Company NameBraggott Homes Limited
DirectorsWayne Bramhald and Sharon Bramhald
Company StatusActive
Company Number02583870
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Wayne Bramhald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Walk High Street
Bawtry
Doncaster
Nottinghamshire
DN10 6JD
Secretary NameMr Wayne Bramhald
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Walk High Street
Bawtry
Doncaster
Nottinghamshire
DN10 6JD
Director NameMrs Sharon Bramhald
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1994(3 years after company formation)
Appointment Duration30 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Church Walk High Street
Bawtry
Doncaster
Nottinghamshire
DN10 6JD
Director NameMr Dean Anthony Bramhald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 14 May 1991)
RoleCompany Director
Correspondence Address4 Taylor Close
Belton
Doncaster
South Yorkshire
DN9 1TD
Secretary NameMr Dean Anthony Bramhald
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 14 May 1991)
RoleCompany Director
Correspondence Address4 Taylor Close
Belton
Doncaster
South Yorkshire
DN9 1TD
Director NameNicholas Charles Leggott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 20 February 1994)
RoleCompany Director
Correspondence Address7 Belwood Drive
Kings Meadow Belton
Doncaster
South Yorkshire
DN9 1TA
Director NameSharon Bramhald
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 20 February 1993)
RoleManager
Correspondence Address9 Bellwood Drive
Belton
Doncaster
South Yorkshire
DN9 1TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Mr Wayne D. Bramhald
52.24%
Ordinary
32 at £1Mrs Sharon Bramhald
47.76%
Ordinary

Financials

Year2014
Net Worth£860,616
Cash£70,108
Current Liabilities£602,758

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

2 July 1996Delivered on: 9 July 1996
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 greengate, epworth, doncaster north east lincolnshire t/no: hs 250475.
Fully Satisfied
30 May 1996Delivered on: 10 June 1996
Satisfied on: 7 November 1996
Persons entitled: Barclays 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: 19 holme road westwoodside north lincolnshire t/n hs 253800.
Fully Satisfied
10 January 1996Delivered on: 17 January 1996
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: The meadows graizelound fields haxey near doncaster humberside (stage 2 comprising of 8 plots) t/n hs 219890.
Fully Satisfied
26 September 1995Delivered on: 29 September 1995
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets.
Fully Satisfied
20 March 1995Delivered on: 25 March 1995
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 the meadows,graizelound,haxey.
Fully Satisfied
22 September 1994Delivered on: 30 September 1994
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 off low corft close,haxey.
Fully Satisfied
10 April 2013Delivered on: 19 April 2013
Satisfied on: 18 January 2014
Persons entitled: Thirsty Properties Limited

Classification: A registered charge
Particulars: Austerfield manor (land to the east of A614 thorne road) bawtry road auterfield doncaster t/no SYK442689.
Fully Satisfied
24 December 2008Delivered on: 27 December 2008
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 the three horseshoes at high street walkeringham near doncaster.
Fully Satisfied
5 July 1994Delivered on: 6 July 1994
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 rectory street epworth humberside forming part of title numbers 39,40,41,44,177,178,179 & 180 and being part of ordnance number 2800 national grid extending to 2.149 acres.
Fully Satisfied
12 October 2005Delivered on: 18 October 2005
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 1-6 earls court bennetthorpe doncaster south yorkshire.
Fully Satisfied
12 October 2005Delivered on: 13 October 2005
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: The l/h property known as apartment 117 howard buildings chelsea bridge wharf queenstown.
Fully Satisfied
12 October 2005Delivered on: 13 October 2005
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 known as apartment 2.4, 8 dean ryle street london.
Fully Satisfied
22 May 2002Delivered on: 28 May 2002
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2000Delivered on: 23 November 2000
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 phase 3 land at low street haxey north lincs.
Fully Satisfied
12 September 2000Delivered on: 15 September 2000
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 situate on west end road epworth north lincolnshire.
Fully Satisfied
28 February 2000Delivered on: 11 March 2000
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 phase 2- land at low street haxey north lincs.
Fully Satisfied
12 November 1999Delivered on: 25 November 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 pond farm low street haxey doncaster south yorkshire.
Fully Satisfied
25 October 1999Delivered on: 4 November 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: Property k/a land at pond farm low street haxey doncaster west yorkshire.
Fully Satisfied
2 September 1999Delivered on: 10 September 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 on the south side of bennetthorpe doncaster south yorkshire t/n-SYK353464.
Fully Satisfied
5 March 1993Delivered on: 13 March 1993
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 at rectory street epworth (see from 395 for full details).
Fully Satisfied
3 September 1999Delivered on: 10 September 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 and buildings on the north and south sides of fountain court market place epworth and 4/6 market place epworth lincolnshire t/nos: HS241081 and HS183158.
Fully Satisfied
26 August 1999Delivered on: 10 September 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 low street haxley (formerly burrells engineering works k/a burrells corner) comprising 3.35 acres or thereabouts north lincolnshire t/nos: HS133676 HS133677 and HS133750.
Fully Satisfied
6 September 1999Delivered on: 10 September 1999
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 on the south side of bennetthorpe doncaster south yorkshire t/n-SYK353462.
Fully Satisfied
9 July 1998Delivered on: 22 July 1998
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 of land adjoining 130 high street belton nr.doncaster humberside.
Fully Satisfied
9 July 1998Delivered on: 22 July 1998
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 the meadows off graizelound fields haxey nr. Doncaster humberside.
Fully Satisfied
28 November 1997Delivered on: 15 December 1997
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: Lezant epworth road haxey doncaster humberside title no HS224176.
Fully Satisfied
19 November 1997Delivered on: 3 December 1997
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 sycamore drives gainsborough lincolnshire t/n-LL81416.
Fully Satisfied
10 March 1997Delivered on: 19 March 1997
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: 6 plots of land at greengate epworth doncaster north lincolnshire t/n hs 250475.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of legal mortgage f/h property known as number 10 hayfield close grannary croft doncaster.
Fully Satisfied
16 August 1996Delivered on: 4 September 1996
Satisfied on: 11 May 2011
Persons entitled: Barclays 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 the meadows graizelound haxley doncaster (stage 3) north lincolnshire.
Fully Satisfied
2 March 1992Delivered on: 12 March 1992
Satisfied on: 11 May 2011
Persons entitled: Barclays 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: Red lion field off albion hill epworth doncaster south yorkshire.t/n hs 196496.
Fully Satisfied
18 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 hazlewood gardens. Edenthorpe. Doncaster. DN3 2EL. Registered under title number SYK662237.
Outstanding
19 April 2018Delivered on: 23 April 2018
Persons entitled: Neil Reddy, Melvyn Edward Smith, Janet Smith

Classification: A registered charge
Particulars: 72 and 74 thorne road edenthorpe doncaster and land at the rear of 70 thorne road edenthorpe doncaster.
Outstanding
27 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at thorne road, edenthorpe, doncaster DN3 2JE.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land at canterbury road wheatley doncaster DN2 4HX.
Outstanding
10 April 2013Delivered on: 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Austerfield manor (land to the east of A614 thorne road/bawtry road) austerfield, doncaster t/no SYK442689.. Notification of addition to or amendment of charge.
Outstanding
9 February 2012Delivered on: 24 February 2012
Persons entitled: Premier Pension Trustees Limited as Trustees of Braggott Developments LTD Self Administered Pension Scheme

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the west side of canterbury road, wheatley, doncaster, south yorkshire t/no SYK121451.
Outstanding
16 October 2011Delivered on: 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2011Delivered on: 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north west side of thorne road, edenthorpe, doncaster and land on west side of thorne road, edenthorpe, doncaster, t/no: SYK582106 and SYK582144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
17 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
18 November 2022Termination of appointment of Sharon Bramhald as a director on 31 October 2022 (1 page)
7 October 2022Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
28 April 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
6 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
6 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
12 January 2021Satisfaction of charge 025838700039 in full (1 page)
8 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
8 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
18 December 2019Registration of charge 025838700039, created on 18 December 2019 (38 pages)
15 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
25 September 2018Satisfaction of charge 025838700037 in full (4 pages)
8 May 2018Registered office address changed from 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2018 (1 page)
23 April 2018Registration of charge 025838700038, created on 19 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
14 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 99
(3 pages)
22 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
31 January 2018Total exemption small company accounts made up to 30 April 2017 (9 pages)
5 December 2017Director's details changed for Mr Wayne Bramhald on 4 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Wayne Bramhald on 4 December 2017 (2 pages)
5 December 2017Secretary's details changed for Mr Wayne Bramhald on 4 December 2017 (1 page)
5 December 2017Secretary's details changed for Mr Wayne Bramhald on 4 December 2017 (1 page)
5 December 2017Director's details changed for Mrs Sharon Bramhald on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from Moorland London Road Retford Nottinghamshire DN22 7HZ to 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mrs Sharon Bramhald on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from Moorland London Road Retford Nottinghamshire DN22 7HZ to 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD on 5 December 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 March 2016Satisfaction of charge 025838700035 in full (4 pages)
3 March 2016Satisfaction of charge 025838700035 in full (4 pages)
24 February 2016Annual return made up to 20 February 2016
Statement of capital on 2016-02-24
  • GBP 67
(5 pages)
24 February 2016Annual return made up to 20 February 2016
Statement of capital on 2016-02-24
  • GBP 67
(5 pages)
30 November 2015Registration of charge 025838700037, created on 27 November 2015 (38 pages)
30 November 2015Registration of charge 025838700037, created on 27 November 2015 (38 pages)
2 September 2015Registration of charge 025838700036, created on 27 August 2015 (39 pages)
2 September 2015Registration of charge 025838700036, created on 27 August 2015 (39 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 67
(5 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 67
(5 pages)
16 April 2014All of the property or undertaking has been released from charge 31 (3 pages)
16 April 2014All of the property or undertaking has been released from charge 31 (3 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 67
(5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 67
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 January 2014Satisfaction of charge 025838700034 in full (4 pages)
18 January 2014Satisfaction of charge 025838700034 in full (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
27 April 2013Registration of charge 025838700035 (41 pages)
27 April 2013Registration of charge 025838700035 (41 pages)
19 April 2013Registration of charge 025838700034 (7 pages)
19 April 2013Registration of charge 025838700034 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 32 (11 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 32 (11 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 31 (10 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 31 (10 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 May 2009Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page)
15 May 2009Return made up to 20/02/09; full list of members (5 pages)
15 May 2009Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page)
15 May 2009Return made up to 20/02/09; full list of members (5 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 June 2008Return made up to 20/02/08; no change of members (7 pages)
10 June 2008Return made up to 20/02/08; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 March 2007Return made up to 20/02/07; full list of members (7 pages)
10 March 2007Return made up to 20/02/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 April 2006Return made up to 20/02/06; full list of members (7 pages)
6 April 2006Return made up to 20/02/06; full list of members (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 May 2005Return made up to 20/02/05; full list of members (7 pages)
12 May 2005Return made up to 20/02/05; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 April 2004Registered office changed on 26/04/04 from: 14 fountain court market place epworth doncaster DN9 1EG (1 page)
26 April 2004Registered office changed on 26/04/04 from: 14 fountain court market place epworth doncaster DN9 1EG (1 page)
23 March 2004Return made up to 20/02/04; full list of members (5 pages)
23 March 2004Return made up to 20/02/04; full list of members (5 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 May 2003Return made up to 20/02/03; full list of members (7 pages)
12 May 2003Return made up to 20/02/03; full list of members (7 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 April 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 May 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 August 1998Return made up to 20/02/98; no change of members (4 pages)
3 August 1998Return made up to 20/02/98; no change of members (4 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a small company made up to 29 October 1996 (9 pages)
27 August 1997Accounts for a small company made up to 29 October 1996 (9 pages)
16 April 1997Return made up to 20/02/97; full list of members (6 pages)
16 April 1997Return made up to 20/02/97; full list of members (6 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Accounting reference date extended from 30/04/96 to 29/10/96 (1 page)
12 August 1996Accounting reference date extended from 30/04/96 to 29/10/96 (1 page)
25 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
25 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
31 March 1996Return made up to 20/02/96; full list of members (6 pages)
31 March 1996Return made up to 20/02/96; full list of members (6 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 20/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Return made up to 20/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
16 May 1991Company name changed\certificate issued on 16/05/91 (2 pages)
20 February 1991Incorporation (8 pages)
20 February 1991Incorporation (8 pages)