Company NameSevernbrook Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02506716
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(15 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(31 years, 4 months 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(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameKenneth Alan White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1995)
RoleDirector Of Companies
Correspondence AddressTree Tops Chestnut Way
Longwick
Princes Risborough
Buckinghamshire
HP27 9SD
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 25 February 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Charmouth Road
St Albans
Hertfordshire
AL1 4SW
Secretary NameRobert Templeman
NationalityBritish
StatusResigned
Appointed08 August 1995(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameMr Barry Royston Clapham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThatched Cottage
Stapleford Lane
Warlinglid
West Sussex
RH17 5SR
Director NameMr Terence William Tindall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 July 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameAndrew Mark Naylor Wainwright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address25 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameRichard William Norris Payne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 August 2003)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJane Melanie Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 2002)
RoleManager
Correspondence AddressAtmyres Farm
The Street Nutbourne
Pulborough
West Sussex
RH20 2HE
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameDavid Martin Storey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2007)
RoleManaging Director
Correspondence AddressDower House
Top End, Pytchley
Kettering
Northamptonshire
NN14 1EX
Director NameMr Colin Neil Chandler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2003)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany 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
Appointed17 January 2006(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
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
Appointed17 January 2006(15 years, 7 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
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(19 years, 7 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(22 years, 10 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(25 years, 11 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(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

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

8 at £1Prowting 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 Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

6 December 2001Delivered on: 14 December 2001
Satisfied on: 19 August 2003
Persons entitled: Barclays Bank PLC

Classification: First legal mortgage
Secured details: All liabilities of any nature of the company to the chargee and/or any receiver arising under or in connection with the senior loan agreement or the barclays junior loan agreement and all other moneys intended to be secured by the debenture and the barclays security documents.
Particulars: The f/h property k/a barford road eynesbury st neots t/n CB230337.
Fully Satisfied
6 December 2001Delivered on: 14 December 2001
Satisfied on: 19 August 2003
Persons entitled: Prowting PLC

Classification: Second ranking mortgage
Secured details: All liabilities of any nature of the company to the chargee and/or any receiver arising under or in connection with the prowting loan agreement or the prowting junior loan agreement and all other moneys intended to be secured by the debenture and the prowting security documents.
Particulars: The f/h property k/a barford road eynesbury st neots t/n CB230337.
Fully Satisfied
27 February 2001Delivered on: 15 March 2001
Satisfied on: 19 August 2003
Persons entitled: Prowting PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver arising under or in connection with the prowting loan agreement or the prowting junior loan agreement (each as defined).
Particulars: Burford road eynesbury st.neot'S. 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.
Fully Satisfied
27 February 2001Delivered on: 14 March 2001
Satisfied on: 19 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver arising under or in connection with the senior loan agreement of even date or the barclays junior loan agreement of even date or under the debenture.
Particulars: Real property at burford road eynesbury st neot's .. 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
9 August 1995Delivered on: 16 August 1995
Satisfied on: 8 August 2002
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver (as defined therein) under the terms of two facility agreements of even date.
Particulars: F/H land k/a area 9A2, singleton village, great chart, ashford, kent t/no. K747067. 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.
Fully Satisfied
9 August 1995Delivered on: 15 August 1995
Satisfied on: 8 August 2002
Persons entitled: Prowting PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver under or in connection with two facility agreements both dated 9TH august 1995.
Particulars: All that f/h land k/a area 9A2 singleton village great chart ashford kent t/no.K747067 and all buildings erections fixtures fittings fixed plant and machinery. 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.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 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)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(20 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8
(20 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 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)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(5 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
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)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 May 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)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn 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)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 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)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 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)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 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 Peter Farley on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
23 November 2006Full accounts made up to 17 January 2006 (11 pages)
23 November 2006Full accounts made up to 17 January 2006 (11 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury homes lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury homes lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
15 July 2005Return made up to 30/05/05; full list of members (7 pages)
15 July 2005Return made up to 30/05/05; full list of members (7 pages)
1 December 2004Full accounts made up to 29 February 2004 (10 pages)
1 December 2004Full accounts made up to 29 February 2004 (10 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003S-div 31/07/03 (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 August 2003S-div 31/07/03 (1 page)
25 July 2003New director appointed (5 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (5 pages)
25 July 2003Director resigned (1 page)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
9 December 2002Registered office changed on 09/12/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
12 September 2002Full accounts made up to 28 February 2002 (12 pages)
12 September 2002Full accounts made up to 28 February 2002 (12 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
24 June 2002Return made up to 30/05/02; full list of members (8 pages)
24 June 2002Return made up to 30/05/02; full list of members (8 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
22 January 2002Full accounts made up to 28 February 2001 (12 pages)
22 January 2002Full accounts made up to 28 February 2001 (12 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
20 June 2001Return made up to 30/05/01; full list of members (7 pages)
20 June 2001Return made up to 30/05/01; full list of members (7 pages)
15 March 2001Particulars of mortgage/charge (15 pages)
15 March 2001Particulars of mortgage/charge (15 pages)
14 March 2001Particulars of mortgage/charge (19 pages)
14 March 2001Particulars of mortgage/charge (19 pages)
30 November 2000Full accounts made up to 29 February 2000 (12 pages)
30 November 2000Full accounts made up to 29 February 2000 (12 pages)
15 June 2000Return made up to 30/05/00; full list of members (7 pages)
15 June 2000Return made up to 30/05/00; full list of members (7 pages)
23 July 1999Full accounts made up to 28 February 1999 (12 pages)
23 July 1999Full accounts made up to 28 February 1999 (12 pages)
22 June 1999Return made up to 30/05/99; full list of members (6 pages)
22 June 1999Return made up to 30/05/99; full list of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (13 pages)
31 December 1998Full accounts made up to 28 February 1998 (13 pages)
22 September 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
27 May 1998Return made up to 30/05/98; no change of members (4 pages)
27 May 1998Return made up to 30/05/98; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
10 June 1997Return made up to 30/05/97; no change of members (6 pages)
10 June 1997Return made up to 30/05/97; no change of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
25 June 1996Full accounts made up to 29 February 1996 (12 pages)
25 June 1996Full accounts made up to 29 February 1996 (12 pages)
12 June 1996Return made up to 30/05/96; full list of members (8 pages)
12 June 1996Return made up to 30/05/96; full list of members (8 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
24 August 1995Conso 09/08/95 (1 page)
24 August 1995New director appointed (3 pages)
24 August 1995Conso 09/08/95 (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 August 1995Ad 09/08/95--------- £ si 2@3=6 £ ic 2/8 (2 pages)
24 August 1995Ad 09/08/95--------- £ si 2@3=6 £ ic 2/8 (2 pages)
24 August 1995Nc dec already adjusted 09/08/95 (1 page)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (5 pages)
24 August 1995Director resigned;new director appointed (4 pages)
24 August 1995Secretary resigned;new secretary appointed (4 pages)
24 August 1995Nc dec already adjusted 09/08/95 (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 August 1995Director resigned;new director appointed (4 pages)
24 August 1995Secretary resigned;new secretary appointed (4 pages)
24 August 1995Memorandum and Articles of Association (57 pages)
24 August 1995Memorandum and Articles of Association (57 pages)
24 August 1995New director appointed (5 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
1 November 1990Company name changed triland LIMITED\certificate issued on 02/11/90 (2 pages)
1 November 1990Company name changed triland LIMITED\certificate issued on 02/11/90 (2 pages)
17 August 1990Company name changed adviser (146) LIMITED\certificate issued on 20/08/90 (2 pages)
17 August 1990Company name changed adviser (146) LIMITED\certificate issued on 20/08/90 (2 pages)
30 May 1990Incorporation (15 pages)
30 May 1990Incorporation (15 pages)