Company NameCortonwood Limited
DirectorAntony Frederick Greasley
Company StatusActive
Company Number01976420
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Previous NameTrimshore Limited

Business Activity

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

Directors

Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusCurrent
Appointed09 March 2004(18 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(37 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameNeil Roxburgh Balfour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address55 Warwick Square
London
SW1V 2AJ
Director NameMr Gordon Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Moor Cottage
Weston Moor Road, Weston
Harrogate
LS21 2NB
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Director NameBrian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFlat 10 Top Floor
Grafton House Ordnance Wharf
Queensway
Foreign
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressSt Pauls House
Park Square
Leeds
West Yorkshire
LS1 2PJ
Director NameMr Neil Morrison Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address49 College Cross
London
N1 1PT
Director NameMr John Reavley Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Vine Close
Barnsley
South Yorkshire
S71 2HA
Director NameMr Ian William Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 February 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Riverdale Road
Ranmoor
Sheffield
South Yorkshire
S10 3FD
Secretary NameDavid Michael Taylor
NationalityBritish
StatusResigned
Appointed04 September 1995(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr David Brian Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Mowson Lane
Worrall
Sheffield
South Yorkshire
S35 0AJ
Director NameJohn David Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex
Thorncliffe Park
Chapeltown
South Yorkshire
S35 2PH

Contact

Websitest-pauls.co.uk
Telephone01709 373592
Telephone regionRotherham

Location

Registered Address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1St. Paul's Developments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£764,759
Current Liabilities£1,280

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

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

Charges

3 June 1994Delivered on: 7 June 1994
Satisfied on: 17 January 2013
Persons entitled: Tunstall Central Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the sale and purchase agreement (as defined therein).
Particulars: F/H land at wombwell, barnsley, south yorkshire t/no. SYK216699 and all buildings and fixtures thereon and the benefit of all easements and other rights pertaining thereto and the benefit of all licences held in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
13 December 1993Delivered on: 29 December 1993
Satisfied on: 10 February 1998
Persons entitled: The American European Special Opportunities Fund L.P.Acting by Its (General) Partner Capitol Investors Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the american european special opportunities fund LP acting by its (general) partner capitol investorsinc under or pursuant to the cortonwood loan stock of evendate.
Particulars: All the f/h and l/h property including (without limitation);-SITE1:f/h land on the north west side of everill gate lane,barnsley south yorkshire t/n SYK216699 and various other properties with title numbers on form 395 tc ref M104C. 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. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 5 October 1993
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited (The "Trustee")

Classification: Debenture
Secured details: All monies due from st. Paul's developments limited to the "trustee" and all of the noteholders (the secured parties) or any receiver (as defined) under the terms of the deed.
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. See the mortgage charge document for full details.
Fully Satisfied
12 February 1992Delivered on: 25 February 1992
Satisfied on: 17 January 2013
Persons entitled: Secretary of State for the Environment

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/2/92 and part iii of the housing and planning act 1986.
Particulars: F/H land under t/no.syk 269058 three pieces of f/h land lying to the ne of B6097 at brampton bierlow two of which are registered under t/nos.syk 269056 and 269057 containing in all 38 acres.
Fully Satisfied
30 January 1992Delivered on: 12 February 1992
Satisfied on: 17 January 2013
Persons entitled: Midland 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: By way of legal mortgage land lying to the north east of B6097 brampton, bierlow title numbers: SYK269056 and SYK269057.
Fully Satisfied
30 January 1992Delivered on: 12 February 1992
Satisfied on: 11 January 1995
Persons entitled: Midland 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: By way of legal mortgage land on the south west side of knoll beck lane and land on the north east side of wath road, brampton title number: SYK269058.
Fully Satisfied
5 April 2005Delivered on: 20 April 2005
Satisfied on: 26 January 2013
Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys rights title and interest in the account and together with interest.
Fully Satisfied
4 July 2000Delivered on: 7 July 2000
Satisfied on: 17 January 2013
Persons entitled: Michael George Dobson, Gillian Patricia Frampton, Ian Alexander Ross and David Michael Tayloras Trustees of the 1999/2000 Waterside Syndicate Care of Tritax Assets Limited

Classification: Rental deposit charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the initial sum of £250,000 in the account numbered 00308129 and designated "cortonwood limited rental deposit account" at the bank of scotland together with all further sums lodged in the account.
Fully Satisfied
4 July 2000Delivered on: 7 July 2000
Satisfied on: 26 January 2013
Persons entitled: Michael George Dobson, Gillian Patricia Frampton, Ian Alexander Ross and David Michael Tayloras Trustees of the 1999/2000 Waterside Syndicate Care of Tritax Assets Limited

Classification: Property deposit charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the initial sum of £150,000 in the account numbered 00308161 and designated "cortonwood property account" at the bank of scotland together with all further sums lodged in the account.
Fully Satisfied
28 October 1988Delivered on: 7 November 1988
Satisfied on: 11 January 1995
Persons entitled: Midland 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 awath road wombwell barnsley south yorkshire. Title no syk 35090. (please see form 395 for full details).
Fully Satisfied
3 August 1999Delivered on: 14 August 1999
Satisfied on: 17 January 2013
Persons entitled: Royal and Sun Alliance Trust Company Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the charged account agreement and/or development agreement defined therein.
Particulars: All the company's right title benefit and interest in and to the designated account with number 00188383 at the bank of scotland all right title benefit and interest in and to contract of insurance proceeds of any claim and the benefit of any obligations warranties and representations. See the mortgage charge document for full details.
Fully Satisfied
1 April 1999Delivered on: 14 April 1999
Satisfied on: 17 January 2013
Persons entitled:
Steven Anthony Lefort
Christopher Paul Rose
Stewart Saul Cohen
Simon William Waterfield

Classification: Charge
Secured details: All monies obligations and liabilities due or to become due from the company to christopher paul rose,steven anthony lefort,simon william waterfield and stewart saul cohen as trustees of the 1998/99 sheffield syndicate under or pursuant to an agreement dated 1 april 1999 and all other sums due under the charge.
Particulars: Bank account numbered 00225162 held at bank of scotland head office the mound edinburgh together with all monies now or at any time standing to the credit thereof.all right title interest and benefit of the mortgagee (whether present or future) in any contract of insurance relating to any of or the subject matter of any of the agreements.. See the mortgage charge document for full details.
Fully Satisfied
23 October 1998Delivered on: 11 November 1998
Satisfied on: 17 January 2013
Persons entitled: The Honourable Sir Peter Singer, George Anthony Cedric Robinson and Anthony Peter Sutcliffe Astrustees of the 1998/99 Cortonwood Syndicate

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
Particulars: Bank account numbered 00306481 together with all monies standing to the credit thereof. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 21 July 1998
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties)

Classification: Deed of variation (supplemental to a debenture dated 20 september 1993)
Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith).
Particulars: The assets as described in the original debenture dated 20 september 1993.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H on the south east side of dearne valley parkway brampton rotherham t/nos: SYK269058, SYK218465, SYK317288, SYK345839.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1997Delivered on: 13 January 1998
Satisfied on: 17 January 2013
Persons entitled:
Steven Anthony Lefort
Christopher Paul Rose
Stewart Saul Cohen
Simon William Waterfield
James Hans Gregory
Adrian Ernest Anderson
Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate
Ian Alexander Ross

Classification: Charge
Secured details: All monies due or to become due from the company to adrian ernest anderson, james hans gregory, ian alexander ross and michael joseph wright as trustees of the 1997/98 dearne valley syndicate under or pursuant to an agreement dated 29TH december 1997 and/or an agreement dated 29TH december 1997 and/or pursuant to this charge.
Particulars: Bank account numbered 10178116 held at clydesdale bank PLC business banking centre queens cross aberdeen AB1 6KW together with all monies now or at any time standing to the credit thereof.. See the mortgage charge document for full details.
Fully Satisfied
6 January 1998Delivered on: 13 January 1998
Satisfied on: 17 January 2013
Persons entitled:
Steven Anthony Lefort
Christopher Paul Rose
Stewart Saul Cohen
Simon William Waterfield
James Hans Gregory
Adrian Ernest Anderson
Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate
Ian Alexander Ross
Adrian Edwin Whiteas Trustees of the 1997/98 Dearne Valley Syndicate
Leslie Jones
George Anthony Cedric Robinson
Christopher Paul Rose

Classification: Charge
Secured details: All monies due or to become due from the company to leslie jones, george anthony cedric robinson, christopher paul rose and adrian edwin white as trustees of the 1997/98 dearne valley syndicate under or pursuant to an agreement dated 6TH january 1998 and/or an agreement dated 29TH december 1997 and/or pursuant to this charge.
Particulars: Bank account numbered 10178124 held at clydesdale bank PLC business banking centre queens cross aberdeen AB1 6KW together with all monies now or at any time standing to the credit thereof.. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 16 April 1997
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the 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 cortonwood closed colliery brampton rotherham south yorks t/no SYK269058 all buildings & sturcrtures assigns of goodwill and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 October 1988Delivered on: 27 October 1988
Satisfied on: 11 January 1995
Persons entitled: Midland 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 lond on the north west side of everill gate lane wombwell barnsley south yorkshire t/n syk 216699.
Fully Satisfied
27 January 1997Delivered on: 12 February 1997
Satisfied on: 17 January 2013
Persons entitled:
Steven Anthony Lefort
Christopher Paul Rose
Stewart Saul Cohen
Simon William Waterfield
James Hans Gregory
Adrian Ernest Anderson
Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate
Ian Alexander Ross
Adrian Edwin Whiteas Trustees of the 1997/98 Dearne Valley Syndicate
Leslie Jones
George Anthony Cedric Robinson
Christopher Paul Rose
Ian Alexander Ross
Adrian Ernest Anderson
James Hans Gregory
Michael Joseph Wrightas Trustees of the 1996/97 Valley Park Syndicate

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and/or an agreement dated 17 january 1997 and other sums due pursuant to the charge.
Particulars: A bank account number 70178006 held at clydesdale bank PLC,12 bank street,carlisle together with all monies now orat any time standing to the credit thereof.all right title interest and benefit of the mortgagee in any contract of insurance. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 18 July 1996
Satisfied on: 17 January 2013
Persons entitled: The Secretary of State for the Environment

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 12TH february 1992.
Particulars: 38 acres or thereabouts of f/h land situate and adjoining smithy bridge lane brampton rotherham south yorkshire t/no:- SYK367890 and f/h land lying to the west of knollbeck avenue brampton rotherham south yorkshire t/no;-SYK317288. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 2 April 1996
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a debenture dated 20TH september 1993.
Particulars: 38 acres or thereabouts of land situate at and adjoining smithy bridge lane brampton rotherham south yorkshire.
Fully Satisfied
31 March 1995Delivered on: 19 April 1995
Satisfied on: 9 May 2002
Persons entitled: Rtc Nomonees Limited,as Trustee for the Secured Parties (As Defined)

Classification: Supplemental legal charge
Secured details: The secured obligations (as defined in a debenture dated 20TH september 1993 and made by the company in favour of rtc nominees limited as trustee for the secured parties (as defined in the said debenture) as specified in the supplemental legal charge.
Particulars: Registered land:- land on the north east side of wath rd,wombwell,barnsley,south yorkshire; t/no.syk 305577. unregistered land:- as above...............................comprised in a transfer dated 31/3/95 and made by barnsley metropolitan borough council to the company. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 19 April 1995
Satisfied on: 9 July 1998
Persons entitled: Brian Geoffrey Waldron and Brian Malcolm Thomson

Classification: Supplemental legal charge
Secured details: The secured obligations (as defined in the debenture) dated 13TH december 1993 and made by the company in favour of american european special opportunities fund LP (as defined).
Particulars: Registered land:- land on the north east side of wath rd,wombell,barnsley,south yorkshire; t/no.syk 305577. unregistered land:- as above.............................comprised in a transfer dated 31/3/95 and made by barnsley metropolitan borough council to the company.
Fully Satisfied
3 April 1995Delivered on: 19 April 1995
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/Hold property known as land on north east side of wath rd,wombell,barnsley,south yorkshire with all buildings and other structures affixed; all plant/machinery and any goodwill of business; all rental sums and benefit of all rights/remedies.........the proceeds of any claim made under any insurance policy; floating charge over all unattached plant,machinery,chattels and goods.. See the mortgage charge document for full details.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 17 January 2013
Persons entitled: The Governor and Company of the 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: Land on the north west of everill gate lane,waterside park,barnsley,south yorkshire; t/no.syk 216699.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the 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: Land on south west side of knoll beck lane,barnsley,S.yorkshire; t/no.syk 265860.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the 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: Land on the north east side of wath rd,wombwell,barnsley,S.yorkshire; t/no.syk 269058.
Fully Satisfied
9 June 1994Delivered on: 14 June 1994
Satisfied on: 17 January 2013
Persons entitled: Midland 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 off garden drive, brampton, bierlow, rotherham, south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 September 1988Delivered on: 13 September 1988
Satisfied on: 29 July 1997
Persons entitled: Midland 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

5 June 2020Accounts for a small company made up to 30 November 2019 (17 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 May 2019Full accounts made up to 30 November 2018 (18 pages)
12 April 2019Change of details for St Pauls Developments Plc as a person with significant control on 13 July 2017 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 30 November 2017 (17 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
7 June 2017Full accounts made up to 30 November 2016 (15 pages)
7 June 2017Full accounts made up to 30 November 2016 (15 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)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
15 June 2016Full accounts made up to 30 November 2015 (14 pages)
15 June 2016Full accounts made up to 30 November 2015 (14 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
4 June 2015Full accounts made up to 30 November 2014 (15 pages)
4 June 2015Full accounts made up to 30 November 2014 (15 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
13 December 2013Full accounts made up to 30 June 2013 (16 pages)
13 December 2013Full accounts made up to 30 June 2013 (16 pages)
11 November 2013Satisfaction of charge 20 in full (2 pages)
11 November 2013Satisfaction of charge 12 in full (1 page)
11 November 2013Satisfaction of charge 24 in full (2 pages)
11 November 2013Satisfaction of charge 14 in full (2 pages)
11 November 2013Satisfaction of charge 11 in full (1 page)
11 November 2013Satisfaction of charge 23 in full (1 page)
11 November 2013Satisfaction of charge 24 in full (2 pages)
11 November 2013Satisfaction of charge 20 in full (2 pages)
11 November 2013Satisfaction of charge 23 in full (1 page)
11 November 2013Satisfaction of charge 12 in full (1 page)
11 November 2013Satisfaction of charge 11 in full (1 page)
11 November 2013Satisfaction of charge 14 in full (2 pages)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
27 December 2012Full accounts made up to 30 June 2012 (16 pages)
27 December 2012Full accounts made up to 30 June 2012 (16 pages)
11 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Solvency statement dated 12/06/12 (1 page)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 July 2012Solvency statement dated 12/06/12 (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 1
(4 pages)
10 July 2012Statement of capital on 10 July 2012
  • GBP 1
(4 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 30 June 2011 (16 pages)
4 October 2011Full accounts made up to 30 June 2011 (16 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
5 January 2011Full accounts made up to 30 June 2010 (15 pages)
5 January 2011Full accounts made up to 30 June 2010 (15 pages)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
11 December 2009Full accounts made up to 30 June 2009 (13 pages)
11 December 2009Full accounts made up to 30 June 2009 (13 pages)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 December 2008Full accounts made up to 30 June 2008 (16 pages)
19 December 2008Full accounts made up to 30 June 2008 (16 pages)
23 October 2008Appointment terminated director brian waldron (1 page)
23 October 2008Appointment terminated director brian waldron (1 page)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
27 November 2007Full accounts made up to 30 June 2007 (12 pages)
27 November 2007Full accounts made up to 30 June 2007 (12 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
2 February 2007Full accounts made up to 30 June 2006 (12 pages)
2 February 2007Full accounts made up to 30 June 2006 (12 pages)
20 March 2006Return made up to 19/02/06; full list of members (9 pages)
20 March 2006Return made up to 19/02/06; full list of members (9 pages)
30 January 2006Full accounts made up to 30 June 2005 (13 pages)
30 January 2006Full accounts made up to 30 June 2005 (13 pages)
22 April 2005Return made up to 19/02/05; full list of members (3 pages)
22 April 2005Return made up to 19/02/05; full list of members (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
18 February 2005Full accounts made up to 30 June 2004 (13 pages)
18 February 2005Full accounts made up to 30 June 2004 (13 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
22 March 2004Full accounts made up to 30 June 2003 (12 pages)
22 March 2004Full accounts made up to 30 June 2003 (12 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
12 March 2004Return made up to 19/02/04; full list of members (9 pages)
12 March 2004Return made up to 19/02/04; full list of members (9 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
26 March 2003Return made up to 19/02/03; full list of members (8 pages)
26 March 2003Return made up to 19/02/03; full list of members (8 pages)
26 June 2002Ref sect 394 (1 page)
26 June 2002Ref sect 394 (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 19/02/02; full list of members (8 pages)
20 March 2002Return made up to 19/02/02; full list of members (8 pages)
27 February 2002Full accounts made up to 30 June 2001 (16 pages)
27 February 2002Full accounts made up to 30 June 2001 (16 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
27 March 2001Full accounts made up to 30 June 2000 (16 pages)
27 March 2001Full accounts made up to 30 June 2000 (16 pages)
26 March 2001Return made up to 19/02/01; full list of members (8 pages)
26 March 2001Return made up to 19/02/01; full list of members (8 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 19/02/00; full list of members (8 pages)
15 March 2000Return made up to 19/02/00; full list of members (8 pages)
4 February 2000Full accounts made up to 30 June 1999 (16 pages)
4 February 2000Full accounts made up to 30 June 1999 (16 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
2 March 1999Return made up to 19/02/99; full list of members (10 pages)
2 March 1999Return made up to 19/02/99; full list of members (10 pages)
14 January 1999Full accounts made up to 30 June 1998 (16 pages)
14 January 1999Full accounts made up to 30 June 1998 (16 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (8 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (8 pages)
4 March 1998Return made up to 19/02/98; no change of members (6 pages)
4 March 1998Return made up to 19/02/98; no change of members (6 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
21 March 1997Return made up to 19/02/97; no change of members (6 pages)
21 March 1997Return made up to 19/02/97; no change of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
3 March 1995Return made up to 19/02/95; change of members (20 pages)
3 March 1995Return made up to 19/02/95; change of members (20 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
7 December 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 December 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 May 1993Memorandum and Articles of Association (11 pages)
11 May 1993Memorandum and Articles of Association (11 pages)
11 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1988Memorandum and Articles of Association (10 pages)
1 December 1988Memorandum and Articles of Association (10 pages)
24 June 1986Company name changed trimshore LIMITED\certificate issued on 24/06/86 (2 pages)
24 June 1986Incorporation (14 pages)
24 June 1986Company name changed trimshore LIMITED\certificate issued on 24/06/86 (2 pages)
24 June 1986Incorporation (14 pages)