Company NameCressbrook Estates Limited
Company StatusDissolved
Company Number02401698
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)
Previous NameFilemed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Selencky
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(1 year, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 08 June 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Limited (Corporation)
StatusClosed
Appointed02 August 2002(13 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 08 June 2021)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameMr David Frank Oulsnam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 August 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Cottage Bagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary NameMrs Georgina Oulsnam
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Cressbrook Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

11 August 1993Delivered on: 13 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating
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
8 January 1990Delivered on: 11 January 1990
Satisfied on: 20 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norman house 2 handwick mount, buxton, derbyshire t/no. Dy 192595. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2021Notification of Peter Selencky as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Cessation of Cressbrook Investments Limited as a person with significant control on 22 February 2021 (1 page)
20 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 July 2010Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 July 2009Return made up to 06/07/09; full list of members (3 pages)
30 July 2009Director's change of particulars / peter selencky / 30/06/2009 (1 page)
30 July 2009Return made up to 06/07/09; full list of members (3 pages)
30 July 2009Director's change of particulars / peter selencky / 30/06/2009 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 July 2008Return made up to 06/07/08; full list of members (3 pages)
31 July 2008Return made up to 06/07/08; full list of members (3 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 August 2007Return made up to 06/07/07; no change of members (6 pages)
9 August 2007Return made up to 06/07/07; no change of members (6 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
10 August 2005Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 August 2005Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 July 2003Return made up to 06/07/03; full list of members (6 pages)
24 July 2003Return made up to 06/07/03; full list of members (6 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 September 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: bagshaw hall bakewell derbyshire DE45 1PL (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: bagshaw hall bakewell derbyshire DE45 1PL (1 page)
23 September 2002New secretary appointed (2 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 July 1998Return made up to 06/07/98; no change of members (4 pages)
9 July 1998Return made up to 06/07/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 July 1997Return made up to 06/07/97; full list of members (6 pages)
20 July 1997Return made up to 06/07/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 July 1996Return made up to 06/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 July 1996Return made up to 06/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 October 1995Accounts for a small company made up to 30 April 1994 (14 pages)
11 October 1995Accounts for a small company made up to 30 April 1994 (14 pages)