Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Nicholas Robert Scregg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Chartered Town Planner |
Correspondence Address | Knapp House Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ |
Director Name | John Meredyth Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 4 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Director Name | Susanna Bridgette Church |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Micheldever Winchester Hampshire SO21 2BA |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Nicholas Howard Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 4 Wyvern Place Warnham West Sussex RH12 3QU |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1999) |
Role | Secretary |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Laurence Edwin Garner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Secretary Name | Laurence Edwin Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Stephen Watt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Hayley Green Farm Malt Hill Warfield Berkshire RG42 6BN |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(28 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(31 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
330k at £1 | Beazer Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Charles Church LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
16 September 1986 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
15 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page) |
29 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | New director appointed (7 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (3 pages) |
5 November 1999 | New director appointed (4 pages) |
5 November 1999 | New director appointed (4 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
2 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (3 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
17 February 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
7 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 10/12/96; no change of members
|
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 10/12/96; no change of members
|
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
5 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
5 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
4 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
16 January 1996 | Return made up to 26/12/95; full list of members
|
16 January 1996 | Return made up to 26/12/95; full list of members
|
5 April 1995 | New director appointed (4 pages) |
5 April 1995 | New director appointed (4 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
16 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |