Company NameFountain Homes Limited
DirectorChristopher James Gillam
Company StatusActive
Company Number01919013
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Previous NameEnvoyferry Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameJane Diana Bell
NationalityBritish
StatusCurrent
Appointed06 December 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO60 7JJ
Director NameMr Denis Edgar Gillam
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (resigned 03 July 1991)
RoleCompany Director
Correspondence AddressThe Glebe
Brawby
Malton
North Yorkshire
YO17 0QA
Secretary NameMr Christopher James Gillam
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMrs Stanislawa Burns-Dobson
NationalityBritish
StatusResigned
Appointed24 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollins Lane
Utley
Keighley
West Yorkshire
BD20 6LT
Secretary NameMr Geoffrey Noel Hicks
NationalityBritish
StatusResigned
Appointed05 May 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressFour Trees St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6EJ
Secretary NameAmy Charlotte Gillam
NationalityBritish
StatusResigned
Appointed18 April 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Fountain Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,485
Cash£2,584
Current Liabilities£248,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

5 July 1991Delivered on: 10 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of church street addingham west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 January 1991Delivered on: 18 January 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: Sterling pounds 60000 and all other monies due or to become due from the company to the chargee including further advances.
Particulars: Unit 2 the old mistal parkinson fold orchard lane addingham west yorkshire.
Outstanding
27 November 1990Delivered on: 29 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being land and buildings lying to the north of church addingham west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 4 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: F/H strip of land at addingham west yorkshire goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1989Delivered on: 12 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property near to church street addingham west yorkshire assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1988Delivered on: 21 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 13 market place and 14,16 and 18 castlegate, knaresborough, north yorkshire. Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1987Delivered on: 14 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of church street addingham ilkley. 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
12 March 1986Delivered on: 21 March 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Secretary resigned (1 page)
28 March 2006Return made up to 19/02/06; full list of members (2 pages)
28 March 2006Return made up to 19/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 19/02/05; full list of members (2 pages)
27 April 2005Return made up to 19/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 19/02/04; full list of members (6 pages)
4 May 2004Return made up to 19/02/04; full list of members (6 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 19/02/03; full list of members (6 pages)
3 April 2003Return made up to 19/02/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
18 April 2001Return made up to 19/02/01; full list of members (6 pages)
18 April 2001Return made up to 19/02/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 19/02/00; full list of members (6 pages)
2 May 2000Return made up to 19/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page)
7 May 1999Return made up to 19/02/99; no change of members (6 pages)
7 May 1999Return made up to 19/02/99; no change of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
13 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 March 1996Return made up to 19/02/96; no change of members (5 pages)
7 March 1996Return made up to 19/02/96; no change of members (5 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)