Company NameMerewood Investments Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02163595
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed04 June 2003(15 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(34 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameAnthony David Lockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 2 months (resigned 14 June 1991)
RoleAccountant
Correspondence AddressWindy Ridge 106 Watling Street
Affetside
Bury
Lancashire
BL8 3QJ
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Secretary NameDavid Roger Keith Robinson
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address3 Piccadilly Grove
Scotforth
Lancaster
Lancashire
LA1 4PP
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(15 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(29 years after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50k at £1Crowther Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

6 September 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1994Delivered 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 1994Delivered 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 1988Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1993Delivered 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

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (4 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
12 February 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 May 2005Return made up to 31/03/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Return made up to 31/03/04; no change of members (5 pages)
13 January 2004Auditor's resignation (1 page)
1 July 2003Registered office changed on 01/07/03 from: helme bank helme lane natland kendal cumbria LA9 7PS (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 March 2003Auditor's resignation (2 pages)
17 February 2003Full accounts made up to 31 December 2002 (12 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
23 September 1998Auditor's resignation (1 page)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Return made up to 31/03/97; no change of members (6 pages)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Return made up to 31/03/96; no change of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)