Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(34 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Anthony David Lockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 14 June 1991) |
Role | Accountant |
Correspondence Address | Windy Ridge 106 Watling Street Affetside Bury Lancashire BL8 3QJ |
Director Name | Mr Gary Middlebrook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Director Name | David Roger Keith Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Off Oaklands Court Aldcliffe Lancashire LA1 5AX |
Secretary Name | David Roger Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 3 Piccadilly Grove Scotforth Lancaster Lancashire LA1 4PP |
Secretary Name | Philip Henneberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inglemere Drive Arnside Carnforth Lancashire LA5 0BY |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(22 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(29 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|
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 |
50k at £1 | Crowther Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
6 September 1989 | Delivered on: 25 September 1989 Satisfied on: 13 July 1996 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 to the rear of 30 & 38 west road lancaster. Fully Satisfied |
---|---|
15 August 1989 | Delivered on: 5 September 1989 Satisfied on: 9 January 1991 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: All that land & buildings on the west side of powerful street,barrow in furness, cumbria title no's cu 21534, cu 8381 & cu 23731. Fully Satisfied |
14 June 1989 | Delivered on: 19 June 1989 Satisfied on: 9 January 1991 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 k/a stockbridge farmhouse and buildins at calthwaite near penrith cumbria. Fully Satisfied |
24 April 1989 | Delivered on: 4 May 1989 Satisfied on: 13 July 1996 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 property k/a 2 north terrace bowness on windermere cumbria. Fully Satisfied |
22 February 1989 | Delivered on: 7 March 1989 Satisfied on: 13 July 1996 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 12, canney hill bishop auckland, in the county of durham. Fully Satisfied |
18 January 1989 | Delivered on: 26 January 1989 Satisfied on: 13 July 1996 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 adjoining banker house, kirkby thore penrith, cumbria. Fully Satisfied |
6 December 1988 | Delivered on: 9 December 1988 Satisfied on: 13 July 1996 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: Plot 30 helmside gardens oxenholme nr. Kendal cumbria. Fully Satisfied |
17 May 1994 | Delivered on: 18 May 1994 Satisfied on: 7 February 2003 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: 11 oriana mews, barrow in furness. 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 |
17 May 1994 | Delivered on: 18 May 1994 Satisfied on: 7 February 2003 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: 5 oriana mews, barrow in furness. 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 |
4 October 1988 | Delivered on: 13 October 1988 Satisfied on: 13 July 1996 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: 20 melrose street lancaster. Fully Satisfied |
17 May 1994 | Delivered on: 18 May 1994 Satisfied on: 7 February 2003 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: 3 oriana mews, barrow in furness. 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 |
17 May 1994 | Delivered on: 18 May 1994 Satisfied on: 7 February 2003 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: L/H property k/a 7 oriana mews, barrow in furness. 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 |
12 November 1993 | Delivered on: 18 November 1993 Satisfied on: 7 February 2003 Persons entitled: Lancashire County Council Classification: Legal charge Secured details: £306,000 due from the company to the chargee under the terms of the charge. Particulars: All that piece or parcel of land situate at broadway morecambe shown edged blue on the plan annexed to the legal charge together with the rights more particularly set out in this legal charge. Fully Satisfied |
12 November 1993 | Delivered on: 18 November 1993 Satisfied on: 13 July 1996 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 at broadway morecambe lancashire. 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 |
10 March 1993 | Delivered on: 11 March 1993 Satisfied on: 13 July 1996 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 property k/a high street house, high street, lancaster. 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 |
1 March 1991 | Delivered on: 6 March 1991 Satisfied on: 13 July 1996 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 3 sulyard street lancaster, lancashire. Fully Satisfied |
13 November 1990 | Delivered on: 16 November 1990 Satisfied on: 7 February 2003 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: Flat 1 oriana mews powerful street, barrow in furness, cumbria. Fully Satisfied |
31 August 1990 | Delivered on: 7 September 1990 Satisfied on: 13 July 1996 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 property k/a land adjoining lakeland avenue, whitehaven cumbria k/a fish pit field. Fully Satisfied |
5 January 1990 | Delivered on: 11 June 1990 Satisfied on: 9 January 1991 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 property k/a as the parcel of land situate at albert road, grange over sands cumbria. Fully Satisfied |
9 September 1988 | Delivered on: 22 September 1988 Satisfied on: 21 December 1988 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: Westbourne house, westbourne road, lancaster. Fully Satisfied |
12 November 1993 | Delivered on: 18 November 1993 Persons entitled: Midland Bank PLC Classification: Single 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 uncalled capital goodwill bookdebts and patents. Outstanding |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis as a director (4 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 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) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 February 2007 | Director resigned (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 May 2005 | Return made up to 31/03/05; no change of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 31/03/04; no change of members (5 pages) |
13 January 2004 | Auditor's resignation (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: helme bank helme lane natland kendal cumbria LA9 7PS (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
23 September 1998 | Auditor's resignation (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
12 February 1998 | Resolutions
|
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |