 in full (4 pages)
28 March 2014Satisfaction of charge 14 in full (4 pages)
28 March 2014Satisfaction of charge 14 in full (4 pages)
25 March 2014Satisfaction of charge 45 in full (4 pages)
25 March 2014Satisfaction of charge 45 in full (4 pages)
30 January 2014Satisfaction of charge 51 in full (4 pages)
30 January 2014Satisfaction of charge 51 in full (4 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Satisfaction of charge 48 in full (4 pages)
1 May 2013Satisfaction of charge 48 in full (4 pages)
1 May 2013Satisfaction of charge 49 in full (4 pages)
1 May 2013Satisfaction of charge 49 in full (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Register(s) moved to registered office address (1 page)
18 May 2012Register(s) moved to registered office address (1 page)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Director's details changed for Rosemary Fiona Key on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Glyn Graham Harrison on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Rosemary Fiona Key on 15 February 2011 (1 page)
15 February 2011Director's details changed for Rosemary Fiona Key on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Rosemary Fiona Key on 15 February 2011 (1 page)
15 February 2011Director's details changed for Mr Peter David Ward on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Peter David Ward on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Glyn Graham Harrison on 15 February 2011 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
6 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 November 2008Appointment terminated director peter richardson (1 page)
14 November 2008Appointment terminated director peter richardson (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
1 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
16 May 2008Director's change of particulars / peter richardson / 01/03/2008 (1 page)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Director's change of particulars / peter richardson / 01/03/2008 (1 page)
16 May 2008Director and secretary's change of particulars / rosemary key / 01/03/2008 (1 page)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / rosemary key / 01/03/2008 (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
18 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
18 August 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 May 2005Return made up to 30/04/05; full list of members (6 pages)
27 May 2005Return made up to 30/04/05; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
26 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 30/04/04; full list of members (6 pages)
20 May 2004Return made up to 30/04/04; full list of members (6 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
19 July 2003Particulars of mortgage/charge (4 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 May 2003Resolutions
  • RES13 ‐ Subdivide 08/04/03
(1 page)
11 May 2003Resolutions
  • RES13 ‐ Subdivide 08/04/03
(1 page)
11 May 2003Div 08/04/03 (1 page)
11 May 2003Div 08/04/03 (1 page)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
30 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
7 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (21 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (21 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a medium company made up to 31 December 1996 (22 pages)
29 April 1997Accounts for a medium company made up to 31 December 1996 (22 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
23 May 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
23 May 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
16 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (20 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (20 pages)
10 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 May 1994Return made up to 30/04/94; no change of members (4 pages)
24 May 1994Return made up to 30/04/94; no change of members (4 pages)
8 June 1993Return made up to 16/05/93; full list of members (6 pages)
8 June 1993Return made up to 16/05/93; full list of members (6 pages)
8 August 1990Return made up to 16/05/90; full list of members (4 pages)
8 August 1990Return made up to 16/05/90; full list of members (4 pages)
6 September 1989Return made up to 19/05/89; full list of members (4 pages)
6 September 1989Return made up to 19/05/89; full list of members (4 pages)
30 June 1988Return made up to 03/06/88; full list of members (4 pages)
30 June 1988Return made up to 03/06/88; full list of members (4 pages)
17 February 1988Director resigned (2 pages)
17 February 1988Director resigned (2 pages)
13 September 1986Return made up to 26/06/86; full list of members (4 pages)
13 September 1986Return made up to 26/06/86; full list of members (4 pages)
3 October 1983Incorporation (14 pages)
3 October 1983Incorporation (14 pages)