Company NameE H Homes Limited
DirectorsGary Maurice Needham and Louise Needham
Company StatusActive
Company Number01965878
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NameG. And M. Needham Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Maurice Needham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirches 30a Hatchell Drive
Bessacarr
Doncaster
DN4 6SH
Secretary NameMr Gary Maurice Needham
NationalityBritish
StatusCurrent
Appointed28 February 2000(14 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirches 30a Hatchell Drive
Bessacarr
Doncaster
DN4 6SH
Director NameMrs Louise Needham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirches 30a Hatchell Drive
Bessacarr
Doncaster
DN4 6SH
Director NameMr Mark Ellis Needham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleInsurance Agent
Correspondence AddressNeedham House Grange Court
Badsworth
Pontefract
West Yorkshire
WF9 1BQ
Director NameMoira Alma Needham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 May 2016)
RoleCompany Director
Correspondence Address21 Bawtry Road
Bessacarr
Doncaster
DN4 5NH
Secretary NameMoira Alma Needham
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address171 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AH

Contact

Websitewww.markhneedham.com

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Gary Maurice Needham
100.00%
Ordinary

Financials

Year2014
Net Worth£945,704
Cash£78,460
Current Liabilities£57,402

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 1 day from now)

Charges

11 December 1995Delivered on: 15 December 1995
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 land on north east side of 213 bawtry rd,doncaster,south yorkshire' t/no syk 361694 with all covenants/rights/goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 May 1990Delivered on: 26 May 1990
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 & buildings on the south west side of bawtry road bessacarr doncaster south yorkshire title no syk 252322. fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1989Delivered on: 4 November 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land together with the buildings k/a rockingham farm, back lane, badsworth, wakefield, west yorkshire.
Outstanding
14 June 1989Delivered on: 19 June 1989
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land tog with buildings k/a littleworth lane rossington doncaster south yorkshire. Fixed charge over all movabale plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1988Delivered on: 20 September 1988
Persons entitled: Royal Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 11 ellers road bessacar doncaster south yorkshire having a width of 60 feet or thereabouts and a depth of 33 feet or thereabouts. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1988Delivered on: 20 September 1988
Persons entitled: Royal Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate in and fronting on to ellers avenue bessacar doncaster south yorkshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1987Delivered on: 9 March 1987
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that plot of f/h land containing an area of 1.75 acres or thereabouts situate at littleworth lane, rossington doncaster S. yorkshire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 2004Delivered on: 31 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at the rear of granville barnsley road scawsby doncater south yorkshire.
Outstanding
25 February 2003Delivered on: 4 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of westerdale road and barnsley road scawsby doncaster south yorkshire.
Outstanding
4 February 2000Delivered on: 18 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in rockliffe drive wadworth doncaster south yorkshire.
Outstanding
16 April 1998Delivered on: 1 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 high street dunsfield doncaster south yorkshire.
Outstanding
14 July 1997Delivered on: 24 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church balk,edenthorpe,doncaster,south yorkshire.t/no.syk 259122.
Outstanding
28 October 1996Delivered on: 4 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in and having a frontage to church balk edenthorpe doncaster south yorks part t/no SYK259122.
Outstanding
7 October 1996Delivered on: 14 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 1988Delivered on: 12 October 1988
Satisfied on: 19 December 1996
Persons entitled: Royal Bank of Scotland.

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 & fittings fixed plant and machinery.
Fully Satisfied
17 September 1986Delivered on: 26 September 1986
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h - plot 1, formerly part of 36, cartley lane doncaster S. yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
12 February 2020Second filing of Confirmation Statement dated 01/05/2018 (8 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Change of share class name or designation (2 pages)
4 June 2018Change of share class name or designation (2 pages)
8 May 201801/05/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information chnage) was registered on 12/02/2020.
(5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Satisfaction of charge 14 in full (1 page)
25 July 2016Satisfaction of charge 16 in full (1 page)
25 July 2016Satisfaction of charge 6 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 2 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (2 pages)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 4 in full (1 page)
25 July 2016Satisfaction of charge 6 in full (1 page)
25 July 2016Satisfaction of charge 14 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (2 pages)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 4 in full (1 page)
25 July 2016Satisfaction of charge 7 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 12 in full (1 page)
25 July 2016Satisfaction of charge 16 in full (1 page)
25 July 2016Satisfaction of charge 2 in full (1 page)
25 July 2016Satisfaction of charge 13 in full (1 page)
25 July 2016Satisfaction of charge 12 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 15 in full (1 page)
25 July 2016Satisfaction of charge 7 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 15 in full (1 page)
25 July 2016Satisfaction of charge 8 in full (1 page)
25 July 2016Satisfaction of charge 13 in full (1 page)
25 July 2016Satisfaction of charge 8 in full (1 page)
7 July 2016Termination of appointment of Moira Alma Needham as a director on 15 May 2016 (1 page)
7 July 2016Termination of appointment of Moira Alma Needham as a director on 15 May 2016 (1 page)
6 July 2016Appointment of Mrs Louise Needham as a director on 15 May 2016 (2 pages)
6 July 2016Appointment of Mrs Louise Needham as a director on 15 May 2016 (2 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(1 page)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster DN1 2EZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 27 thorne road doncaster DN1 2EZ (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 02/05/06; full list of members (2 pages)
27 June 2006Return made up to 02/05/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
2 July 2003Return made up to 11/06/03; full list of members (7 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 11/06/01; full list of members (6 pages)
28 June 2001Return made up to 11/06/01; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 26/06/99; no change of members (4 pages)
1 July 1999Return made up to 26/06/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1998Return made up to 26/06/98; no change of members (4 pages)
16 July 1998Return made up to 26/06/98; no change of members (4 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Return made up to 26/06/97; full list of members (6 pages)
10 July 1997Return made up to 26/06/97; full list of members (6 pages)
10 July 1997Full accounts made up to 31 March 1997 (16 pages)
10 July 1997Full accounts made up to 31 March 1997 (16 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Full accounts made up to 31 March 1996 (20 pages)
3 October 1996Full accounts made up to 31 March 1996 (20 pages)
8 September 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
8 September 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
21 June 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 June 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Registered office changed on 05/12/95 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page)
5 December 1995Registered office changed on 05/12/95 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page)
29 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)