Company NameRepac Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number01904132
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Previous NamesDunecove Limited and Charles Church Chiltern Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Nicholas Robert Scregg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleChartered Town Planner
Correspondence AddressKnapp House
Sparrowhawk Close Ewshot
Farnham
Surrey
GU10 5TJ
Director NameJohn Meredyth Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address4 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameSusanna Bridgette Church
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood
Micheldever
Winchester
Hampshire
SO21 2BA
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameNicholas Howard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address4 Wyvern Place
Warnham
West Sussex
RH12 3QU
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameWalter Louis Farndon Broadbent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 1999)
RoleSecretary
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameLaurence Edwin Garner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Secretary NameLaurence Edwin Garner
NationalityBritish
StatusResigned
Appointed22 January 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed18 May 2001(16 years, 1 month after company formation)
Appointment Duration2 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressHayley Green Farm
Malt Hill
Warfield
Berkshire
RG42 6BN
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(28 years after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

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

Shareholders

330k at £1Beazer Group LTD
100.00%
Ordinary
1 at £1Charles Church LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

16 September 1986Delivered on: 22 September 1986
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 old kiln amersham rd hazlemere near high wycombe bucks. Fixed charge over all plant machinery implements utensils furniture and equipment fittings and fixtures.
Fully Satisfied
8 January 1986Delivered on: 28 January 1986
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 blackhall allotments charlbury rd oxford. Fixed charge over all plant machinery implements utensils furniture and equipment fittings fixtures.
Fully Satisfied
30 August 1989Delivered on: 5 September 1989
Satisfied on: 20 May 1994
Persons entitled: Anne Christine Barbour and James Barbour.

Classification: Legal charge
Secured details: All monies due or to be come due from the company to the chargees under the terms of a conveyance dated 5/1/89 and this charge.
Particulars: Land part of vicarage farm & part of boxend farm at box end, kempston, bedford & land 4 acres situate at green and, kempston comprised in a conveyance dated 5/1/89.
Fully Satisfied
26 January 1988Delivered on: 5 February 1988
Persons entitled: National Westminster 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: F/H filtafoam factory, kingsmead road, loudwater, high wycombe buckinghamshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1987Delivered on: 9 March 1987
Persons entitled: Roger William Whewell, Edith Elaire Whewell

Classification: Deed of charge
Secured details: £300,000 and all other monys due or to become due from the company to the chargees under the terms of an agreement for sale dated 31/1/87.
Particulars: Land at bois cottage north road, cheshambois bucks with adjoining lane,.
Fully Satisfied
10 July 1990Delivered on: 17 July 1990
Satisfied on: 15 October 1991
Persons entitled: Michael John Greasby & Pauline Ann Gresby

Classification: Overcharge agreement
Secured details: 100,000,00 and all other monies due or to become due from the company to the chargee. Under the terms of the chargee.
Particulars: Land at lenborough road buckingham (adjacent to the mortgagees land known as iver works lenborough road buckingham. And securing the payment of £100,000.00.
Fully Satisfied
15 November 1988Delivered on: 25 November 1988
Satisfied on: 15 October 1991
Persons entitled: Herman Matzer Van Bloois

Classification: Deed of first legal charge
Secured details: All monies due or to become due from the company to the chargee under clause 11(b) of the agreement dated 25/2/87 and this charge.
Particulars: Garlands berry lane chorleywood.
Fully Satisfied
9 September 1988Delivered on: 20 September 1988
Satisfied on: 15 October 1991
Persons entitled: John Henry Monk

Classification: Deed of charge
Secured details: £54,857.
Particulars: Hamewood house park aveneu chorleywood.
Fully Satisfied
31 August 1988Delivered on: 12 September 1988
Satisfied on: 15 October 1991
Persons entitled: Patrick Leventon & Carolyn Janet Deverill Lerenton

Classification: Deed of charge
Secured details: £316,850.00 due from the company to the chargee.
Particulars: The spinney 43 park aveneu chorleywood, herts.
Fully Satisfied
31 August 1988Delivered on: 12 September 1988
Persons entitled: Gordon Adam and Susan Elizabeth Adam

Classification: Deed of charge
Secured details: £335,668.87 due from the company to gordon adam and susan elizabeth adam.
Particulars: The glen, berry lane chorleywood herts.
Fully Satisfied
19 January 1988Delivered on: 28 January 1988
Persons entitled: National Westminster 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: F/H hithermead 3 westanley avenue amersham bucks. And/or the proceeds of sale thereof.
Fully Satisfied
26 February 1987Delivered on: 5 March 1987
Persons entitled: National Westminster 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: F/Hold bois cottage, north road mersham bucks and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 9 January 1988
Persons entitled: Allied Irish Banks PLC.

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 at nightingales lane chalfont, st giles bucks. Floating charge over all plant machinery implements utensils furniture and equipment, by way of lien stocks, shares, securities and monies. (See form 395).
Fully Satisfied
11 December 1987Delivered on: 24 December 1987
Persons entitled: National Westminster 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: 5 the glade, gerrards cross, buckinghamshire. T/n bm 13844 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1987Delivered on: 13 November 1987
Persons entitled: The Roayl 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 fulmer road gerrards cross bucks title no bm 78440 (part) land fornting st herbert's close gerrards cross fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1987Delivered on: 22 September 1987
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 the rear of "briarside" fulmer rd gerrards cross buckinghamshire. T/n bm 79000 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1987Delivered on: 22 September 1987
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 rear of felbrigg fulmer rd gerrards cross buckinghamshire t/n bm 75146 and bm 82708 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1987Delivered on: 16 September 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 main rd naphill high wycombe buckinghamshire. Floating charge over all plantmachinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1987Delivered on: 11 September 1987
Persons entitled: The Roayal 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 property situate and k/a greyfriars amersham rd hazlemere buckinghamshire.
Fully Satisfied
9 July 1987Delivered on: 10 July 1987
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 gaumont cinema stanhope rd st albanshertfordshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1987Delivered on: 21 May 1987
Persons entitled: National Westminster 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 at the house beyond, the avenue, farnham common buckinghamshire. And/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1987Delivered on: 19 May 1987
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 amersham rd hazlemere high wycombe buckinghamshire. Fixed charge over all plant machinery implements utensils furniture and equipme nt.
Fully Satisfied
11 August 1986Delivered on: 14 August 1986
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/Hold woodbank, valley way, gerards cross, bucks together with plant machinery fixtures implements and utensils fittings furniture & equipment.
Fully Satisfied
5 May 1987Delivered on: 11 May 1987
Persons entitled: Peter John Evritt and Sharon Elizabeth Everitt.

Classification: Legal charge
Secured details: £110,000.
Particulars: "Pentons" 221 amersham rd high wycombe buckinghamshire.
Fully Satisfied
7 November 1986Delivered on: 13 November 1986
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 plots 3,4,5,and 7 at st huberts close, garrards cross, buckinghamshire. Fixed charge over all plant machinery implements utensils furniture. And equipment fixtur and fittings.
Fully Satisfied
27 October 1986Delivered on: 29 October 1986
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: Plots 1 and 2 st huberts close gerrards cross buckinghamshire.. 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
9 October 1986Delivered on: 15 October 1986
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 59 lower road chinnor oxfordshire (for full details see form relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1986Delivered on: 3 October 1986
Persons entitled: Allied Irish Banks PLC

Classification: 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 soyth-east side of leybourne gardens chinnor oxon. Floating charge over all plant machineryimplements utensils furniture and equipment. All stocks shares securities and moneys standing to the credit of the company held by the bank.
Fully Satisfied
15 September 1986Delivered on: 25 September 1986
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As above except property:- f/h land at the rear of 51 lower road, chinnor, oxon.
Fully Satisfied
15 September 1986Delivered on: 23 September 1986
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all plant machineryimplements utensils furniture and equipment. All stocks shares securities and moneys standing to the credit of the company held by the bank. F/h land at the rear of 5 lower schnieldway chinnor, oxon.
Fully Satisfied
15 September 1986Delivered on: 23 September 1986
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As above except property f/h land at the rear of 59 lower road, chinnor, oxon.
Fully Satisfied
15 September 1986Delivered on: 23 September 1986
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As above except property:- f/h land at the rear of 57 lower road chinnor, oxon,.
Fully Satisfied
15 September 1986Delivered on: 23 September 1986
Persons entitled: Allied Irish Banks PLC.

Classification: 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 the rear of 53/55 lower rd chinnor oxon. Floating charge over all plant machinery implements utensils furniture and equipment. All stocks shares securities and moneys standing to the credit of the company held by the bank.
Fully Satisfied
12 August 1985Delivered on: 17 August 1985
Persons entitled: Williams & Glyn's 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 adjoining 161 aylesbury road bierton buckingham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and movable plant, machinery and fixtures, implemtnsand utensil thereon.
Fully Satisfied
4 September 1989Delivered on: 6 September 1989
Persons entitled: Spenhouse Development Limited

Classification: Legal charge
Secured details: Securing £450,000.00 due from the company to the chargee.
Particulars: F/H property k/a bretton house, station road, stow-on-the-wold, gloucester.
Outstanding
11 May 1994Delivered on: 8 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994
Secured details: And amending the terms of the supplemental debentures dated 30TH august 1991.
Particulars: The security created persuant to the security documents. See the mortgage charge document for full details.
Outstanding
11 May 1994Delivered on: 20 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: And amending supplemental debentures each dated 30TH august 1991.
Particulars: The security created pursuant to the security documents. See the mortgage charge document for full details.
Outstanding
30 August 1991Delivered on: 11 September 1991
Persons entitled: The Royal Bank of Scotland PLC as Trustee Plcas Trustee for the Beneficiaries (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of each of the financing documents (as defined) and this charge.
Particulars: (See form 395 and continuations sheets relevant to this charge). 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.
Outstanding
21 November 1990Delivered on: 29 November 1990
Persons entitled: S Penhouse Developments Limited

Classification: Deed of variation of charge
Secured details: For varying the terms of a contract dated 7TH march 1989.
Particulars: Land a bretton house station road stow-on-the-wold.
Outstanding
14 September 1990Delivered on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself, the facility agent, the banks,the tender panel members and the overdraft bank (all as defined) under the terms of the facility agreement,overdraftfacility, the guarantee (all as defined) and this charge.
Particulars: (Please see 395 M8 for full details). 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.
Outstanding
10 July 1990Delivered on: 24 July 1990
Persons entitled: Michael John Greasby & Pauline Ann Greasby

Classification: Sale agreement
Secured details: £95,000.
Particulars: All that land adjacent to lenborough road buckingham.
Outstanding
31 October 1988Delivered on: 10 November 1988
Persons entitled: Bernard Horace Towns and Elizabeth Steele Towns

Classification: Deed of first legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a conveyance dated 31OCT 1988.
Particulars: Land at priors farm, broomfield, essex.
Outstanding

Filing History

15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 330,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 330,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 330,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 330,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 330,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 330,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 330,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 330,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
29 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
30 October 2000Return made up to 01/10/00; full list of members (7 pages)
30 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New director appointed (3 pages)
5 November 1999New director appointed (4 pages)
5 November 1999New director appointed (4 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (10 pages)
2 November 1999Return made up to 01/10/99; full list of members (10 pages)
2 November 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998New director appointed (3 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (3 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
17 February 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
17 February 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
7 November 1997Return made up to 01/10/97; full list of members (9 pages)
7 November 1997Return made up to 01/10/97; full list of members (9 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ (1 page)
22 June 1996Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
5 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
5 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
4 April 1996Full accounts made up to 31 August 1995 (8 pages)
4 April 1996Full accounts made up to 31 August 1995 (8 pages)
16 January 1996Return made up to 26/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
(10 pages)
16 January 1996Return made up to 26/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
(10 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
16 March 1995Full accounts made up to 31 August 1994 (7 pages)
16 March 1995Full accounts made up to 31 August 1994 (7 pages)