Maiden Bradley
Warminster
Wiltshire
BA12 7JH
Director Name | Mrs Jennifer Michelle Linton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr Raymond Linton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Malcolm Max Walser |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1994) |
Role | Property Consultants |
Correspondence Address | 92 Rowlands Road Worthing West Sussex BN11 3LE |
Secretary Name | Mr Raymond Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Denise Margaret Dodd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 11 Silverdale Close Guiseley Leeds West Yorkshire LS20 8BQ |
Secretary Name | Mr Raymond Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Southcott Farm Jacobstow Bude Cornwall EX23 0BP |
Director Name | Mr Raymond Bartlett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Higher Southcott Farm Jacobstow Bude Cornwall EX23 0BP |
Secretary Name | Mr Harvey Stuart Clark |
---|---|
Status | Resigned |
Appointed | 16 July 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | 7 Chalk Hill Shrewton Salisbury Wiltshire SP3 4EU |
Director Name | Mr John Paul Carter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 393 Pontefract Road Featherstone Pontefract West Yorkshire WF7 5AD |
Secretary Name | Mr James Paul Stirling Baker |
---|---|
Status | Resigned |
Appointed | 14 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Suite 4 Town Street Chapel Allerton Leeds West Yorkshire LS7 4NB |
Secretary Name | Mr James Baker |
---|---|
Status | Resigned |
Appointed | 17 August 2012(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Hillside Stud Longcross Road Longcross Chertsey Surrey KT16 0DR |
Secretary Name | Mr Harvey Stuart Clark |
---|---|
Status | Resigned |
Appointed | 01 August 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | Chalke House Station Road Codford Warminster Wiltshire BA12 0JX |
Secretary Name | Mr David McCormick |
---|---|
Status | Resigned |
Appointed | 10 March 2016(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Suite 4 Town Street Chapel Allerton Leeds West Yorkshire LS7 4NB |
Director Name | Mr Neil Peter Simmons |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Town Street Chapel Allerton Leeds West Yorkshire LS7 4NB |
Website | www.cavendishequityrelease.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4220488 |
Telephone region | Freephone |
Registered Address | Suite 4 Town Street Chapel Allerton Leeds West Yorkshire LS7 4NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£58,590 |
Cash | £21,365 |
Current Liabilities | £488,025 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
---|---|
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 January 2017 | Termination of appointment of David Mccormick as a secretary on 13 January 2017 (1 page) |
12 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2016 (12 pages) |
31 May 2016 | Appointment of Mr Neil Simmons as a director on 5 May 2016 (2 pages) |
10 March 2016 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr David Mccormick as a secretary on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Harvey Stuart Clark as a secretary on 10 March 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2015 (11 pages) |
1 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 2015 (11 pages) |
7 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 September 2013 | Appointment of Mr Harvey Stuart Clark as a secretary (2 pages) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of James Baker as a secretary (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Termination of appointment of John Carter as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Termination of appointment of James Baker as a secretary (1 page) |
11 September 2012 | Appointment of Mr James Paul Stirling Baker as a secretary (1 page) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Termination of appointment of Harvey Clark as a secretary (1 page) |
17 August 2012 | Termination of appointment of Harvey Clark as a secretary (1 page) |
17 August 2012 | Appointment of Mr James Baker as a secretary (2 pages) |
27 July 2012 | Appointment of John Paul Carter as a director (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Equity House 236 Meanwood Road Meanwood Leeds West Yorkshire LS7 2AH England on 16 March 2011 (1 page) |
11 January 2011 | Appointment of Mr Harvey Stuart Clark as a secretary (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Director's details changed for William Harrison- Allan on 14 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Raymond Bartlett as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Raymond Bartlett as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 August 2008 | Director appointed raymond bartlett logged form (2 pages) |
7 August 2008 | Director appointed mr raymond bartlett (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 5 hilltop business park devizes road salisbury wiltshire SP3 4UF (1 page) |
9 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from equity house, 236 meanwood road leeds west yorkshire LS7 2AH (1 page) |
9 June 2008 | Secretary appointed raymond bartlett (2 pages) |
9 June 2008 | Director appointed william harrison- allan (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Appointment terminated director jennifer linton (1 page) |
4 June 2008 | Appointment terminated director raymond linton (1 page) |
4 June 2008 | Appointment terminated secretary raymond linton (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 236 meanwood road leeds west yorkshire LS7 2AH (1 page) |
27 July 2007 | Director resigned (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (18 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 August 2005 | Location of debenture register (1 page) |
26 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 August 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: cliffdale house cliffdale road 376 meanwood road leeds west yorkshire LS7 2JF (1 page) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
12 July 2001 | New director appointed (2 pages) |
14 March 2001 | Amended full accounts made up to 30 April 2000 (9 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
16 October 1998 | Ad 05/04/98--------- £ si 1@1 (2 pages) |
16 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 6 allerton hill leeds LS7 3QB (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
2 October 1996 | Return made up to 10/09/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: century house 29 clarendon road leeds LS2 9PG (1 page) |
1 March 1996 | Director resigned (2 pages) |
17 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 30 April 1994 (12 pages) |
4 October 1994 | Return made up to 14/09/94; no change of members (4 pages) |
25 March 1994 | Director resigned (2 pages) |
2 March 1994 | Full accounts made up to 30 April 1993 (11 pages) |
19 October 1993 | Return made up to 14/09/93; no change of members (4 pages) |
23 October 1992 | Resolutions
|
23 October 1992 | Resolution passed on (2 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Return made up to 14/09/92; full list of members (8 pages) |
7 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
22 July 1992 | Full accounts made up to 30 April 1991 (12 pages) |
3 June 1992 | Full accounts made up to 30 April 1990 (12 pages) |
29 May 1992 | New director appointed (2 pages) |
11 November 1991 | Return made up to 14/09/91; no change of members (4 pages) |
25 September 1990 | Full accounts made up to 30 April 1989 (12 pages) |
25 September 1990 | Return made up to 14/09/90; full list of members (4 pages) |
22 January 1990 | Return made up to 30/08/89; full list of members (4 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Accounts for a dormant company made up to 30 April 1988 (1 page) |
19 August 1988 | Return made up to 30/04/88; full list of members (4 pages) |
21 July 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 June 1988 | Company name changed\certificate issued on 16/06/88 (2 pages) |
15 June 1988 | Company name changed\certificate issued on 15/06/88 (2 pages) |
4 June 1987 | Return made up to 14/02/87; full list of members (4 pages) |
2 December 1985 | Memorandum and Articles of Association (14 pages) |
11 September 1985 | Certificate of incorporation (1 page) |