Fulford
York
YO19 4FE
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bellway Homes Limited Woolsington House Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BF |
Director Name | Mr Keith Derek Adey |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bellway Homes Limited Woolsington House Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BF |
Director Name | Mr Christopher Howard Curry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(37 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Roseden Way Newcastle Upon Tyne NE13 9EA |
Director Name | Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Garden House Fallowfield,Wall Hexham Northumberland NE46 4EZ |
Director Name | Robert Longmuir Macfarlane |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 15a Abercromby Drive Bridge Of Allan Stirlingshire FK9 4EA Scotland |
Director Name | Barry Eric Richardson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 14 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HN |
Secretary Name | William James Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 16b Painshawfield Road Stocksfield Northumberland NE43 7EA |
Secretary Name | Mr Paul Thomson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 3 Hepton Court York Road Leeds West Yorkshire LS9 6PW |
Director Name | Maurice Gordon Wood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2007) |
Role | Accountant |
Correspondence Address | 13 Lyndhurst Drive Low Fell Gateshead Tyne & Wear NE9 6BB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | David Jenkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr John Christopher Eynon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Beazer Homes LTD 50.00% Ordinary A |
---|---|
50 at £1 | Bellway Homes LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,344,943 |
Cash | £34,701 |
Current Liabilities | £2,222,137 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
3 September 1991 | Delivered on: 6 September 1991 Persons entitled: Williams Leech (Investments) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: F/H land on the north side of station road cramlington northumberland. Outstanding |
---|
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
---|---|
2 June 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for David Jenkinson on 12 August 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
19 February 2014 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
19 February 2014 | Termination of appointment of Howard Dawe as a director (2 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
26 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 December 2003 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
16 October 2002 | Return made up to 01/10/02; no change of members (7 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (8 pages) |
6 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
7 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 April 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
9 June 1999 | Director's particulars changed (1 page) |
14 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: city house 1-3 city road newcastle upon tyne NE99 1PG (1 page) |
17 October 1995 | Return made up to 01/10/95; full list of members (18 pages) |
2 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 October 1994 | Return made up to 01/10/94; full list of members (8 pages) |
12 October 1993 | Return made up to 01/10/93; full list of members
|
30 September 1992 | Return made up to 01/10/92; no change of members
|
31 October 1991 | Return made up to 01/10/91; full list of members (9 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
5 August 1991 | Company name changed bradview LIMITED\certificate issued on 06/08/91 (2 pages) |
5 August 1991 | Resolutions
|
11 March 1991 | Return made up to 24/01/91; full list of members (7 pages) |
15 May 1990 | Return made up to 28/01/90; full list of members (6 pages) |
16 June 1986 | Certificate of Incorporation (1 page) |