Grovehill
Beverley East Yorkshire
HU17 0LF
Secretary Name | Rosemary Fiona Key |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Reed Road Grovehill Beverley East Yorkshire HU17 0LF |
Director Name | Rosemary Fiona Key |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Reed Road Grovehill Beverley East Yorkshire HU17 0LF |
Director Name | Mr Geoffrey Eric Pykett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 July 2003) |
Role | Construction Director |
Correspondence Address | 608 Spring Bank West Hull East Yorkshire HU3 6LJ |
Secretary Name | Mrs Geraldine Beatrice Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | The Hall Cherry Burton East Yorkshire HU17 7RF |
Director Name | Mr Glyn Graham Harrison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2023) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Annie Reed Road Grovehill Beverley East Yorkshire HU17 0LF |
Director Name | Peter Joseph Richardson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 11 Clematis Way Bottesford Scunthorpe North Lincolnshire DN16 3UQ |
Director Name | Mr Charles Henry Ward |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Annie Reed Road Grovehill Beverley East Yorkshire HU17 0LF |
Website | www.peterwardhomes.co.uk/ |
---|---|
Telephone | 01482 861484 |
Telephone region | Hull |
Registered Address | Annie Reed Road Grovehill Beverley East Yorkshire HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,054,952 |
Gross Profit | £1,928,281 |
Net Worth | £7,503,971 |
Cash | £2,116,286 |
Current Liabilities | £1,239,295 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
29 January 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
10 January 2024 | Termination of appointment of Glyn Graham Harrison as a director on 31 December 2023 (1 page) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
22 August 2023 | Satisfaction of charge 017580940069 in full (1 page) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
13 April 2023 | Registration of charge 017580940071, created on 31 March 2023 (25 pages) |
12 December 2022 | Registration of charge 017580940070, created on 8 December 2022 (28 pages) |
7 November 2022 | Satisfaction of charge 017580940063 in full (1 page) |
7 November 2022 | Satisfaction of charge 017580940056 in full (1 page) |
7 November 2022 | Satisfaction of charge 017580940061 in full (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
17 August 2021 | Registration of charge 017580940069, created on 17 August 2021 (15 pages) |
24 July 2021 | Registration of charge 017580940068, created on 21 July 2021
|
1 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2021 | Registration of charge 017580940067, created on 28 April 2021 (39 pages) |
29 September 2020 | Registration of charge 017580940066, created on 18 September 2020 (39 pages) |
23 September 2020 | Registration of charge 017580940065, created on 18 September 2020 (25 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 March 2020 | Satisfaction of charge 017580940062 in full (1 page) |
24 December 2019 | Registration of charge 017580940064, created on 18 December 2019 (40 pages) |
19 December 2019 | Registration of charge 017580940063, created on 18 December 2019 (28 pages) |
11 December 2019 | Satisfaction of charge 017580940057 in full (1 page) |
11 December 2019 | Satisfaction of charge 017580940060 in full (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 March 2019 | Satisfaction of charge 017580940055 in full (1 page) |
19 March 2019 | Satisfaction of charge 47 in full (2 pages) |
19 March 2019 | Satisfaction of charge 46 in full (2 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 May 2018 | Satisfaction of charge 017580940059 in full (1 page) |
15 May 2018 | Satisfaction of charge 017580940058 in full (1 page) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 November 2016 | Termination of appointment of Charles Henry Ward as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Charles Henry Ward as a director on 24 November 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Registration of charge 017580940062, created on 16 June 2016
|
29 June 2016 | Registration of charge 017580940062, created on 16 June 2016
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 December 2015 | Registration of charge 017580940061, created on 18 December 2015 (27 pages) |
22 December 2015 | Registration of charge 017580940061, created on 18 December 2015 (27 pages) |
7 December 2015 | Registration of charge 017580940060, created on 4 December 2015
|
7 December 2015 | Registration of charge 017580940060, created on 4 December 2015
|
7 December 2015 | Registration of charge 017580940060, created on 4 December 2015
|
3 December 2015 | Registration of charge 017580940059, created on 13 November 2015
|
3 December 2015 | Registration of charge 017580940059, created on 13 November 2015
|
25 November 2015 | Registration of charge 017580940058, created on 13 November 2015 (24 pages) |
25 November 2015 | Registration of charge 017580940058, created on 13 November 2015 (24 pages) |
17 November 2015 | Registration of charge 017580940057, created on 13 November 2015
|
17 November 2015 | Registration of charge 017580940057, created on 13 November 2015
|
3 September 2015 | Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Charles Henry Ward as a director on 1 September 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Registration of charge 017580940056, created on 22 May 2015
|
4 June 2015 | Registration of charge 017580940056, created on 22 May 2015
|
2 June 2015 | Satisfaction of charge 017580940053 in full (1 page) |
2 June 2015 | Registration of charge 017580940055, created on 22 May 2015
|
2 June 2015 | Satisfaction of charge 017580940054 in full (1 page) |
2 June 2015 | Satisfaction of charge 017580940054 in full (1 page) |
2 June 2015 | Registration of charge 017580940055, created on 22 May 2015
|
2 June 2015 | Satisfaction of charge 017580940053 in full (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 March 2015 | Registration of charge 017580940054, created on 6 March 2015 (119 pages) |
9 March 2015 | Registration of charge 017580940054, created on 6 March 2015 (119 pages) |
9 March 2015 | Registration of charge 017580940054, created on 6 March 2015 (119 pages) |
25 February 2015 | Satisfaction of charge 52 in full (1 page) |
25 February 2015 | Satisfaction of charge 52 in full (1 page) |
27 August 2014 | Registration of charge 017580940053, created on 27 August 2014
|
27 August 2014 | Registration of charge 017580940053, created on 27 August 2014
|
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
19 May 2014 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 April 2014 | Satisfaction of charge 44 in full (4 pages) |
1 April 2014 | Satisfaction of charge 44 in full (4 pages) |
28 March 2014 | Satisfaction of charge 14 in full (4 pages) |
28 March 2014 | Satisfaction of charge 14 in full (4 pages) |
25 March 2014 | Satisfaction of charge 45 in full (4 pages) |
25 March 2014 | Satisfaction of charge 45 in full (4 pages) |
30 January 2014 | Satisfaction of charge 51 in full (4 pages) |
30 January 2014 | Satisfaction of charge 51 in full (4 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Satisfaction of charge 48 in full (4 pages) |
1 May 2013 | Satisfaction of charge 48 in full (4 pages) |
1 May 2013 | Satisfaction of charge 49 in full (4 pages) |
1 May 2013 | Satisfaction of charge 49 in full (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Register(s) moved to registered office address (1 page) |
18 May 2012 | Register(s) moved to registered office address (1 page) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Director's details changed for Rosemary Fiona Key on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Glyn Graham Harrison on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Rosemary Fiona Key on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Rosemary Fiona Key on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Rosemary Fiona Key on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Mr Peter David Ward on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Peter David Ward on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Glyn Graham Harrison on 15 February 2011 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Glyn Graham Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rosemary Fiona Key on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter David Ward on 1 October 2009 (2 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
6 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 November 2008 | Appointment terminated director peter richardson (1 page) |
14 November 2008 | Appointment terminated director peter richardson (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
1 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
16 May 2008 | Director's change of particulars / peter richardson / 01/03/2008 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / peter richardson / 01/03/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / rosemary key / 01/03/2008 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Director and secretary's change of particulars / rosemary key / 01/03/2008 (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
18 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
4 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members
|
5 June 2006 | Return made up to 30/04/06; full list of members
|
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
26 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Div 08/04/03 (1 page) |
11 May 2003 | Div 08/04/03 (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
30 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members
|
17 May 2001 | Return made up to 30/04/01; full list of members
|
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 30/04/00; full list of members
|
19 September 2000 | Return made up to 30/04/00; full list of members
|
7 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
7 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members
|
28 May 1998 | Return made up to 30/04/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 31 December 1997 (21 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (21 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1997 | Return made up to 30/04/97; no change of members
|
29 May 1997 | Return made up to 30/04/97; no change of members
|
29 April 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
29 April 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
23 May 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members
|
16 May 1996 | Return made up to 30/04/96; full list of members
|
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (20 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (20 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members
|
10 May 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
24 May 1994 | Return made up to 30/04/94; no change of members (4 pages) |
8 June 1993 | Return made up to 16/05/93; full list of members (6 pages) |
8 June 1993 | Return made up to 16/05/93; full list of members (6 pages) |
8 August 1990 | Return made up to 16/05/90; full list of members (4 pages) |
8 August 1990 | Return made up to 16/05/90; full list of members (4 pages) |
6 September 1989 | Return made up to 19/05/89; full list of members (4 pages) |
6 September 1989 | Return made up to 19/05/89; full list of members (4 pages) |
30 June 1988 | Return made up to 03/06/88; full list of members (4 pages) |
30 June 1988 | Return made up to 03/06/88; full list of members (4 pages) |
17 February 1988 | Director resigned (2 pages) |
17 February 1988 | Director resigned (2 pages) |
13 September 1986 | Return made up to 26/06/86; full list of members (4 pages) |
13 September 1986 | Return made up to 26/06/86; full list of members (4 pages) |
3 October 1983 | Incorporation (14 pages) |
3 October 1983 | Incorporation (14 pages) |